Active
Company Information for THE AMBASSADOR ENTERTAINMENT GROUP LIMITED
2ND FLOOR, ALEXANDER HOUSE CHURCH PATH, WOKING, SURREY, GU21 6EJ,
|
Company Registration Number
07046007
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
THE AMBASSADOR ENTERTAINMENT GROUP LIMITED | ||||
Legal Registered Office | ||||
2ND FLOOR ALEXANDER HOUSE CHURCH PATH WOKING SURREY GU21 6EJ Other companies in GU21 | ||||
Previous Names | ||||
|
Company Number | 07046007 | |
---|---|---|
Company ID Number | 07046007 | |
Date formed | 2009-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 25/03/2023 | |
Account next due | 27/12/2024 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 22:54:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK RALPH DELANO CORNELL |
||
ADAM LEE KENWRIGHT |
||
RALF KOKEMUELLER |
||
MICHAEL COWPER LYNAS |
||
NICHOLAS GRAHAM POTTER |
||
SHANMAE TEO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JAMES MCFARLANE |
Director | ||
DAVID MITCHELL ANDERSON |
Director | ||
DAVID JOEL LAZAR |
Director | ||
GREGORY DYKE |
Director | ||
HELEN JOHNSTONE ENRIGHT |
Director | ||
PETER RICHARD MICHAEL KAVANAGH |
Director | ||
HOWARD HUGH PANTER |
Director | ||
ROSEMARY ANNE SQUIRE |
Director | ||
DAVID BLYTH |
Director | ||
JONATHAN JAMES GERARD GRISDALE |
Director | ||
PETER MICHAEL BECKWITH |
Director | ||
WILLIAM STEPHEN BENJAMIN |
Director | ||
SIMON RUSSELL DAVIDSON |
Director | ||
CHRISTOPHER MICHAEL GRAHAM |
Director | ||
JAMES RICHARD ST JOHN LENANE |
Director | ||
SIMON PALETHORPE |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
RUTH BRACKEN |
Director | ||
TRAVERS SMITH LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERNATIONAL ENTERTAINMENT HOLDINGS LIMITED | Director | 2018-03-21 | CURRENT | 2013-11-11 | Active | |
LAMDA LIMITED | Director | 2016-10-27 | CURRENT | 1940-12-20 | Active | |
PLAYHOUSE THEATRE LIMITED | Director | 2016-09-29 | CURRENT | 2002-08-13 | Active | |
ATG LONDON LIMITED | Director | 2016-09-29 | CURRENT | 2000-01-05 | Active | |
INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED | Director | 2016-09-29 | CURRENT | 2013-11-11 | Active | |
ATG PRODUCTIONS LIMITED | Director | 2016-09-29 | CURRENT | 2014-11-25 | Active | |
WOKING TURNSTYLE LIMITED | Director | 2016-09-29 | CURRENT | 1992-03-23 | Active | |
STOKE-ON-TRENT THEATRES LIMITED | Director | 2016-09-29 | CURRENT | 1998-02-10 | Active | |
SAVOY THEATRE HOLDINGS LIMITED | Director | 2016-09-29 | CURRENT | 1998-11-12 | Active | |
RICHMOND THEATRE LIMITED | Director | 2016-09-29 | CURRENT | 1999-02-15 | Active | |
SAVOY THEATRE GROUP LIMITED | Director | 2016-09-29 | CURRENT | 2005-08-04 | Active | |
THE AMBASSADOR THEATRE GROUP OVERSEAS HOLDINGS LIMITED | Director | 2016-09-29 | CURRENT | 2013-03-22 | Active | |
MILTON KEYNES THEATRE LIMITED | Director | 2016-09-29 | CURRENT | 1998-01-08 | Active | |
CHURCHILL THEATRE BROMLEY LIMITED | Director | 2016-09-29 | CURRENT | 2000-03-10 | Active | |
AYLESBURY WATERSIDE THEATRE LIMITED | Director | 2016-09-29 | CURRENT | 2000-03-10 | Active | |
GLASGOW THEATRES LIMITED | Director | 2016-09-29 | CURRENT | 2002-04-24 | Active | |
INTERNATIONAL ENTERTAINMENT MIDCO LIMITED | Director | 2016-09-29 | CURRENT | 2013-11-11 | Active | |
THE AMBASSADOR THEATRE GROUP LIMITED | Director | 2016-09-29 | CURRENT | 2015-03-03 | Active | |
SAVOY THEATRE LIMITED | Director | 2016-09-29 | CURRENT | 1897-08-21 | Active | |
THEATRE ROYAL BRIGHTON LIMITED | Director | 2016-09-29 | CURRENT | 1999-03-15 | Active | |
