Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUDIO NETWORK LIMITED
Company Information for

AUDIO NETWORK LIMITED

1 Bartholomew Lane, London, EC2N 2AX,
Company Registration Number
04257337
Private Limited Company
Active

Company Overview

About Audio Network Ltd
AUDIO NETWORK LIMITED was founded on 2001-07-23 and has its registered office in London. The organisation's status is listed as "Active". Audio Network Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AUDIO NETWORK LIMITED
 
Legal Registered Office
1 Bartholomew Lane
London
EC2N 2AX
 
Filing Information
Company Number 04257337
Company ID Number 04257337
Date formed 2001-07-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2023-07-23
Return next due 2024-08-06
Type of accounts FULL
VAT Number /Sales tax ID GB772487591  
Last Datalog update: 2024-04-07 03:48:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUDIO NETWORK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AUDIO NETWORK LIMITED
The following companies were found which have the same name as AUDIO NETWORK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUDIO NETWORK MUSIC RIGHTS LTD 1 Bartholomew Lane London EC2N 2AX Active Company formed on the 2014-10-30
AUDIO NETWORK ADMINISTRATION LIMITED 1 Bartholomew Lane London EC2N 2AX Active Company formed on the 2014-10-30
Audio Network Canada Inc. 134 Peter Street, Suite 300 TORONTO Ontario M5V 2H2 Inactive - Discontinued Company formed on the 2008-12-18
AUDIO NETWORK AUSTRALIA PTY LTD NSW 2007 Active Company formed on the 2008-08-06
AUDIO NETWORKS PTE. LTD. SOPHIA ROAD Singapore 228149 Active Company formed on the 2008-09-12
Audio Network Us, Inc. Delaware Unknown
AUDIO NETWORK MARKETING SDN. BHD. Active
AUDIO NETWORK CORPORATION SDN. BHD. Unknown
AUDIO NETWORK INTERNATIONAL California Unknown
AUDIO NETWORK MANAGEMENT INC California Unknown
AUDIO NETWORK US INCORPORATED California Unknown
AUDIO NETWORK US INCORPORATED California Unknown
AUDIO NETWORK PUBLISHING (EU) LIMITED 5TH FLOOR BEAUX LANE HOUSE MERCER STREET LOWER DUBLIN 2 D02 DH60 DUBLIN 2, DUBLIN, D02DH60, IRELAND D02DH60 Active Company formed on the 2018-12-03
AUDIO NETWORK HOLDING UK LIMITED 1 Bartholomew Lane Bartholomew Lane London EC2N 2AX Active Company formed on the 2021-06-22
AUDIO NETWORK FINANCE LIMITED 1 Bartholomew Lane London EC2N 2AX Active Company formed on the 2022-06-01
AUDIO NETWORK RIGHTS LIMITED 1 Bartholomew Lane London EC2N 2AX Active Company formed on the 2022-06-01

