ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Audio Network Administration Limited

Audio Network Administration Limited is an active company incorporated on 30 October 2014 with the registered office located in London, Greater London. Audio Network Administration Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09288295
Private limited company
Age
11 years
Incorporated 30 October 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 October 2025 (1 month ago)
Next confirmation dated 30 October 2026
Due by 13 November 2026 (11 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (23 days remaining)
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 24 Sep 2025 (2 months ago)
Previous address was C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London England E14 5HU England
Telephone
020 75661441
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Music Publisher • British • Lives in UK • Born in Nov 1967
Director • Chief Operation Officer • Australian • Lives in United States • Born in Mar 1966
Director • Executive • American • Lives in United States • Born in Jul 1987
Director • Executive • American • Lives in United States • Born in Apr 1969
Director • British • Lives in UK • Born in Sep 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Audio Network Limited
Dr Simon John Anderson, Christos Paul Badavas, and 4 more are mutual people.
Active
Audio Network Music Rights Ltd
Dr Simon John Anderson, Christos Paul Badavas, and 4 more are mutual people.
Active
Music Services Administration Limited
Dr Simon John Anderson, Christos Paul Badavas, and 3 more are mutual people.
Active
Melody UK Buyer Limited
Intertrust (UK) Limited, Christos Paul Badavas, and 2 more are mutual people.
Active
Melody Records UK Limited
Intertrust (UK) Limited, Christos Paul Badavas, and 2 more are mutual people.
Active
Audio Network Holding UK Limited
Intertrust (UK) Limited, Christos Paul Badavas, and 2 more are mutual people.
Active
Audio Network Finance Limited
Dr Simon John Anderson, Michael Joseph Deighan, and 2 more are mutual people.
Active
Audio Network Rights Limited
Dr Simon John Anderson, Michael Joseph Deighan, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.12M
Increased by £1.12M (+283193%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.24M
Increased by £1.24M (+110199%)
Total Liabilities
-£1.17M
Increased by £1.12M (+2225%)
Net Assets
£73.37K
Increased by £122.59K (-249%)
Debt Ratio (%)
94%
Decreased by 4369.64% (-98%)
Latest Activity
Confirmation Submitted
25 Days Ago on 12 Nov 2025
Mr Malcolm Hawker Details Changed
2 Months Ago on 1 Oct 2025
Registered Address Changed
2 Months Ago on 24 Sep 2025
Csc Cls (Uk) Limited Details Changed
4 Months Ago on 21 Jul 2025
Registered Address Changed
4 Months Ago on 21 Jul 2025
Subsidiary Accounts Submitted
7 Months Ago on 24 Apr 2025
Intertrust (Uk) Limited Details Changed
12 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year Ago on 13 Nov 2024
Subsidiary Accounts Submitted
1 Year 4 Months Ago on 13 Jul 2024
Mr Malcolm Hawker Details Changed
1 Year 7 Months Ago on 1 May 2024
Get Credit Report
Discover Audio Network Administration Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Malcolm Hawker on 1 October 2025
Submitted on 12 Nov 2025
Confirmation statement made on 30 October 2025 with no updates
Submitted on 12 Nov 2025
Registered office address changed from C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London England E14 5HU England to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 24 September 2025
Submitted on 24 Sep 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Sep 2025
Registered office address changed from , 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London England E14 5HU on 21 July 2025
Submitted on 21 Jul 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 24 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 24 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 25 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 3 Jan 2025
Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year