Audience Collective Limited LEEDS


Founded in 2016, Audience Collective, classified under reg no. 09938374 is an active company. Currently registered at Studio 1 Cross York Street Studios LS2 7BL, Leeds the company has been in the business for 8 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2021-12-31.

At the moment there are 6 directors in the the company, namely Simon B., Richard P. and Thomas C. and others. In addition one secretary - Stephen H. - is with the firm. As of 6 May 2024, there were 2 ex directors - Tamarind W., Simon D. and others listed below. There were no ex secretaries.

Audience Collective Limited Address / Contact

Office Address Studio 1 Cross York Street Studios
Office Address2 Cross York Street
Town Leeds
Post code LS2 7BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09938374
Date of Incorporation Wed, 6th Jan 2016
Industry Advertising agencies
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Simon B.

Position: Director

Appointed: 31 August 2021

Richard P.

Position: Director

Appointed: 11 May 2021

Thomas C.

Position: Director

Appointed: 11 May 2021

Justin H.

Position: Director

Appointed: 11 May 2021

Stephen K.

Position: Director

Appointed: 10 September 2020

Stephen H.

Position: Secretary

Appointed: 10 September 2020

Stephen H.

Position: Director

Appointed: 05 March 2018

Tamarind W.

Position: Director

Appointed: 18 June 2021

Resigned: 31 March 2023

Simon D.

Position: Director

Appointed: 06 January 2016

Resigned: 19 January 2018

Ponderosa Agency Limited

Position: Corporate Director

Appointed: 06 January 2016

Resigned: 10 September 2020

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we found, there is Stephen H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ponderosa Agency Limited that entered Brighouse, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Simon D., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Stephen H.

Notified on 5 March 2018
Ceased on 11 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ponderosa Agency Limited

C/O Brosnans Birkby House, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4JJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06199360
Notified on 6 April 2016
Ceased on 10 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Simon D.

Notified on 6 April 2016
Ceased on 19 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312020-12-312021-12-31
Balance Sheet
Debtors     100259 060
Net Assets Liabilities     10019 778
Other Debtors     10090 209
Property Plant Equipment      6 079
Current Assets100100100100100100 
Other
Accumulated Amortisation Impairment Intangible Assets      2 379
Accumulated Depreciation Impairment Property Plant Equipment      308
Additions Other Than Through Business Combinations Intangible Assets      26 418
Additions Other Than Through Business Combinations Property Plant Equipment      6 387
Amounts Owed By Group Undertakings Participating Interests      155 333
Amounts Owed To Group Undertakings Participating Interests      2 709 212
Average Number Employees During Period      2
Bank Borrowings Overdrafts      840
Corporation Tax Payable      6 138
Creditors      3 047 211
Fixed Assets      2 921 449
Increase From Amortisation Charge For Year Intangible Assets      2 379
Increase From Depreciation Charge For Year Property Plant Equipment      308
Intangible Assets      24 039
Intangible Assets Gross Cost      26 418
Investments      2 891 331
Investments Fixed Assets      2 891 331
Investments In Group Undertakings      2 891 331
Net Current Assets Liabilities100100100100100100-2 788 151
Other Creditors      218 083
Other Taxation Social Security Payable      11 244
Property Plant Equipment Gross Cost      6 387
Provisions For Liabilities Balance Sheet Subtotal      1 009
Total Assets Less Current Liabilities100100100100100100133 298
Trade Creditors Trade Payables      101 694
Trade Debtors Trade Receivables      13 518

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 17th, February 2024
Free Download (35 pages)

Company search