AUDIO NETWORK ADMINISTRATION LIMITED

14 officers / 5 resignations

ANDERSON, Simon John, Dr

Correspondence address
C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
November 1967
Appointed on
1 February 2023
Nationality
British
Occupation
Music Publisher

Average house price in the postcode E14 5HU £330,638,000

SMITH, James Robert

Correspondence address
C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

HAWKER, Malcolm

Correspondence address
C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
March 1966
Appointed on
15 July 2022
Nationality
Australian
Occupation
Chief Operation Officer

Average house price in the postcode E14 5HU £330,638,000

BADAVAS, Christos Paul

Correspondence address
C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
April 1969
Appointed on
29 June 2021
Nationality
American
Occupation
Executive

Average house price in the postcode E14 5HU £330,638,000

JOSEPHSON, John Howard

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1961
Appointed on
29 June 2021
Resigned on
1 February 2023
Nationality
American
Occupation
Executive

Average house price in the postcode EC2N 2AX £274,000

CSC CLS (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
corporate-secretary
Appointed on
29 June 2021

Average house price in the postcode EC2N 2AX £274,000

DEIGHAN, Michael Joseph

Correspondence address
C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1987
Appointed on
29 June 2021
Nationality
American
Occupation
Executive

Average house price in the postcode E14 5HU £330,638,000

LINDEN, Jonathan Mark

Correspondence address
200 Varick Street, New York City, United States, 10014
Role ACTIVE
director
Date of birth
March 1973
Appointed on
18 December 2020
Resigned on
29 June 2021
Nationality
Canadian
Occupation
Co-President

PARRY, Edward David, Mr.

Correspondence address
45 Warren Street, London, England, W1T 6AG
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 April 2019
Resigned on
29 June 2021
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode W1T 6AG £1,490,000

OLSEN, MICHAEL WALTER

Correspondence address
801 5TH AVENUE SOUTH, SUITE 206, NASHVILLE, TENNESSEE, UNITED STATES, 37203
Role ACTIVE
Director
Date of birth
April 1957
Appointed on
18 April 2019
Nationality
AMERICAN
Occupation
EXECUTIVE VP: OPERATIONS AND LEGAL AFFAIRS

TAYLOR, Christopher Normand, Mr.

Correspondence address
134 Peter Street, Suite 700, Toronto, Ontario M5v 2h2, Canada
Role ACTIVE
director
Date of birth
September 1965
Appointed on
18 April 2019
Resigned on
29 June 2021
Nationality
Canadian
Occupation
Global President, Music, Entertainment One

CLARKE, KIM

Correspondence address
THE JOHNSON BUILDING 77 HATTON GARDEN, 3RD FLOOR, LONDON, ENGLAND, EC1N 8JS
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
30 June 2016
Nationality
BRITISH
Occupation
CFO

ANDERSON, Simon John

Correspondence address
The Johnson Building 77 Hatton Garden, 3rd Floor, London, England, EC1N 8JS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
8 June 2016
Resigned on
29 June 2021
Nationality
British
Occupation
Music Publisher

SUNNUCKS, Andrew Borradaile

Correspondence address
School Farm Gestingthorpe Road, Little Maplestead, Halstead, Essex, England, CO9 2SN
Role ACTIVE
director
Date of birth
May 1965
Appointed on
2 January 2015
Resigned on
29 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CO9 2SN £551,000


CLARKE, KIM LAURA

Correspondence address
THE JOHNSON BUILDING 77 HATTON GARDEN, 3RD FLOOR, LONDON, ENGLAND, EC1N 8JS
Role RESIGNED
Secretary
Appointed on
2 February 2015
Resigned on
1 January 2020
Nationality
NATIONALITY UNKNOWN

BINGHAM, JULIETTE HELENE PATTINSON

Correspondence address
17 STATION HILL, BURES, SUFFOLK, ENGLAND, CO8 5DD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
2 January 2015
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO8 5DD £771,000

BLAKESTON, CHRISTOPHER

Correspondence address
93 HAYTER ROAD, LONDON, ENGLAND, SW2 5AD
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
2 January 2015
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW2 5AD £828,000

HURST, ROBERT ASHLEY

Correspondence address
54 ST JOHN'S SQUARE, LONDON, LONDON, ENGLAND, EC1V 4JL
Role RESIGNED
Secretary
Appointed on
30 October 2014
Resigned on
2 February 2015
Nationality
NATIONALITY UNKNOWN

HURST, ROBERT ASHLEY

Correspondence address
THE JOHNSON BUILDING 77 HATTON GARDEN, 3RD FLOOR, LONDON, ENGLAND, EC1N 8JS
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
30 October 2014
Resigned on
18 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company