Audio Network Administration Limited LONDON


Audio Network Administration started in year 2014 as Private Limited Company with registration number 09288295. The Audio Network Administration company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 1 Bartholomew Lane. Postal code: EC2N 2AX. Since 2023-05-24 Audio Network Administration Limited is no longer carrying the name Trax 54.

The company has 5 directors, namely James S., Simon A. and Malcolm H. and others. Of them, Christos B., Michael D. have been with the company the longest, being appointed on 29 June 2021 and James S. and Simon A. have been with the company for the least time - from 1 February 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Audio Network Administration Limited Address / Contact

Office Address 1 Bartholomew Lane
Town London
Post code EC2N 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09288295
Date of Incorporation Thu, 30th Oct 2014
Industry Sound recording and music publishing activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

James S.

Position: Director

Appointed: 01 February 2023

Simon A.

Position: Director

Appointed: 01 February 2023

Malcolm H.

Position: Director

Appointed: 15 July 2022

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 29 June 2021

Christos B.

Position: Director

Appointed: 29 June 2021

Michael D.

Position: Director

Appointed: 29 June 2021

John J.

Position: Director

Appointed: 29 June 2021

Resigned: 01 February 2023

Jonathan L.

Position: Director

Appointed: 18 December 2020

Resigned: 29 June 2021

Edward P.

Position: Director

Appointed: 18 April 2019

Resigned: 29 June 2021

Michael O.

Position: Director

Appointed: 18 April 2019

Resigned: 18 December 2020

Christopher T.

Position: Director

Appointed: 18 April 2019

Resigned: 29 June 2021

Kim C.

Position: Director

Appointed: 30 June 2016

Resigned: 01 January 2021

Simon A.

Position: Director

Appointed: 08 June 2016

Resigned: 29 June 2021

Kim C.

Position: Secretary

Appointed: 02 February 2015

Resigned: 01 January 2020

Andrew S.

Position: Director

Appointed: 02 January 2015

Resigned: 29 June 2021

Christopher B.

Position: Director

Appointed: 02 January 2015

Resigned: 30 June 2016

Juliette B.

Position: Director

Appointed: 02 January 2015

Resigned: 30 June 2016

Robert H.

Position: Director

Appointed: 30 October 2014

Resigned: 18 April 2019

Robert H.

Position: Secretary

Appointed: 30 October 2014

Resigned: 02 February 2015

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Audio Network Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Kenneth F. This PSC has significiant influence or control over the company,.

Audio Network Limited

1 Bartholomew Lane, 3rd Floor, London, EC2N 2AX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 04257337
Notified on 18 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth F.

Notified on 16 April 2016
Ceased on 18 April 2019
Nature of control: significiant influence or control

Company previous names

Trax 54 May 24, 2023
Audio Network Project Two November 27, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312019-12-312020-12-272022-03-31
Balance Sheet
Cash Bank On Hand1 8612 1212 2352 977
Current Assets1 8612 163  
Debtors 421 211646
Other Debtors  1 211646
Other
Accrued Liabilities Deferred Income4 8406 2524 1325 087
Accumulated Amortisation Impairment Intangible Assets4 0004 0004 000 
Amounts Owed To Group Undertakings16 54418 54423 54428 544
Creditors22 15725 68931 33641 550
Intangible Assets Gross Cost4 0004 0004 000 
Net Current Assets Liabilities-20 296-23 526  
Number Shares Issued Fully Paid 100  
Other Creditors773773  
Par Value Share 1  
Prepayments Accrued Income 42  
Trade Creditors Trade Payables 1203 6607 919

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Company name changed trax 54 LIMITEDcertificate issued on 24/05/23
filed on: 24th, May 2023
Free Download (3 pages)
Change of name by resolution

Company search