NEW WIMBLEDON THEATRE LIMITED | Director | 2016-09-29 | CURRENT | 2003-06-04 | Active | |
INTERNATIONAL ENTERTAINMENT FINANCE LIMITED | Director | 2016-09-29 | CURRENT | 2013-11-11 | Active | |
SONIA FRIEDMAN PRODUCTIONS LIMITED | Director | 2016-07-25 | CURRENT | 2001-10-10 | Active | |
PLAYHOUSE THEATRE LIMITED | Director | 2016-09-29 | CURRENT | 2002-08-13 | Active | |
DUKE OF YORK'S THEATRE LIMITED(THE) | Director | 2016-09-29 | CURRENT | 1957-10-25 | Active | |
ATG LONDON LIMITED | Director | 2016-09-29 | CURRENT | 2000-01-05 | Active | |
ATG WOTV LIMITED | Director | 2016-09-29 | CURRENT | 2014-11-11 | Dissolved 2018-06-19 | |
ATG PRODUCTIONS LIMITED | Director | 2016-09-29 | CURRENT | 2014-11-25 | Active | |
WOKING TURNSTYLE LIMITED | Director | 2016-09-29 | CURRENT | 1992-03-23 | Active | |
STOKE-ON-TRENT THEATRES LIMITED | Director | 2016-09-29 | CURRENT | 1998-02-10 | Active | |
SAVOY THEATRE HOLDINGS LIMITED | Director | 2016-09-29 | CURRENT | 1998-11-12 | Active | |
RICHMOND THEATRE LIMITED | Director | 2016-09-29 | CURRENT | 1999-02-15 | Active | |
SAVOY THEATRE GROUP LIMITED | Director | 2016-09-29 | CURRENT | 2005-08-04 | Active | |
THE AMBASSADOR THEATRE GROUP OVERSEAS HOLDINGS LIMITED | Director | 2016-09-29 | CURRENT | 2013-03-22 | Active | |
MILTON KEYNES THEATRE LIMITED | Director | 2016-09-29 | CURRENT | 1998-01-08 | Active | |
CHURCHILL THEATRE BROMLEY LIMITED | Director | 2016-09-29 | CURRENT | 2000-03-10 | Active | |
AYLESBURY WATERSIDE THEATRE LIMITED | Director | 2016-09-29 | CURRENT | 2000-03-10 | Active | |
GLASGOW THEATRES LIMITED | Director | 2016-09-29 | CURRENT | 2002-04-24 | Active | |
THE AMBASSADOR THEATRE GROUP LIMITED | Director | 2016-09-29 | CURRENT | 2015-03-03 | Active | |
ATG ENTERTAINMENT LIMITED | Director | 2016-09-29 | CURRENT | 1991-12-13 | Active | |
SAVOY THEATRE LIMITED | Director | 2016-09-29 | CURRENT | 1897-08-21 | Active | |
THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED | Director | 2016-09-29 | CURRENT | 1979-08-17 | Active | |
THEATRE ROYAL BRIGHTON LIMITED | Director | 2016-09-29 | CURRENT | 1999-03-15 | Active | |
NEW WIMBLEDON THEATRE LIMITED | Director | 2016-09-29 | CURRENT | 2003-06-04 | Active | |
AKACP LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-05 | Active | |
CP AUDIO VISUAL LIMITED | Director | 2012-11-05 | CURRENT | 2012-11-02 | Dissolved 2016-09-06 | |
AKA PUBS LTD | Director | 2012-03-26 | CURRENT | 2012-03-26 | Dissolved 2013-08-13 | |
AKA RESTAURANTS LTD | Director | 2012-03-23 | CURRENT | 2012-03-23 | Dissolved 2013-08-13 | |
EGO COMMUNICATIONS LIMITED | Director | 2011-02-01 | CURRENT | 2010-11-15 | Dissolved 2016-09-06 | |
ATG MANAGEMENT LIMITED | Director | 2016-08-10 | CURRENT | 2001-05-11 | Active | |
HIGHLAND FLING JAPAN LIMITED | Director | 2016-08-10 | CURRENT | 2004-12-02 | Active | |
THE AMBASSADOR THEATRE GROUP LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active | |
ATG PRODUCTIONS LIMITED | Director | 2014-11-25 | CURRENT | 2014-11-25 | Active | |
THEATRE INVESTMENT FUND LIMITED | Director | 2014-11-12 | CURRENT | 1976-03-31 | Active | |
ATG WOTV LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Dissolved 2018-06-19 | |
PLAYHOUSE THEATRE LIMITED | Director | 2013-11-29 | CURRENT | 2002-08-13 | Active | |
SAVOY THEATRE HOLDINGS LIMITED | Director | 2013-11-29 | CURRENT | 1998-11-12 | Active | |
SAVOY THEATRE GROUP LIMITED | Director | 2013-11-29 | CURRENT | 2005-08-04 | Active | |
