Greenalls Ave
Stockton Heath
Warrington
WA4 6HL
Director Name | Ms Anne Valerie Torreggiani |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2019(9 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Whitehouse Wilderspool Business Park Greenalls Ave Stockton Heath Warrington WA4 6HL |
Director Name | Ms Erin Casali |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Italian,British |
Status | Current |
Appointed | 08 December 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 127 Falconbrook Gardens 17 Silvertown Way London E16 1PG |
Director Name | Mr Ben Keen |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Advisor |
Country of Residence | England |
Correspondence Address | The Whitehouse Wilderspool Business Park Greenalls Ave Stockton Heath Warrington WA4 6HL |
Director Name | Ms Nihal Pekbeken |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Whitehouse Wilderspool Business Park Greenalls Ave Stockton Heath Warrington WA4 6HL |
Director Name | Ms Caroline Ashworth |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Yew Street Hulme Manchester Lancashire M15 5YW |
Director Name | Mr David John Moutrey |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Quickedge Road Mossley Ashton-Under-Lyne Lancashire OL5 0PR |
Director Name | Mr Nicholas James Reed |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hurst Crescent Glossop Derbyshire SK13 8UA |
Director Name | Mr David Robert Agnew |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Arts Centre Manager |
Country of Residence | England |
Correspondence Address | 67 Victoria Road Whalley Range Manchester Greater Manchester M16 8DQ |
Director Name | Adam Kerr |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 February 2014) |
Role | Solicitor |
Country of Residence | Cheshire |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Mr Eric Peter Fell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 February 2022) |
Role | University Director |
Country of Residence | United Kingdom |
Correspondence Address | The Whitehouse Wilderspool Business Park Greenalls Ave Stockton Heath Warrington WA4 6HL |
Director Name | Miss Kelly Rebecca Smith |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 November 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Whitehouse Wilderspool Business Park Greenalls Ave Stockton Heath Warrington WA4 6HL |
Director Name | Mr Patrick Michael Towell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2024) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Whitehouse Wilderspool Business Park Greenalls Ave Stockton Heath Warrington WA4 6HL |
Director Name | Mr Cimeon David Immanuel Ellerton |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2019(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Ms Julie Patricia Weston |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2020(11 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 January 2024) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Whitehouse Wilderspool Business Park Greenalls Ave Stockton Heath Warrington WA4 6HL |
Director Name | Mr Graeme Benson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 06 May 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Whitehouse Wilderspool Business Park Greenalls Ave Stockton Heath Warrington WA4 6HL |
Director Name | Mr Edward Stuart Humphrey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 December 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Whitehouse Wilderspool Business Park Greenalls Ave Stockton Heath Warrington WA4 6HL |
Website | www.theaudienceagency.org/how-can-we-help/ |
---|---|
Email address | [email protected] |
Telephone | 020 74074625 |
Telephone region | London |
Registered Address | The Whitehouse Wilderspool Business Park Greenalls Ave Stockton Heath Warrington WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Cash | £33,126 |
Current Liabilities | £84,498 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
6 February 2023 | Delivered 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 |
---|
29 January 2024 | Termination of appointment of Graeme Benson as a director on 29 January 2024 (1 page) |
---|---|
29 January 2024 | Termination of appointment of Julie Patricia Weston as a director on 29 January 2024 (1 page) |
3 January 2024 | Termination of appointment of Edward Stuart Humphrey as a director on 31 December 2023 (1 page) |
24 December 2023 | Accounts for a small company made up to 31 March 2023 (19 pages) |
21 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
7 February 2023 | Registration of charge 069949890001, created on 6 February 2023 (15 pages) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (18 pages) |
22 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
21 March 2022 | Appointment of Ms Nihal Pekbeken as a director on 1 March 2022 (2 pages) |
21 March 2022 | Termination of appointment of Eric Peter Fell as a director on 23 February 2022 (1 page) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
10 December 2021 | Appointment of Ms Erin Casali as a director on 8 December 2021 (2 pages) |
