Company NameAll About Audiences
Company StatusDissolved
Company Number06812880
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 February 2009(15 years, 2 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)
Previous NameAudiences North West

Business Activity

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

Directors

Director NameMr David Robert Agnew
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleArts Centre Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 14 Central Road
Manchester
M20 4ZD
Director NameMr Peter Fell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Grange Cross Lane
West Kirby
Merseyside
CH48 8BJ
Wales
Director NameMr David John Moutrey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 February 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
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Hurst Crescent
Glossop
Derbyshire
SK13 8UA
Director NameMr Ivan Timothy Wadeson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Oswald Road
Chorlton
Manchester
M21 9LH
Director NameMs Julie Anne Tait
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2009(8 months, 4 weeks after company formation)
Appointment Duration4 years (closed 12 November 2013)
RoleFestival Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
Greater Manchester
M4 1LE
Director NameMs Andrea Mary Nixon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2009(9 months after company formation)
Appointment Duration4 years (closed 12 November 2013)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
Greater Manchester
M4 1LE
Director NameIris Marijke Greta Porrez
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBelgian
StatusClosed
Appointed05 May 2011(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 12 November 2013)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
Greater Manchester
M4 1LE
Director NameAdam Kerr
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 12 November 2013)
RoleSolicitor
Country of ResidenceCheshire
Correspondence AddressGrosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Contact

Websitewww.theaudienceagency.org/how-can-we-help/
Email address[email protected]
Telephone01442 230272
Telephone regionHemel Hempstead

Location

Registered AddressGreen Fish Resource Centre
46-50 Oldham Street
Manchester
Greater Manchester
M4 1LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
18 July 2013Application to strike the company off the register (4 pages)
18 July 2013Application to strike the company off the register (4 pages)
17 July 2013Full accounts made up to 31 March 2013 (16 pages)
17 July 2013Full accounts made up to 31 March 2013 (16 pages)
21 February 2013Annual return made up to 9 February 2013 no member list (9 pages)
21 February 2013Annual return made up to 9 February 2013 no member list (9 pages)
21 February 2013Annual return made up to 9 February 2013 no member list (9 pages)
28 November 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
28 November 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
8 June 2012Memorandum and Articles of Association (22 pages)
8 June 2012Memorandum and Articles of Association (22 pages)
8 May 2012Statement of company's objects (2 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 May 2012Statement of company's objects (2 pages)
17 February 2012Annual return made up to 9 February 2012 no member list (9 pages)
17 February 2012Annual return made up to 9 February 2012 no member list (9 pages)
17 February 2012Annual return made up to 9 February 2012 no member list (9 pages)
16 December 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
16 December 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
12 August 2011Appointment of Iris Marijke Greta Porrez as a director (3 pages)
12 August 2011Appointment of Iris Marijke Greta Porrez as a director (3 pages)
12 August 2011Appointment of Adam Kerr as a director (3 pages)
12 August 2011Appointment of Adam Kerr as a director (3 pages)
15 March 2011Appointment of Ms Julie Anne Tait as a director (2 pages)
15 March 2011Appointment of Ms Julie Anne Tait as a director (2 pages)
14 March 2011Appointment of Ms Andrea Mary Nixon as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of AP01 registered on 01/03/10.
(3 pages)
14 March 2011Appointment of Ms Andrea Mary Nixon as a director
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of AP01 registered on 01/03/10.
(3 pages)
22 February 2011Annual return made up to 9 February 2011 no member list (7 pages)
22 February 2011Annual return made up to 9 February 2011 no member list (7 pages)
22 February 2011Annual return made up to 9 February 2011 no member list (7 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)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
3 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
3 March 2010Company name changed audiences north west\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
1 March 2010Director's details changed for Mr Ivan Wadeson on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Peter Fell on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Peter Fell on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Nicholas Reed on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr David John Moutrey on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Ivan Wadeson on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Peter Fell on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr David Agnew on 9 February 2009 (1 page)
1 March 2010Annual return made up to 9 February 2010 no member list (4 pages)
1 March 2010Director's details changed for Mr Nicholas Reed on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Nicholas Reed on 1 October 2009 (2 pages)
1 March 2010Appointment of Ms Andrea Mary Nixon as a director (2 pages)
1 March 2010Annual return made up to 9 February 2010 no member list (4 pages)
1 March 2010Director's details changed for Mr David Agnew on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr David Agnew on 9 February 2009 (1 page)
1 March 2010Annual return made up to 9 February 2010 no member list (4 pages)
1 March 2010Director's details changed for Mr David Agnew on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr David Agnew on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr David John Moutrey on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr David John Moutrey on 1 October 2009 (2 pages)
1 March 2010Appointment of Ms Andrea Mary Nixon as a director (2 pages)
1 March 2010Director's details changed for Mr David Agnew on 9 February 2009 (1 page)
1 March 2010Director's details changed for Mr Ivan Wadeson on 1 October 2009 (2 pages)
11 February 2010Memorandum and Articles of Association (20 pages)
11 February 2010Memorandum and Articles of Association (20 pages)
4 February 2010Change of name notice (2 pages)
4 February 2010Change of name notice (2 pages)
20 October 2009Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page)
20 October 2009Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page)
13 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
13 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(20 pages)
9 February 2009Incorporation (13 pages)
9 February 2009Incorporation (13 pages)