SAVOY THEATRE LIMITED | Director | 2013-11-29 | CURRENT | 1897-08-21 | Active | |
THE AMBASSADOR THEATRE GROUP OVERSEAS HOLDINGS LIMITED | Director | 2013-04-30 | CURRENT | 2013-03-22 | Active | |
LONDON TURNSTYLE (D.O.Y.) LIMITED | Director | 2010-03-31 | CURRENT | 1992-01-24 | Dissolved 2013-11-19 | |
LONDON TURNSTYLE LIMITED | Director | 2010-03-26 | CURRENT | 1992-01-24 | Active | |
THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED | Director | 2010-02-25 | CURRENT | 1979-08-17 | Active | |
THEATRE ROYAL BRIGHTON PRODUCTIONS LIMITED | Director | 2008-07-15 | CURRENT | 2001-08-29 | Active | |
NEW WIMBLEDON THEATRE LIMITED | Director | 2005-07-12 | CURRENT | 2003-06-04 | Active | |
DUKE OF YORK'S THEATRE LIMITED(THE) | Director | 2002-12-05 | CURRENT | 1957-10-25 | Active | |
ATG LONDON LIMITED | Director | 2002-12-05 | CURRENT | 2000-01-05 | Active | |
WOKING TURNSTYLE LIMITED | Director | 2002-12-05 | CURRENT | 1992-03-23 | Active | |
STOKE-ON-TRENT THEATRES LIMITED | Director | 2002-12-05 | CURRENT | 1998-02-10 | Active | |
RICHMOND THEATRE LIMITED | Director | 2002-12-05 | CURRENT | 1999-02-15 | Active | |
MILTON KEYNES THEATRE LIMITED | Director | 2002-12-05 | CURRENT | 1998-01-08 | Active | |
CHURCHILL THEATRE BROMLEY LIMITED | Director | 2002-12-05 | CURRENT | 2000-03-10 | Active | |
AYLESBURY WATERSIDE THEATRE LIMITED | Director | 2002-12-05 | CURRENT | 2000-03-10 | Active | |
GLASGOW THEATRES LIMITED | Director | 2002-12-05 | CURRENT | 2002-04-24 | Active | |
ATG ENTERTAINMENT LIMITED | Director | 2002-12-05 | CURRENT | 1991-12-13 | Active | |
THEATRE ROYAL BRIGHTON LIMITED | Director | 2002-12-05 | CURRENT | 1999-03-15 | Active | |
ATG MANAGEMENT LIMITED | Director | 2016-08-10 | CURRENT | 2001-05-11 | Active | |
HIGHLAND FLING JAPAN LIMITED | Director | 2016-08-10 | CURRENT | 2004-12-02 | Active | |
THE AMBASSADOR THEATRE GROUP LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active | |
ATG PRODUCTIONS LIMITED | Director | 2014-11-25 | CURRENT | 2014-11-25 | Active | |
ATG WOTV LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Dissolved 2018-06-19 | |
PLAYHOUSE THEATRE LIMITED | Director | 2013-11-29 | CURRENT | 2002-08-13 | Active | |
SAVOY THEATRE HOLDINGS LIMITED | Director | 2013-11-29 | CURRENT | 1998-11-12 | Active | |
SAVOY THEATRE GROUP LIMITED | Director | 2013-11-29 | CURRENT | 2005-08-04 | Active | |
SAVOY THEATRE LIMITED | Director | 2013-11-29 | CURRENT | 1897-08-21 | Active | |
LONDON TURNSTYLE (D.O.Y.) LIMITED | Director | 2011-05-12 | CURRENT | 1992-01-24 | Dissolved 2013-11-19 | |
DUKE OF YORK'S THEATRE LIMITED(THE) | Director | 2011-05-12 | CURRENT | 1957-10-25 | Active | |
LONDON TURNSTYLE LIMITED | Director | 2011-05-12 | CURRENT | 1992-01-24 | Active | |
ATG LONDON LIMITED | Director | 2011-05-12 | CURRENT | 2000-01-05 | Active | |
WOKING TURNSTYLE LIMITED | Director | 2011-05-12 | CURRENT | 1992-03-23 | Active | |
STOKE-ON-TRENT THEATRES LIMITED | Director | 2011-05-12 | CURRENT | 1998-02-10 | Active | |
RICHMOND THEATRE LIMITED | Director | 2011-05-12 | CURRENT | 1999-02-15 | Active | |
MILTON KEYNES THEATRE LIMITED | Director | 2011-05-12 | CURRENT | 1998-01-08 | Active | |
CHURCHILL THEATRE BROMLEY LIMITED | Director | 2011-05-12 | CURRENT | 2000-03-10 | Active | |
AYLESBURY WATERSIDE THEATRE LIMITED | Director | 2011-05-12 | CURRENT | 2000-03-10 | Active | |
GLASGOW THEATRES LIMITED | Director | 2011-05-12 | CURRENT | 2002-04-24 | Active | |
