Company NameThe Audience Agency Services Limited
Company StatusActive
Company Number06994989
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Previous NamesAudiences Nw Services Limited and All About Audiences Services Ltd.

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Steven John Parker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(8 years after company formation)
Appointment Duration6 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Whitehouse Wilderspool Business Park
Greenalls Ave
Stockton Heath
Warrington
WA4 6HL
Director NameMs Anne Valerie Torreggiani
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(9 years, 8 months after company formation)
Appointment Duration5 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Whitehouse Wilderspool Business Park
Greenalls Ave
Stockton Heath
Warrington
WA4 6HL
Director NameMs Erin Casali
Date of BirthJune 1982 (Born 41 years ago)
NationalityItalian,British
StatusCurrent
Appointed08 December 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 127 Falconbrook Gardens
17 Silvertown Way
London
E16 1PG
Director NameMr Ben Keen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleAdvisor
Country of ResidenceEngland
Correspondence AddressThe Whitehouse Wilderspool Business Park
Greenalls Ave
Stockton Heath
Warrington
WA4 6HL
Director NameMs Nihal Pekbeken
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Whitehouse Wilderspool Business Park
Greenalls Ave
Stockton Heath
Warrington
WA4 6HL
Director NameMs Caroline Ashworth
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Yew Street
Hulme
Manchester
Lancashire
M15 5YW
Director NameMr David John Moutrey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Quickedge Road
Mossley
Ashton-Under-Lyne
Lancashire
OL5 0PR
Director NameMr Nicholas James Reed
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hurst Crescent
Glossop
Derbyshire
SK13 8UA
Director NameMr David Robert Agnew
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleArts Centre Manager
Country of ResidenceEngland
Correspondence Address67 Victoria Road
Whalley Range
Manchester
Greater Manchester
M16 8DQ
Director NameAdam Kerr
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(4 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 February 2014)
RoleSolicitor
Country of ResidenceCheshire
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMr Eric Peter Fell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(4 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 February 2022)
RoleUniversity Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Whitehouse Wilderspool Business Park
Greenalls Ave
Stockton Heath
Warrington
WA4 6HL
Director NameMiss Kelly Rebecca Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(4 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Whitehouse Wilderspool Business Park
Greenalls Ave
Stockton Heath
Warrington
WA4 6HL
Director NameMr Patrick Michael Towell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(8 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2024)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Whitehouse Wilderspool Business Park
Greenalls Ave
Stockton Heath
Warrington
WA4 6HL
Director NameMr Cimeon David Immanuel Ellerton
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMs Julie Patricia Weston
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2020(11 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 January 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Whitehouse Wilderspool Business Park
Greenalls Ave
Stockton Heath
Warrington
WA4 6HL
Director NameMr Graeme Benson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish,Irish
StatusResigned
Appointed06 May 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Whitehouse Wilderspool Business Park
Greenalls Ave
Stockton Heath
Warrington
WA4 6HL
Director NameMr Edward Stuart Humphrey
Date of BirthApril 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed08 December 2021(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Whitehouse Wilderspool Business Park
Greenalls Ave
Stockton Heath
Warrington
WA4 6HL

Contact

Websitewww.theaudienceagency.org/how-can-we-help/
Email address[email protected]
Telephone020 74074625
Telephone regionLondon

Location

Registered AddressThe Whitehouse Wilderspool Business Park
Greenalls Ave
Stockton Heath
Warrington
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£1
Cash£33,126
Current Liabilities£84,498

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

6 February 2023Delivered on: 7 February 2023
Persons entitled: The Audience Agency

Classification: A registered charge
Particulars: Intellectual property: all intellectual property rights in software (bespoke and configurations of 3RD party technologies), datasets and data standards, documentation (including process models, commercial models), marketing collateral (including brand names and trademarks) in audience finder market intelligence and customer insight platform, audience spectrum population and customer segmentation - insofar as they are owned or controlled by or licensed to the company.
Outstanding