Company Officers of AUDIO NETWORK LIMITED

Current Directors
Officer Role Date Appointed
KIM LAURA CLARKE
Company Secretary 2015-02-02
ROBERT ASHLEY HURST
Director 2001-07-23
DAN MARRIOTT
Director 2013-07-24
MILES WILLIAM JOHN RUFFELL
Director 2002-04-19
JAMES ROBERT SMITH
Director 2016-10-03
ANDREW BORRADAILE SUNNUCKS
Director 2001-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
JULIETTE HELENE PATTINSON BINGHAM
Director 2007-06-22 2016-06-30
CHRISTOPHER BLAKESTON
Director 2011-07-01 2016-06-30
JOHN FREDERICK WALEY SANDERSON
Director 2002-04-19 2016-06-30
ROBERT ASHLEY HURST
Company Secretary 2014-04-08 2015-02-02
IAN OUSEY
Company Secretary 2014-02-03 2014-04-08
ROBERT ASHLEY HURST
Company Secretary 2001-07-23 2014-02-03
JOHN FLASBY LAWRANCE WHITTINGDALE
Director 2008-10-09 2013-07-24
JASON CHARLES ERNEST LANGLEY
Director 2007-09-03 2013-04-09
MAARTEN DUNCAN HEMSLEY
Director 2005-01-14 2012-03-31
JOHN FANARIS
Director 2001-10-26 2006-01-11
JOHN FRANCIS LEVEQUE
Director 2004-06-16 2005-11-10
BRUCE STAMBLER
Director 2003-05-29 2003-11-06
JOHN SWITZER
Director 2001-10-26 2003-05-29
QA REGISTRARS LIMITED
Nominated Secretary 2001-07-23 2001-07-23
QA NOMINEES LIMITED
Nominated Director 2001-07-23 2001-07-23
QA REGISTRARS LIMITED
Nominated Director 2001-07-23 2001-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ASHLEY HURST AUDIO NETWORK MUSIC RIGHTS LTD Director 2014-10-30 CURRENT 2014-10-30 Active
ROBERT ASHLEY HURST AUDIO NETWORK ADMINISTRATION LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
MILES WILLIAM JOHN RUFFELL RUGBY SCHOOL INTERNATIONAL LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
MILES WILLIAM JOHN RUFFELL HARRY RUFFELL & CO LIMITED Director 2005-01-14 CURRENT 1942-03-28 Active
ANDREW BORRADAILE SUNNUCKS AUDIO NETWORK MUSIC RIGHTS LTD Director 2015-01-02 CURRENT 2014-10-30 Active
ANDREW BORRADAILE SUNNUCKS AUDIO NETWORK ADMINISTRATION LIMITED Director 2015-01-02 CURRENT 2014-10-30 Active
ANDREW BORRADAILE SUNNUCKS SCREEN EAST Director 2008-02-21 CURRENT 2001-06-18 Dissolved 2017-10-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0925/01/24 STATEMENT OF CAPITAL GBP 847682.68
2024-03-2614/07/22 STATEMENT OF CAPITAL GBP 173054.68
2024-02-15Second filing of capital allotment of shares GBP173,054.67
2024-02-01APPOINTMENT TERMINATED, DIRECTOR ANDREW BORRADAILE SUNNUCKS
2024-01-2922/01/24 STATEMENT OF CAPITAL GBP 173054.66
2024-01-05Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-07-24CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-29CH01Director's details changed for Michael Joseph Deighan on 2022-07-15
2022-07-24APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORMAND TAYLOR
2022-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORMAND TAYLOR
2022-07-22RP04AP01Second filing of director appointment of Mr Michael Joseph Deighan
2022-07-14AP01DIRECTOR APPOINTED MR CHRISTOS PAUL BADAVAS
2022-03-16RP04CS01
2022-03-14PSC02Notification of Audio Network Holding Uk Limited as a person with significant control on 2021-06-29
2022-03-14PSC07CESSATION OF ENTERTAINMENT ONE UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-18AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-09-11AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/21 FROM The Johnson Building 77 Hatton Garden 3rd Floor London EC1N 8JS England
2021-08-18AP04Appointment of Intertrust (Uk) Limited as company secretary on 2021-06-29
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-07-21AP01DIRECTOR APPOINTED MR JOHN HOWARD JOSEPHSON
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVID PARRY
2020-12-18AP01DIRECTOR APPOINTED MR JONATHAN MARK LINDEN
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTER OLSEN
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-22AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042573370008
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM School Farm Studios Gestingthorpe Road Little Maplestead Halstead Essex CO9 2SN
2020-02-19TM02Termination of appointment of Kim Laura Clarke on 2020-01-01
2019-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 042573370007
2019-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 042573370009
2019-06-13AA01Previous accounting period shortened from 30/06/19 TO 31/03/19
2019-06-03SH02Consolidation and sub-division of shares on 2019-04-18
2019-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 042573370005