ATG ENTERTAINMENT LIMITED | Director | 2011-05-12 | CURRENT | 1991-12-13 | Active | |
THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED | Director | 2011-05-12 | CURRENT | 1979-08-17 | Active | |
THEATRE ROYAL BRIGHTON LIMITED | Director | 2011-05-12 | CURRENT | 1999-03-15 | Active | |
SMART PLAYS LIMITED | Director | 2011-05-12 | CURRENT | 2001-08-23 | Active | |
NEW WIMBLEDON THEATRE LIMITED | Director | 2011-05-12 | CURRENT | 2003-06-04 | Active | |
G.S.LASHMAR LIMITED | Director | 2017-01-10 | CURRENT | 1946-08-29 | Active | |
THE TICKET MACHINE GROUP LIMITED | Director | 2017-01-10 | CURRENT | 1991-08-19 | Active | |
PLAYHOUSE THEATRE LIMITED | Director | 2016-09-29 | CURRENT | 2002-08-13 | Active | |
DUKE OF YORK'S THEATRE LIMITED(THE) | Director | 2016-09-29 | CURRENT | 1957-10-25 | Active | |
ATG LONDON LIMITED | Director | 2016-09-29 | CURRENT | 2000-01-05 | Active | |
ATG WOTV LIMITED | Director | 2016-09-29 | CURRENT | 2014-11-11 | Dissolved 2018-06-19 | |
WOKING TURNSTYLE LIMITED | Director | 2016-09-29 | CURRENT | 1992-03-23 | Active | |
STOKE-ON-TRENT THEATRES LIMITED | Director | 2016-09-29 | CURRENT | 1998-02-10 | Active | |
RICHMOND THEATRE LIMITED | Director | 2016-09-29 | CURRENT | 1999-02-15 | Active | |
SAVOY THEATRE GROUP LIMITED | Director | 2016-09-29 | CURRENT | 2005-08-04 | Active | |
THE AMBASSADOR THEATRE GROUP OVERSEAS HOLDINGS LIMITED | Director | 2016-09-29 | CURRENT | 2013-03-22 | Active | |
MILTON KEYNES THEATRE LIMITED | Director | 2016-09-29 | CURRENT | 1998-01-08 | Active | |
CHURCHILL THEATRE BROMLEY LIMITED | Director | 2016-09-29 | CURRENT | 2000-03-10 | Active | |
AYLESBURY WATERSIDE THEATRE LIMITED | Director | 2016-09-29 | CURRENT | 2000-03-10 | Active | |
GLASGOW THEATRES LIMITED | Director | 2016-09-29 | CURRENT | 2002-04-24 | Active | |
THE AMBASSADOR THEATRE GROUP LIMITED | Director | 2016-09-29 | CURRENT | 2015-03-03 | Active | |
ATG ENTERTAINMENT LIMITED | Director | 2016-09-29 | CURRENT | 1991-12-13 | Active | |
SAVOY THEATRE LIMITED | Director | 2016-09-29 | CURRENT | 1897-08-21 | Active | |
THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED | Director | 2016-09-29 | CURRENT | 1979-08-17 | Active | |
THEATRE ROYAL BRIGHTON LIMITED | Director | 2016-09-29 | CURRENT | 1999-03-15 | Active | |
NEW WIMBLEDON THEATRE LIMITED | Director | 2016-09-29 | CURRENT | 2003-06-04 | Active | |
INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED | Director | 2016-03-24 | CURRENT | 2013-11-11 | Active | |
INTERNATIONAL ENTERTAINMENT MIDCO LIMITED | Director | 2016-03-24 | CURRENT | 2013-11-11 | Active | |
INTERNATIONAL ENTERTAINMENT FINANCE LIMITED | Director | 2016-03-24 | CURRENT | 2013-11-11 | Active | |
INTERNATIONAL ENTERTAINMENT HOLDINGS LIMITED | Director | 2013-11-29 | CURRENT | 2013-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Annotation | ||
Notice of agreement to exemption from audit of accounts for period ending 25/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 25/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 25/03/23 | ||
25/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 070460070008 | ||
Notification of International Entertainment Us Hedging Ltd as a person with significant control on 2023-04-27 | ||
CESSATION OF INTERNATIONAL ENTERTAINMENT INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR RALF KOKEMUELLER | ||
