Background WavePink WaveYellow Wave

AUDIENCE COLLECTIVE LIMITED (09938374)

AUDIENCE COLLECTIVE LIMITED (09938374) is an active UK company. incorporated on 6 January 2016. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. AUDIENCE COLLECTIVE LIMITED has been registered for 10 years. Current directors include BROOKS, Simon Jonathan, COPPEN, Thomas David, HEALY, Justin Shane and 3 others.

Company Number
09938374
Status
active
Type
ltd
Incorporated
6 January 2016
Age
10 years
Address
Studio 1 Cross York Street Studios, Leeds, LS2 7BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BROOKS, Simon Jonathan, COPPEN, Thomas David, HEALY, Justin Shane, HENRY, Stephen Leslie, KENNEDY, Stephen Alexander, PURVIS, Richard Andrew
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDIENCE COLLECTIVE LIMITED

AUDIENCE COLLECTIVE LIMITED is an active company incorporated on 6 January 2016 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. AUDIENCE COLLECTIVE LIMITED was registered 10 years ago.(SIC: 73110)

Status

active

Active since 10 years ago

Company No

09938374

LTD Company

Age

10 Years

Incorporated 6 January 2016

Size

N/A

Accounts

ARD: 29/6

Overdue

9 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 March 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Studio 1 Cross York Street Studios Cross York Street Leeds, LS2 7BL,

Previous Addresses

C/O Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ United Kingdom
From: 6 January 2016To: 27 December 2018
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Feb 16
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
New Owner
Mar 18
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Jul 21
Funding Round
Aug 21
Owner Exit
Aug 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Share Issue
Oct 21
Loan Secured
Jan 23
Director Left
Apr 23
Funding Round
Feb 24
Funding Round
Feb 25
Share Buyback
May 25
Capital Reduction
Jun 25
9
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

HENRY, Stephen Leslie

Active
Birkby House, BrighouseHD6 4JJ
Secretary
Appointed 10 Sept 2020

BROOKS, Simon Jonathan

Active
Cross York Street Studios, LeedsLS2 7BL
Born July 1970
Director
Appointed 31 Aug 2021

COPPEN, Thomas David

Active
Cross York Street Studios, LeedsLS2 7BL
Born April 1988
Director
Appointed 11 May 2021

HEALY, Justin Shane

Active
Cross York Street Studios, LeedsLS2 7BL
Born May 1977
Director
Appointed 11 May 2021

HENRY, Stephen Leslie

Active
Birkby House, BrighouseHD6 4JJ
Born July 1970
Director
Appointed 05 Mar 2018

KENNEDY, Stephen Alexander

Active
HarrogateHG1 0HB
Born February 1967
Director
Appointed 10 Sept 2020

PURVIS, Richard Andrew

Active
Cross York Street Studios, LeedsLS2 7BL
Born March 1975
Director
Appointed 11 May 2021

DAVIS, Simon Benjamin

Resigned
Bailiff Bridge, BrighouseHD6 4JJ
Born November 1986
Director
Appointed 06 Jan 2016
Resigned 19 Jan 2018

WILSON-FLINT, Tamarind Brioney Anne

Resigned
Cross York Street Studios, LeedsLS2 7BL
Born June 1975
Director
Appointed 18 Jun 2021
Resigned 31 Mar 2023

PONDEROSA AGENCY LIMITED

Resigned
Bailiff Bridge, BrighouseHD6 4JJ
Corporate director
Appointed 06 Jan 2016
Resigned 10 Sept 2020

Persons with significant control

3

0 Active
3 Ceased

Mr Stephen Leslie Henry

Ceased
Birkby House, BrighouseHD6 4JJ
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2018
Ceased 11 May 2021
Birkby House, BrighouseHD6 4JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Sept 2020

Mr Simon Benjamin Davis

Ceased
Birkby Lane, BrighouseHD6 4JJ
Born November 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jan 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Capital Cancellation Shares
2 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 May 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
7 April 2025
AAAnnual Accounts
Resolution
10 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Memorandum Articles
17 February 2024
MAMA
Resolution
17 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 February 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 August 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
24 October 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
19 October 2021
RESOLUTIONSResolutions
Memorandum Articles
19 October 2021
MAMA
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
10 September 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Capital Allotment Shares
3 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
3 September 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 August 2021
RESOLUTIONSResolutions
Memorandum Articles
4 August 2021
MAMA
Memorandum Articles
24 July 2021
MAMA
Resolution
24 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
5 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 September 2020
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
14 September 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Resolution
11 February 2016
RESOLUTIONSResolutions
Resolution
11 February 2016
RESOLUTIONSResolutions
Resolution
11 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2016
NEWINCIncorporation