AUDIO NETWORK LIMITED

12 officers / 20 resignations

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

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
15 July 2022
Nationality
American
Occupation
Executive

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
15 July 2022
Nationality
American
Occupation
Executive

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

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

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
29 June 2021
Nationality
British
Occupation
Music Publisher

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

JOSEPHSON, John Howard

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 1961
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

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 & LEGAL AFFAIRS

TAYLOR, CHRISTOPHER NORMAND

Correspondence address
134 PETER STREET, SUITE 700, TORONTO, ONTARIO M5V2H2, CANADA
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
18 April 2019
Nationality
CANADIAN
Occupation
GLOBAL PRESIDENT, MUSIC, ENTERTAINMENT ONE

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
3 October 2016
Nationality
British
Occupation
Chief Executive Officer

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

SUNNUCKS, Andrew Borradaile

Correspondence address
School Farm, Little Maplestead, Halstead, Essex, CO9 2SN
Role ACTIVE
director
Date of birth
May 1965
Appointed on
23 July 2001
Resigned on
25 January 2024
Nationality
British
Occupation
Director

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


CLARKE, KIM LAURA

Correspondence address
SCHOOL FARM STUDIOS GESTINGTHORPE ROAD, LITTLE MAPLESTEAD, HALSTEAD, ESSEX, CO9 2SN
Role RESIGNED
Secretary
Appointed on
2 February 2015
Resigned on
1 January 2020
Nationality
NATIONALITY UNKNOWN

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

HURST, ROBERT ASHLEY

Correspondence address
APARTMENT 2606 THE HERON, 5 MOOR LANE, LONDON, ENGLAND, EC2Y 9AP
Role RESIGNED
Secretary
Appointed on
8 April 2014
Resigned on
2 February 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2Y 9AP £1,402,000

OUSEY, IAN

Correspondence address
20 PRINCE CONSORT DRIVE, 20 PRINCE CONSORT DRIVE, ASCOT, BERKSHIRE, ENGLAND, SL5 8AW
Role RESIGNED
Secretary
Appointed on
3 February 2014
Resigned on
8 April 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SL5 8AW £2,446,000

MARRIOTT, DAN

Correspondence address
SCHOOL FARM STUDIOS GESTINGTHORPE ROAD, LITTLE MAPLESTEAD, HALSTEAD, ESSEX, ENGLAND, CO9 2SN
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
24 July 2013
Resigned on
18 April 2019
Nationality
AMERICAN
Occupation
INVESTMENT PROFESSIONAL

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

BLAKESTON, CHRISTOPHER

Correspondence address
93 HAYTER ROAD, LONDON, ENGLAND, SW2 5AD
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
1 July 2011
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

WHITTINGDALE OBE MP, JOHN FLASBY LAWRANCE

Correspondence address
11 DAWN CLOSE, MALDON, ESSEX, CM9 5LB
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
9 October 2008
Resigned on
24 July 2013
Nationality
BRITISH
Occupation
MEMBER OF PARLIAMENT

Average house price in the postcode CM9 5LB £711,000

LANGLEY, JASON CHARLES ERNEST

Correspondence address
165 WYKAGYL TERRACE, NEW ROCHELLE,WESTCHESTER, STATE OF NEW YORK, UNITED STATES, USA, 10804
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
3 September 2007
Resigned on
9 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

BINGHAM, JULIETTE HELENE PATTINSON

Correspondence address
17 STATION HILL, BURES, SUFFOLK, CO8 5DD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
22 June 2007
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

HEMSLEY, MAARTEN DUNCAN

Correspondence address
265 WASHINGTON STREET, DUXBURY, MASSACHUSETTS 02332, USA
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
14 January 2005
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

LEVEQUE, JOHN FRANCIS

Correspondence address
5 MONCK STREET, FLAT\ 20, LONDON, USA, SW1P 2BW
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
16 June 2004
Resigned on
10 November 2005
Nationality
AMERICAN
Occupation
SUPERVISING SOUND EDITOR

Average house price in the postcode SW1P 2BW £858,000

STAMBLER, BRUCE

Correspondence address
3477 RED BLUFF COUNTY, SIMI VALLEY, CALIFORNIA, AMERICA, 93063
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
29 May 2003
Resigned on
6 November 2003
Nationality
AMERICAN
Occupation
SUPERVISING SOUND EDITOR

SANDERSON, JOHN FREDERICK WALEY

Correspondence address
6 HIGHBURY HILL, LONDON, N5 1AL
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
19 April 2002
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N5 1AL £1,249,000

RUFFELL, MILES WILLIAM JOHN

Correspondence address
COLKIRK HOUSE, FAKENHAM, NORFOLK, NR21 7ND
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
19 April 2002
Resigned on
18 April 2019
Nationality
BRITISH
Occupation
PRIVATE INVESTOR

Average house price in the postcode NR21 7ND £361,000

FANARIS, JOHN

Correspondence address
2914 CLUNE AVENUE, VENICE, CALIFORNIA 90291, U S A
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
26 October 2001
Resigned on
11 January 2006
Nationality
AMERICAN
Occupation
EXECUTIVE

SWITZER, JOHN

Correspondence address
6008 LINDENHURST AVENUE, LOS ANGELES, CALIFORNIA 90036, U S A, FOREIGN
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
26 October 2001
Resigned on
29 May 2003
Nationality
AMERICAN
Occupation
EXECUTIVE

HURST, ROBERT ASHLEY

Correspondence address
APARTMENT 2606 THE HERON 5 MOOR LANE, LONDON, ENGLAND, EC2Y 9BA
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
23 July 2001
Resigned on
18 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2Y 9BA £1,141,000

QA REGISTRARS LIMITED

Correspondence address
THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE, WD6 3EW
Role RESIGNED
Nominee Director
Appointed on
23 July 2001
Resigned on
23 July 2001

Average house price in the postcode WD6 3EW £1,017,000

QA REGISTRARS LIMITED

Correspondence address
THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE, WD6 3EW
Role RESIGNED
Nominee Secretary
Appointed on
23 July 2001
Resigned on
23 July 2001

Average house price in the postcode WD6 3EW £1,017,000

QA NOMINEES LIMITED

Correspondence address
THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE, WD6 3EW
Role RESIGNED
Nominee Director
Appointed on
23 July 2001
Resigned on
23 July 2001

Average house price in the postcode WD6 3EW £1,017,000

HURST, ROBERT ASHLEY

Correspondence address
61 HOLYWELL HILL, ST ALBANS, HERTFORDSHIRE, AL1 1HF
Role RESIGNED
Secretary
Appointed on
23 July 2001
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL1 1HF £659,000


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