UKBizDB.co.uk

THE AUDIENCE AGENCY SERVICES LIMITED

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

This company is commonly known as The Audience Agency Services Limited. The company was founded 14 years ago and was given the registration number 06994989. The firm's registered office is in MANCHESTER. You can find them at Green Fish Resource Centre, 46-50 Oldham Street, Manchester, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:THE AUDIENCE AGENCY SERVICES LIMITED
Company Number:06994989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Green Fish Resource Centre, 46-50 Oldham Street, Manchester, M4 1LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 127, Falconbrook Gardens, 17 Silvertown Way, London, England, E16 1PG

Director08 December 2021Active
The Whitehouse, Wilderspool Business Park, Greenalls Ave, Stockton Heath, England, WA4 6HL

Director08 December 2021Active
The Whitehouse, Wilderspool Business Park, Greenalls Ave, Stockton Heath, England, WA4 6HL

Director08 September 2017Active
The Whitehouse, Wilderspool Business Park, Greenalls Ave, Stockton Heath, England, WA4 6HL

Director01 March 2022Active
The Whitehouse, Wilderspool Business Park, Greenalls Ave, Stockton Heath, England, WA4 6HL

Director16 April 2019Active
The Whitehouse, Wilderspool Business Park, Greenalls Ave, Stockton Heath, England, WA4 6HL

Director01 August 2018Active
67, Victoria Road, Whalley Range, Manchester, United Kingdom, M16 8DQ

Director19 August 2009Active
45 Yew Street, Hulme, Manchester, M15 5YW

Director19 August 2009Active
The Whitehouse, Wilderspool Business Park, Greenalls Ave, Stockton Heath, England, WA4 6HL

Director06 May 2021Active
Green Fish Resource Centre, 46-50 Oldham Street, Manchester, M4 1LE

Director28 January 2019Active
The Whitehouse, Wilderspool Business Park, Greenalls Ave, Stockton Heath, England, WA4 6HL

Director05 December 2013Active
The Whitehouse, Wilderspool Business Park, Greenalls Ave, Stockton Heath, England, WA4 6HL

Director08 December 2021Active
Green Fish Resource Centre, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE

Director05 December 2013Active
8, Quickedge Road, Mossley, Ashton-Under-Lyne, OL5 0PR

Director19 August 2009Active
31, Hurst Crescent, Glossop, SK13 8UA

Director19 August 2009Active
The Whitehouse, Wilderspool Business Park, Greenalls Ave, Stockton Heath, England, WA4 6HL

Director05 December 2013Active
The Whitehouse, Wilderspool Business Park, Greenalls Ave, Stockton Heath, England, WA4 6HL

Director25 August 2020Active

People with Significant Control

The Audience Agency
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Green Fish Resource Centre, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-24Accounts

Accounts with accounts type small.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type small.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Address

Change registered office address company with date old address new address.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-04-14Accounts

Accounts with accounts type small.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type small.

Download
2019-12-18Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.