Advanced company searchLink opens in new window

AUDIO NETWORK LIMITED

Company number 04257337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
21 Dec 2022 AA Full accounts made up to 31 March 2022
29 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/06/2025
29 Jul 2022 CH01 Director's details changed for Michael Joseph Deighan on 15 July 2022
24 Jul 2022 TM01 Termination of appointment of Christopher Normand Taylor as a director on 15 July 2022
22 Jul 2022 RP04AP01 Second filing for the appointment of Mr Christos Paul Badavas as a director
22 Jul 2022 RP04AP01 Second filing for the appointment of Mr Malcolm Hawker as a director
22 Jul 2022 RP04AP01 Second filing for the appointment of Mr Michael Joseph Deighan as a director
14 Jul 2022 AP01 Appointment of Mr Michael Joseph Deighan as a director on 23 February 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 22/07/2022.
14 Jul 2022 AP01 Appointment of Mr Malcom Hawker as a director on 8 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 22/07/2022
14 Jul 2022 AP01 Appointment of Mr Christos Paul Badavas as a director on 23 February 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 22/07/2022
16 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 23 July 2021
14 Mar 2022 PSC02 Notification of Audio Network Holding Uk Limited as a person with significant control on 29 June 2021
14 Mar 2022 PSC07 Cessation of Entertainment One Uk Holdings Limited as a person with significant control on 29 June 2021
18 Nov 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
11 Sep 2021 AA Full accounts made up to 27 December 2020
18 Aug 2021 AD01 Registered office address changed from The Johnson Building 77 Hatton Garden 3rd Floor London EC1N 8JS England to 1 Bartholomew Lane London EC2N 2AX on 18 August 2021
18 Aug 2021 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 29 June 2021
06 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/03/2022
21 Jul 2021 AP01 Appointment of Dr Simon John Anderson as a director on 29 June 2021
21 Jul 2021 AP01 Appointment of Mr John Howard Josephson as a director on 29 June 2021
14 Jul 2021 TM01 Termination of appointment of Jonathan Mark Linden as a director on 29 June 2021
14 Jul 2021 TM01 Termination of appointment of Edward David Parry as a director on 29 June 2021
18 Dec 2020 AP01 Appointment of Mr Jonathan Mark Linden as a director on 18 December 2020
18 Dec 2020 TM01 Termination of appointment of Michael Walter Olsen as a director on 18 December 2020