2019-05-14RES01ADOPT ARTICLES 14/05/19
2019-05-13RES13Resolutions passed:
  • Sale of shares 17/04/2019
2019-04-30AP01DIRECTOR APPOINTED MR. CHRISTOPHER NORMAND TAYLOR
2019-04-29AP01DIRECTOR APPOINTED MR. EDWARD DAVID PARRY
2019-04-29PSC02Notification of Entertainment One Uk Holdings Limited as a person with significant control on 2019-04-18
2019-04-29PSC07CESSATION OF KENNETH A FOX AS A PERSON OF SIGNIFICANT CONTROL
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MILES WILLIAM JOHN RUFFELL
2019-04-26SH0118/04/19 STATEMENT OF CAPITAL GBP 173054.66
2019-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 042573370001
2019-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-03-01SH0128/02/19 STATEMENT OF CAPITAL GBP 168038.5
2019-02-11SH0111/02/19 STATEMENT OF CAPITAL GBP 168028.5
2019-01-22SH0118/01/19 STATEMENT OF CAPITAL GBP 168024.5
2019-01-16MEM/ARTSARTICLES OF ASSOCIATION
2019-01-16RES01ADOPT ARTICLES 16/01/19
2018-11-16SH0105/11/18 STATEMENT OF CAPITAL GBP 167909.5
2018-10-31SH0125/10/18 STATEMENT OF CAPITAL GBP 167845.5
2018-10-29SH0108/10/18 STATEMENT OF CAPITAL GBP 167841.5
2018-10-09SH0115/08/18 STATEMENT OF CAPITAL GBP 167837.5
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 167734.5
2018-05-24SH0124/04/18 STATEMENT OF CAPITAL GBP 167734.5
2018-05-24SH0118/04/18 STATEMENT OF CAPITAL GBP 167687.5
2018-05-22SH0631/03/18 STATEMENT OF CAPITAL GBP 167567.50
2018-05-22SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 168567.5
2018-05-11SH0609/03/18 STATEMENT OF CAPITAL GBP 168567.50
2018-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-11SH0609/03/18 STATEMENT OF CAPITAL GBP 168567.50
2018-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-13SH0628/02/18 STATEMENT OF CAPITAL GBP 169367.50
2018-03-28SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-07RES13ENTRY INTO CONTRACT FOR PURCHASE OF SHARES 28/02/2018
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 169833.82
2018-02-28SH0128/02/18 STATEMENT OF CAPITAL GBP 169833.82
2018-02-23RES01ADOPT ARTICLES 31/01/2018
2017-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 168833.82
2017-10-24SH0123/10/17 STATEMENT OF CAPITAL GBP 168833.82
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 167719.91
2017-09-25SH0628/08/17 STATEMENT OF CAPITAL GBP 167719.91
2017-09-25SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 167724.79
2017-08-25SH0601/08/17 STATEMENT OF CAPITAL GBP 167724.79
2017-08-25SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-09RES13THE COMPANY TO APPROVE ANY TRANSFER OF VTHE ENTIRE SHAREHOLDING IN THE COMPANY 31/07/2017
2017-08-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 169105
2017-06-26SH0126/06/17 STATEMENT OF CAPITAL GBP 169105
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 168955
2017-06-01SH0124/04/17 STATEMENT OF CAPITAL GBP 168955
2017-05-30SH0127/03/17 STATEMENT OF CAPITAL GBP 168563
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 163563
2017-05-25SH0620/03/17 STATEMENT OF CAPITAL GBP 163563.00
2017-05-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-25SH0620/03/17 STATEMENT OF CAPITAL GBP 163563.00
2017-05-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-27SH0115/03/17 STATEMENT OF CAPITAL GBP 168563
2017-04-25SH0606/02/17 STATEMENT OF CAPITAL GBP 166263.00
2017-04-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KIM LAURA CLARKE / 10/04/2017
2017-03-29SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-24RES13PURCHASE OF SHARES 06/02/2017
2017-02-10RES01ADOPT ARTICLES 20/01/2017
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 166331.28
2017-02-06SH0101/02/17 STATEMENT OF CAPITAL GBP 166331.28
2017-01-30SH0130/01/17 STATEMENT OF CAPITAL GBP 161331.28
2017-01-09SH0109/01/17 STATEMENT OF CAPITAL GBP 161327.28
2016-12-21SH0121/12/16 STATEMENT OF CAPITAL GBP 161252.28
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 161248.28
2016-11-14SH0109/11/16 STATEMENT OF CAPITAL GBP 161248.28
2016-11-14SH0108/11/16 STATEMENT OF CAPITAL GBP 161244.28
2016-11-14SH0103/11/16 STATEMENT OF CAPITAL GBP 161240.28
2016-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 161236.28
2016-10-25SH0125/10/16 STATEMENT OF CAPITAL GBP 161236.28
2016-10-24SH0124/10/16 STATEMENT OF CAPITAL GBP 161136.28
2016-10-24SH0121/10/16 STATEMENT OF CAPITAL GBP 161132.28
2016-10-24SH0120/10/16 STATEMENT OF CAPITAL GBP 161127.28
