AUDIO NETWORK MUSIC RIGHTS LTD

09288356
1 BARTHOLOMEW LANE LONDON UNITED KINGDOM EC2N 2AX

Documents

Documents
Date Category Description Pages
13 Jul 2024 accounts Annual Accounts 6 Buy now
13 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 46 Buy now
28 May 2024 officers Change of particulars for director (Mr Malcolm Hawker) 2 Buy now
05 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
05 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 4 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 officers Appointment of director (Mr James Robert Smith) 2 Buy now
27 Feb 2023 officers Appointment of director (Dr Simon John Anderson) 2 Buy now
27 Feb 2023 officers Termination of appointment of director (John Howard Josephson) 1 Buy now
21 Dec 2022 accounts Annual Accounts 8 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 officers Change of particulars for director (Michael Joseph Deighan) 2 Buy now
22 Jul 2022 officers Second Filing Of Director Appointment With Name 3 Buy now
14 Jul 2022 officers Appointment of director (Mr Malcom Hawker) 3 Buy now
11 Nov 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 8 Buy now
18 Aug 2021 officers Appointment of corporate secretary (Intertrust (Uk) Limited) 2 Buy now
18 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Aug 2021 officers Termination of appointment of director (Christopher Normand Taylor) 1 Buy now
03 Aug 2021 officers Termination of appointment of director (Edward David Parry) 1 Buy now
03 Aug 2021 officers Termination of appointment of director (Andrew Borradaile Sunnucks) 1 Buy now
03 Aug 2021 officers Termination of appointment of director (Jonathan Mark Linden) 1 Buy now
03 Aug 2021 officers Termination of appointment of director (Simon John Anderson) 1 Buy now
03 Aug 2021 officers Appointment of director (Mr Michael Joseph Deighan) 2 Buy now
03 Aug 2021 officers Appointment of director (Mr Christos Paul Badavas) 2 Buy now
03 Aug 2021 officers Appointment of director (Mr John Howard Josephson) 2 Buy now
22 Jan 2021 officers Termination of appointment of director (Kim Laura Clarke) 1 Buy now
18 Dec 2020 officers Appointment of director (Mr Jonathan Mark Linden) 2 Buy now
18 Dec 2020 officers Termination of appointment of director (Michael Walter Olsen) 1 Buy now
10 Dec 2020 accounts Annual Accounts 8 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
06 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
06 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
06 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
06 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
06 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
06 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
06 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
06 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
19 Feb 2020 officers Termination of appointment of secretary (Kim Laura Clarke) 1 Buy now
18 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2019 accounts Annual Accounts 7 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2019 mortgage Registration of a charge 129 Buy now
04 Jul 2019 mortgage Registration of a charge 77 Buy now
03 Jul 2019 mortgage Registration of a charge 105 Buy now
03 Jul 2019 mortgage Registration of a charge 19 Buy now
13 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 May 2019 mortgage Registration of a charge 19 Buy now
14 May 2019 resolution Resolution 43 Buy now
30 Apr 2019 officers Appointment of director (Mr. Michael Walter Olsen) 2 Buy now
30 Apr 2019 officers Appointment of director (Mr. Christopher Normand Taylor) 2 Buy now
29 Apr 2019 officers Termination of appointment of director (Robert Ashley Hurst) 1 Buy now
29 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2019 officers Appointment of director (Mr Edward David Parry) 2 Buy now
26 Apr 2019 mortgage Registration of a charge 113 Buy now
26 Apr 2019 mortgage Registration of a charge 292 Buy now
26 Apr 2019 mortgage Registration of a charge 71 Buy now
26 Apr 2019 mortgage Registration of a charge 86 Buy now
13 Mar 2019 accounts Annual Accounts 7 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 8 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2017 officers Change of particulars for secretary (Mrs Kim Laura Clarke) 1 Buy now
15 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2017 accounts Annual Accounts 8 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2016 officers Appointment of director (Mrs Kim Clarke) 2 Buy now
01 Jul 2016 officers Termination of appointment of director (Christopher Blakeston) 1 Buy now
01 Jul 2016 officers Termination of appointment of director (Juliette Helene Pattinson Bingham) 1 Buy now
10 Jun 2016 resolution Resolution 3 Buy now
09 Jun 2016 officers Appointment of director (Mr Simon John Anderson) 2 Buy now
10 Mar 2016 accounts Annual Accounts 11 Buy now
16 Nov 2015 annual-return Annual Return 7 Buy now
16 Nov 2015 officers Change of particulars for secretary (Mrs Kim Laura Clarke) 1 Buy now
04 Feb 2015 officers Appointment of secretary (Mrs Kim Laura Clarke) 2 Buy now
02 Feb 2015 officers Termination of appointment of secretary (Robert Ashley Hurst) 1 Buy now
06 Jan 2015 officers Appointment of director (Mr Christopher Blakeston) 2 Buy now
02 Jan 2015 officers Appointment of director (Ms Juliette Helene Pattinson Bingham) 2 Buy now
02 Jan 2015 officers Appointment of director (Mr Andrew Borradaile Sunnucks) 2 Buy now
04 Nov 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Oct 2014 incorporation Incorporation Company 8 Buy now