28/04/23 STATEMENT OF CAPITAL GBP 56436052.6 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070460070005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070460070003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070460070007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070460070004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070460070006 | ||
Audit exemption statement of guarantee by parent company for period ending 26/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 26/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 26/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-26 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES | |
Resolutions passed:<ul><li>Resolution 17/12/2021</ul> | ||
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
Audit exemption statement of guarantee by parent company for period ending 27/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 | |
Audit exemption statement of guarantee by parent company for period ending 27/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 27/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-27 | ||
Resolutions passed:<ul><li>Resolution Financial statements approved 17/12/2021</ul> | ||
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/03/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES | |
RP04AP01 | Second filing of director appointment of Mr John Neil Oldcorn | |
AP01 | DIRECTOR APPOINTED MR JOHN NEIL OLDCORN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANMAE TEO | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM LEE KENWRIGHT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070460070007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP56,435,952.5 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070460070006 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/03/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES MCFARLANE | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LAZAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LAZAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LAZAR | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070460070005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL ANDERSON | |
AA01 | Previous accounting period shortened from 28/03/16 TO 27/03/16 | |
AA01 | Previous accounting period shortened from 29/03/16 TO 28/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY DYKE | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 56435952.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS SHANMAE TEO | |
AP01 | DIRECTOR APPOINTED MR ADAM LEE KENWRIGHT | |
AP01 | DIRECTOR APPOINTED MR MARK CORNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN ENRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KAVANAGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD PANTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SQUIRE | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AP01 | DIRECTOR APPOINTED MR DAVID MITCHELL ANDERSON | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/03/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/03/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/03/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070460070004 | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 56435952.5 | |
AR01 | 16/10/15 FULL LIST | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 56435952.5 | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 56435952.5 | |
SH01 | 14/09/15 STATEMENT OF CAPITAL GBP 56435952.5 | |
SH01 | 14/09/15 STATEMENT OF CAPITAL GBP 56435952.5 | |