2016-10-24SH0111/10/16 STATEMENT OF CAPITAL GBP 161123.28
2016-10-11SH0601/08/16 STATEMENT OF CAPITAL GBP 161119.28
2016-10-11SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-07AP01DIRECTOR APPOINTED MR JAMES ROBERT SMITH
2016-08-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 162420.72
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SANDERSON
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAKESTON
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIETTE BINGHAM
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 162420.72
2016-06-20SH0118/06/16 STATEMENT OF CAPITAL GBP 162420.72
2016-05-16SH0116/05/16 STATEMENT OF CAPITAL GBP 161695.72
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 161545.72
2016-03-29SH0615/02/16 STATEMENT OF CAPITAL GBP 161545.72
2016-03-29SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-24RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 161865.26
2016-02-08SH0128/01/16 STATEMENT OF CAPITAL GBP 161865.26
2016-01-19SH0104/01/16 STATEMENT OF CAPITAL GBP 161065.26
2016-01-18SH0104/01/16 STATEMENT OF CAPITAL GBP 160925.26
2015-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-10-06SH0125/09/15 STATEMENT OF CAPITAL GBP 160845.26
2015-09-30SH0122/09/15 STATEMENT OF CAPITAL GBP 160835.26
2015-09-29SH0121/09/15 STATEMENT OF CAPITAL GBP 160829.26
2015-09-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-03SH0631/07/15 STATEMENT OF CAPITAL GBP 160179.26
2015-08-11RES13PURCH SHARES 31/07/2015
2015-08-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-31SH0131/07/15 STATEMENT OF CAPITAL GBP 160774.36
2015-07-27AR0123/07/15 FULL LIST
2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHLEY HURST / 23/07/2015
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2015 FROM SCHOOL FARM STUDIOS LITTLE MAPLESTEAD HALSTEAD ESSEX
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 160764.36
2015-06-11SH0111/06/15 STATEMENT OF CAPITAL GBP 160764.36
2015-06-08SH0103/06/15 STATEMENT OF CAPITAL GBP 160737.09
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 160462.09
2015-04-17SH0115/04/15 STATEMENT OF CAPITAL GBP 160462.09
2015-04-10SH0127/03/15 STATEMENT OF CAPITAL GBP 160412.09
2015-04-02SH0612/02/15 STATEMENT OF CAPITAL GBP 158862.09
2015-04-02SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-11SH0610/02/15 STATEMENT OF CAPITAL GBP 164062.09
2015-03-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-19RES13PURCHASE SHARES AND COMPANY BUSINESS 02/02/2015
2015-02-02TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HURST
2015-02-02AP03SECRETARY APPOINTED MRS KIM LAURA CLARKE
2015-01-05SH0105/01/15 STATEMENT OF CAPITAL GBP 164713.81
2014-10-31SH0131/10/14 STATEMENT OF CAPITAL GBP 164656.31
2014-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-20SH0120/10/14 STATEMENT OF CAPITAL GBP 164256.31
2014-10-17SH0116/10/14 STATEMENT OF CAPITAL GBP 164246.31
2014-10-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-16RES01ADOPT ARTICLES 25/09/2014
2014-09-12SH0111/09/14 STATEMENT OF CAPITAL GBP 164221.31
2014-09-09SH0606/08/14 STATEMENT OF CAPITAL GBP 164219.31
2014-09-03SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-07-25AR0123/07/14 FULL LIST
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ASHLEY HURST / 31/12/2013
2014-06-19SH0119/06/14 STATEMENT OF CAPITAL GBP 165930.93
2014-04-15SH0115/04/14 STATEMENT OF CAPITAL GBP 165881.11
2014-04-14SH0114/04/14 STATEMENT OF CAPITAL GBP 165856.11
2014-04-11AP03SECRETARY APPOINTED MR ROBERT ASHLEY HURST
2014-04-11TM02APPOINTMENT TERMINATED, SECRETARY IAN OUSEY
2014-04-11SH0111/04/14 STATEMENT OF CAPITAL GBP 165831.11
2014-03-06SH0105/03/14 STATEMENT OF CAPITAL GBP 165799.86
2014-02-28SH0628/02/14 STATEMENT OF CAPITAL GBP 165795.86
2014-02-18RES13TRANSFER OF ENTIRE SHAREHOLDING 248,353 ORD SHARES OF £0.01 31/01/2014
2014-02-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-18SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-03AP03SECRETARY APPOINTED MR IAN OUSEY
2014-02-03TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HURST
2014-01-13SH0113/01/13 STATEMENT OF CAPITAL GBP 166100.28
2014-01-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-07RES01ADOPT ARTICLES 19/12/2013
2013-11-04SH0104/11/13 STATEMENT OF CAPITAL GBP 160900.28
2013-10-30SH0630/10/13 STATEMENT OF CAPITAL GBP 160869.02
2013-10-30SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-10-01SH0130/09/13 STATEMENT OF CAPITAL GBP 163308.49