Filing History

29 January 2024Termination of appointment of Graeme Benson as a director on 29 January 2024 (1 page)
29 January 2024Termination of appointment of Julie Patricia Weston as a director on 29 January 2024 (1 page)
3 January 2024Termination of appointment of Edward Stuart Humphrey as a director on 31 December 2023 (1 page)
24 December 2023Accounts for a small company made up to 31 March 2023 (19 pages)
21 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
7 February 2023Registration of charge 069949890001, created on 6 February 2023 (15 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (18 pages)
22 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
21 March 2022Appointment of Ms Nihal Pekbeken as a director on 1 March 2022 (2 pages)
21 March 2022Termination of appointment of Eric Peter Fell as a director on 23 February 2022 (1 page)
29 December 2021Accounts for a small company made up to 31 March 2021 (16 pages)
10 December 2021Appointment of Ms Erin Casali as a director on 8 December 2021 (2 pages)
9 December 2021Termination of appointment of Kelly Rebecca Smith as a director on 30 November 2021 (1 page)
9 December 2021Appointment of Mr Ben Keen as a director on 8 December 2021 (2 pages)
9 December 2021Appointment of Mr Edward Stuart Humphrey as a director on 8 December 2021 (2 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
30 July 2021Registered office address changed from Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE to The Whitehouse Wilderspool Business Park Greenalls Ave Stockton Heath Warrington WA4 6HL on 30 July 2021 (1 page)
1 June 2021Appointment of Mr Graeme Benson as a director on 6 May 2021 (2 pages)
14 April 2021Accounts for a small company made up to 31 March 2020 (7 pages)
20 November 2020Appointment of Ms Julie Patricia Weston as a director on 25 August 2020 (2 pages)
20 November 2020Termination of appointment of Cimeon David Immanuel Ellerton as a director on 30 September 2020 (1 page)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
20 February 2020Accounts for a small company made up to 31 March 2019 (6 pages)
18 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
25 July 2019Director's details changed for Mr Eric Peter Fell on 23 July 2019 (2 pages)
17 April 2019Appointment of Ms Anne Valerie Torreggiani as a director on 16 April 2019 (2 pages)
5 February 2019Appointment of Mr Cimeon David Immanuel Ellerton as a director on 28 January 2019 (2 pages)
16 January 2019Termination of appointment of David Robert Agnew as a director on 16 January 2019 (1 page)
14 January 2019Accounts for a small company made up to 31 March 2018 (4 pages)
23 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
10 August 2018Appointment of Mr Patrick Michael Towell as a director on 1 August 2018 (2 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (4 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (4 pages)
12 September 2017Appointment of Mr Steven John Parker as a director on 8 September 2017 (2 pages)
12 September 2017Appointment of Mr Steven John Parker as a director on 8 September 2017 (2 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (11 pages)
6 January 2017Full accounts made up to 31 March 2016 (11 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
5 January 2016Full accounts made up to 31 March 2015 (11 pages)
5 January 2016Full accounts made up to 31 March 2015 (11 pages)
24 December 2015Termination of appointment of Nicholas James Reed as a director on 19 November 2015 (1 page)
24 December 2015Termination of appointment of Nicholas James Reed as a director on 19 November 2015 (1 page)
2 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(6 pages)
2 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(6 pages)
11 December 2014Full accounts made up to 31 March 2014 (12 pages)
11 December 2014Full accounts made up to 31 March 2014 (12 pages)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(6 pages)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(6 pages)
18 March 2014Termination of appointment of Adam Kerr as a director (1 page)
18 March 2014Termination of appointment of Adam Kerr as a director (1 page)
28 January 2014Appointment of Miss Kelly Rebecca Smith as a director (3 pages)
28 January 2014Appointment of Adam Kerr as a director (3 pages)
28 January 2014Appointment of Adam Kerr as a director (3 pages)
28 January 2014Appointment of Miss Kelly Rebecca Smith as a director (3 pages)
28 January 2014Appointment of Mr Eric Peter Fell as a director (3 pages)
28 January 2014Appointment of Mr Eric Peter Fell as a director (3 pages)
2 September 2013Registered office address changed from the Green Fish 46-50 Oldham Street Manchester Greater Manchester M4 1LE on 2 September 2013 (1 page)
2 September 2013Registered office address changed from the Green Fish 46-50 Oldham Street Manchester Greater Manchester M4 1LE on 2 September 2013 (1 page)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Registered office address changed from the Green Fish 46-50 Oldham Street Manchester Greater Manchester M4 1LE on 2 September 2013 (1 page)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 July 2013Company name changed all about audiences services LTD.\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-16
(2 pages)
24 July 2013Change of name notice (2 pages)
24 July 2013Change of name notice (2 pages)
24 July 2013Company name changed all about audiences services LTD.\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-16
(2 pages)
13 February 2013Termination of appointment of David Moutrey as a director (1 page)
13 February 2013Termination of appointment of David Moutrey as a director (1 page)
28 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
15 December 2011Termination of appointment of Caroline Ashworth as a director (1 page)
15 December 2011Termination of appointment of Caroline Ashworth as a director (1 page)
8 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
11 May 2010Company name changed audiences nw services LIMITED\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
11 May 2010Company name changed audiences nw services LIMITED\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
28 April 2010Change of name notice (2 pages)
28 April 2010Change of name notice (2 pages)
26 April 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
26 April 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
24 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
20 October 2009Previous accounting period shortened from 31 August 2010 to 30 September 2009 (1 page)
20 October 2009Previous accounting period shortened from 31 August 2010 to 30 September 2009 (1 page)
19 August 2009Incorporation (10 pages)
19 August 2009Incorporation (10 pages)