9 December 2021 | Termination of appointment of Kelly Rebecca Smith as a director on 30 November 2021 (1 page) |
9 December 2021 | Appointment of Mr Ben Keen as a director on 8 December 2021 (2 pages) |
9 December 2021 | Appointment of Mr Edward Stuart Humphrey as a director on 8 December 2021 (2 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
30 July 2021 | Registered 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 2021 | Appointment of Mr Graeme Benson as a director on 6 May 2021 (2 pages) |
14 April 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
20 November 2020 | Appointment of Ms Julie Patricia Weston as a director on 25 August 2020 (2 pages) |
20 November 2020 | Termination of appointment of Cimeon David Immanuel Ellerton as a director on 30 September 2020 (1 page) |
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a small company made up to 31 March 2019 (6 pages) |
18 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
25 July 2019 | Director's details changed for Mr Eric Peter Fell on 23 July 2019 (2 pages) |
17 April 2019 | Appointment of Ms Anne Valerie Torreggiani as a director on 16 April 2019 (2 pages) |
5 February 2019 | Appointment of Mr Cimeon David Immanuel Ellerton as a director on 28 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of David Robert Agnew as a director on 16 January 2019 (1 page) |
14 January 2019 | Accounts for a small company made up to 31 March 2018 (4 pages) |
23 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
10 August 2018 | Appointment of Mr Patrick Michael Towell as a director on 1 August 2018 (2 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (4 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (4 pages) |
12 September 2017 | Appointment of Mr Steven John Parker as a director on 8 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Steven John Parker as a director on 8 September 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
24 December 2015 | Termination of appointment of Nicholas James Reed as a director on 19 November 2015 (1 page) |
24 December 2015 | Termination of appointment of Nicholas James Reed as a director on 19 November 2015 (1 page) |
2 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
11 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
9 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
18 March 2014 | Termination of appointment of Adam Kerr as a director (1 page) |
18 March 2014 | Termination of appointment of Adam Kerr as a director (1 page) |
28 January 2014 | Appointment of Miss Kelly Rebecca Smith as a director (3 pages) |
28 January 2014 | Appointment of Adam Kerr as a director (3 pages) |
28 January 2014 | Appointment of Adam Kerr as a director (3 pages) |
28 January 2014 | Appointment of Miss Kelly Rebecca Smith as a director (3 pages) |
28 January 2014 | Appointment of Mr Eric Peter Fell as a director (3 pages) |
28 January 2014 | Appointment of Mr Eric Peter Fell as a director (3 pages) |
2 September 2013 | Registered office address changed from the Green Fish 46-50 Oldham Street Manchester Greater Manchester M4 1LE on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from the Green Fish 46-50 Oldham Street Manchester Greater Manchester M4 1LE on 2 September 2013 (1 page) |
2 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Registered office address changed from the Green Fish 46-50 Oldham Street Manchester Greater Manchester M4 1LE on 2 September 2013 (1 page) |
2 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 July 2013 | Company name changed all about audiences services LTD.\certificate issued on 24/07/13
|
24 July 2013 | Change of name notice (2 pages) |
24 July 2013 | Change of name notice (2 pages) |
24 July 2013 | Company name changed all about audiences services LTD.\certificate issued on 24/07/13
|
13 February 2013 | Termination of appointment of David Moutrey as a director (1 page) |
13 February 2013 | Termination of appointment of David Moutrey as a director (1 page) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
15 December 2011 | Termination of appointment of Caroline Ashworth as a director (1 page) |
15 December 2011 | Termination of appointment of Caroline Ashworth as a director (1 page) |
8 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Company name changed audiences nw services LIMITED\certificate issued on 11/05/10
|
11 May 2010 | Company name changed audiences nw services LIMITED\certificate issued on 11/05/10
|
28 April 2010 | Change of name notice (2 pages) |
28 April 2010 | Change of name notice (2 pages) |
26 April 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
26 April 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
24 March 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
24 March 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
20 October 2009 | Previous accounting period shortened from 31 August 2010 to 30 September 2009 (1 page) |
20 October 2009 | Previous accounting period shortened from 31 August 2010 to 30 September 2009 (1 page) |
19 August 2009 | Incorporation (10 pages) |
19 August 2009 | Incorporation (10 pages) |