2013-09-30SH0129/09/13 STATEMENT OF CAPITAL GBP 163296.99
2013-09-30SH0129/09/13 STATEMENT OF CAPITAL GBP 163226.99
2013-09-30SH0129/09/13 STATEMENT OF CAPITAL GBP 162856.99
2013-09-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-31AR0123/07/13 FULL LIST
2013-07-31SH0131/07/13 STATEMENT OF CAPITAL GBP 162456.99
2013-07-25AP01DIRECTOR APPOINTED MR DAN MARRIOTT
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTINGDALE
2013-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 61 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1HF ENGLAND
2013-06-27CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-25RES02REREG PLC TO PRI; RES02 PASS DATE:25/06/2013
2013-06-25CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-06-25MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-06-25RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-06-25RES13REREGISTER AS PRIVATE LIMITED COMPANY HAVING A SHARE CAPITAL 21/06/2013
2013-06-25RES01ADOPT ARTICLES 21/06/2013
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JASON LANGLEY
2013-04-09SH0108/04/13 STATEMENT OF CAPITAL GBP 162455.99
2013-04-09SH0108/04/13 STATEMENT OF CAPITAL GBP 161200.99
2012-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-08-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-09RES01ALTER ARTICLES 06/08/2012
2012-07-26AR0123/07/12 FULL LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MAARTEN HEMSLEY
2012-01-26RES13TRANSFER SHARES FROM L AND M VCT 23/01/2012
2011-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-07-27AR0123/07/11 FULL LIST
2011-07-27AP01DIRECTOR APPOINTED MR CHRISTOPHER BLAKESTON
2010-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-07-26AR0123/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON CHARLES ERNEST LANGLEY / 23/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FLASBY LAWRANCE WHITTINGDALE / 23/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ASHLEY HURST / 23/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE HELENE PATTINSON BINGHAM / 23/07/2010
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-09-10AUDAUDITOR'S RESIGNATION
2009-08-10363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-08-10190LOCATION OF DEBENTURE REGISTER
2009-08-10353LOCATION OF REGISTER OF MEMBERS
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / JULIETTE BINGHAM / 22/06/2007
2009-08-10287REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 61 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1HF
2008-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-10-15288aDIRECTOR APPOINTED JOHN FLASBY LAWRANCE WHITTINGDALE
2008-07-25363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-02-29RES01ALTER ARTICLES 31/01/2008
2008-02-29RES01ALTER ARTICLES 31/01/2008
2008-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-09-10288aNEW DIRECTOR APPOINTED
2007-07-31363sRETURN MADE UP TO 23/07/07; CHANGE OF MEMBERS
2007-07-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities




Licences & Regulatory approval
We could not find any licences issued to AUDIO NETWORK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUDIO NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
We do not yet have the details of AUDIO NETWORK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUDIO NETWORK LIMITED

Intangible Assets
Patents
We have not found any records of AUDIO NETWORK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUDIO NETWORK LIMITED
Trademarks
We have not found any records of AUDIO NETWORK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AUDIO NETWORK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-08-21 GBP £190
Nottingham City Council 2014-08-21 GBP £190 401-Operational Equipment
Essex County Council 2014-02-17 GBP £114

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AUDIO NETWORK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AUDIO NETWORK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0085271210Pocket-size radiocassette players [dimensions <= 170 mm x 100 mm x 45 mm], with an analogue and digital reading system, with built-in amplifier, without built-in loudspeakers, capable of being operated without an external source of power

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUDIO NETWORK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUDIO NETWORK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.