AP01 | DIRECTOR APPOINTED MR RALF KOKEMUELLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BLYTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRISDALE | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/03/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/03/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/03/14 | |
AA01 | PREVSHO FROM 31/03/2014 TO 29/03/2014 | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 56435952.5 | |
AR01 | 16/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN JAMES GERARD GRISDALE | |
AP01 | DIRECTOR APPOINTED MR DAVID JOEL LAZAR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070460070002 | |
RP04 | SECOND FILING WITH MUD 16/10/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RES13 | FACILITIES AGREEMENT 29/11/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 29/11/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BECKWITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BENJAMIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LENANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070460070003 | |
AR01 | 16/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JAMES MCFARLANE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070460070002 | |
SH01 | 10/04/13 STATEMENT OF CAPITAL GBP 56434897.8 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 10/04/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 16/10/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PALETHORPE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RUSSELL DAVIDSON / 22/06/2012 | |
AR01 | 16/10/11 FULL LIST | |
RES06 | REDUCE ISSUED CAPITAL 22/06/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH01 | 20/09/11 STATEMENT OF CAPITAL GBP 56434897.80 | |
SH01 | 20/09/11 STATEMENT OF CAPITAL GBP 56434897.80 | |
AP01 | DIRECTOR APPOINTED MR SIMON PALETHORPE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/11 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 01/07/11 STATEMENT OF CAPITAL GBP 56433268.9 | |
CAP-SS | SOLVENCY STATEMENT DATED 22/06/11 | |
RES06 | REDUCE ISSUED CAPITAL 22/06/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 22/06/11 STATEMENT OF CAPITAL GBP 59845280.90 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS GRAHAM POTTER | |
MISC | AUD RES | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM, THE AMBASSADORS PEACOCKS CENTRE, WOKING, SURREY, GU21 6GQ, UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 27/03/10 | |
AR01 | 16/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2010 FROM, THE AMBASSADORS THE PEACOCKS CENTRE, WOKING, SURREY, GU21 6GQ | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 21/10/10 STATEMENT OF CAPITAL GBP 59844530.1 | |
CAP-SS | SOLVENCY STATEMENT DATED 11/10/10 | |
RES06 | REDUCE ISSUED CAPITAL 15/10/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COWPER LYNAS / 09/07/2010 | |
AA01 | PREVSHO FROM 30/09/2010 TO 31/03/2010 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT) | ||
Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED | ||
Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED | ||
Satisfied | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED | ||
GROUP DEBENTURE | Satisfied | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED |
The top companies supplying to UK government with the same SIC code (90040 - Operation of arts facilities) as THE AMBASSADOR ENTERTAINMENT GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |