Warning: file_put_contents(c/885f43a377dd913d8fc170de039123a7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Audience Collective Limited, LS2 7BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AUDIENCE COLLECTIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Audience Collective Limited. The company was founded 8 years ago and was given the registration number 09938374. The firm's registered office is in LEEDS. You can find them at Studio 1 Cross York Street Studios, Cross York Street, Leeds, West Yorkshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:AUDIENCE COLLECTIVE LIMITED
Company Number:09938374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Studio 1 Cross York Street Studios, Cross York Street, Leeds, West Yorkshire, LS2 7BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Brosnans, Birkby House, Bailiff Bridge, Brighouse, England, HD6 4JJ

Secretary10 September 2020Active
Studio 1, Cross York Street Studios, Cross York Street, Leeds, LS2 7BL

Director31 August 2021Active
Studio 1, Cross York Street Studios, Cross York Street, Leeds, LS2 7BL

Director11 May 2021Active
Studio 1, Cross York Street Studios, Cross York Street, Leeds, LS2 7BL

Director11 May 2021Active
C/O Brosnans, Birkby House, Bailiff Bridge, Brighouse, England, HD6 4JJ

Director05 March 2018Active
34 Oakdale, Harrogate, England, HG1 0HB

Director10 September 2020Active
Studio 1, Cross York Street Studios, Cross York Street, Leeds, LS2 7BL

Director11 May 2021Active
C/O Brosnans Birkby House, Bailiff Bridge, Brighouse, United Kingdom, HD6 4JJ

Director06 January 2016Active
Studio 1, Cross York Street Studios, Cross York Street, Leeds, LS2 7BL

Director18 June 2021Active
C/O Brosnans Birkby House, Bailiff Bridge, Brighouse, United Kingdom, HD6 4JJ

Corporate Director06 January 2016Active

People with Significant Control

Mr Stephen Leslie Henry
Notified on:05 March 2018
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:C/O Brosnans, Birkby House, Brighouse, England, HD6 4JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ponderosa Agency Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Brosnans, Birkby House, Brighouse, England, HD6 4JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon Benjamin Davis
Notified on:06 April 2016
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:Birkby House, Birkby Lane, Brighouse, England, HD6 4JJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Accounts

Accounts with accounts type group.

Download
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2024-02-17Incorporation

Memorandum articles.

Download
2024-02-17Resolution

Resolution.

Download
2024-02-09Capital

Capital allotment shares.

Download
2024-02-09Capital

Capital name of class of shares.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Accounts

Change account reference date company previous extended.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-24Capital

Capital alter shares subdivision.

Download
2021-10-19Resolution

Resolution.

Download
2021-10-19Incorporation

Memorandum articles.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Capital

Capital name of class of shares.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-03Capital

Capital allotment shares.

Download
2021-09-03Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.