THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED

2nd Floor Alexander House 2nd Floor Alexander House, Woking, GU21 6EJ, Surrey
StatusACTIVE
Company No.01444368
CategoryPrivate Limited Company
Incorporated17 Aug 1979
Age44 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED is an active private limited company with number 01444368. It was incorporated 44 years, 8 months, 30 days ago, on 17 August 1979. The company address is 2nd Floor Alexander House 2nd Floor Alexander House, Woking, GU21 6EJ, Surrey.



Company Fillings

Resolution

Date: 08 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jan 2024

Action Date: 25 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-25

Documents

View document PDF

Legacy

Date: 05 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 25/03/23

Documents

View document PDF

Legacy

Date: 05 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 25/03/23

Documents

View document PDF

Legacy

Date: 05 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 25/03/23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Cornell

Termination date: 2023-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Krenning Stimpson

Appointment date: 2023-10-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2023

Action Date: 15 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014443680049

Charge creation date: 2023-07-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2023

Action Date: 15 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-15

Charge number: 014443680050

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2023

Action Date: 11 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-11

Charge number: 014443680051

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2023

Action Date: 11 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-11

Charge number: 014443680047

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2023

Action Date: 11 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014443680048

Charge creation date: 2023-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014443680046

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014443680040

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014443680045

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014443680039

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014443680043

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014443680042

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014443680044

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014443680041

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jan 2023

Action Date: 26 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-26

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/03/22

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/03/22

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Jan 2022

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Legacy

Date: 25 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 27/03/21

Documents

View document PDF

Resolution

Date: 14 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/03/21

Documents

View document PDF

Legacy

Date: 13 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/03/21

Documents

View document PDF

Legacy

Date: 10 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/03/21

Documents

View document PDF

Legacy

Date: 10 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/03/21

Documents

View document PDF

Second filing of director appointment with name

Date: 29 Jul 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr John Neil Oldcorn

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-29

Officer name: Mr John Neil Oldcorn

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shanmae Teo

Termination date: 2021-06-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Apr 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Legacy

Date: 12 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/03/20

Documents

View document PDF

Legacy

Date: 12 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/03/20

Documents

View document PDF

Legacy

Date: 12 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/03/20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Lee Kenwright

Termination date: 2021-02-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2020

Action Date: 17 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014443680046

Charge creation date: 2020-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Jan 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Legacy

Date: 10 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/03/19

Documents

View document PDF

Legacy

Date: 04 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/03/19

Documents

View document PDF

Legacy

Date: 04 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/03/19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 31 Dec 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 31 Dec 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2018

Action Date: 08 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-08

Charge number: 014443680045

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Dec 2017

Action Date: 25 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-25

Documents

View document PDF

Legacy

Date: 30 Dec 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 25/03/17

Documents

View document PDF

Legacy

Date: 30 Dec 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 25/03/17

Documents

View document PDF

Legacy

Date: 30 Dec 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 25/03/17

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Ambassador Theatre Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Jun 2017

Action Date: 26 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-26

Documents

View document PDF

Legacy

Date: 19 Jun 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/03/16

Documents

View document PDF

Legacy

Date: 19 Jun 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/03/16

Documents

View document PDF

Legacy

Date: 19 Jun 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/03/16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2017

Action Date: 09 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-09

Charge number: 014443680044

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2017

Action Date: 27 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-28

New date: 2016-03-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2016

Action Date: 28 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-29

New date: 2016-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-29

Officer name: Mr Adam Lee Kenwright

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shanmae Teo

Appointment date: 2016-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Cornell

Appointment date: 2016-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-14

Officer name: Helen Johnstone Enright

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Johnstone Enright

Termination date: 2016-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Richard Michael Kavanagh

Termination date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Anne Squire

Termination date: 2016-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Hugh Panter

Termination date: 2016-05-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Jan 2016

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Legacy

Date: 27 Jan 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/03/15

Documents

View document PDF

Legacy

Date: 31 Dec 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/03/15

Documents

View document PDF

Legacy

Date: 31 Dec 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/03/15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2015

Action Date: 13 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-13

Charge number: 014443680043

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Blyth

Termination date: 2015-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-31

Officer name: Martin John Cook

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Jan 2015

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Legacy

Date: 17 Dec 2014

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/03/14

Documents

View document PDF

Legacy

Date: 17 Dec 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/03/14

Documents

View document PDF

Legacy

Date: 17 Dec 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/03/14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2014

Action Date: 27 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014443680042

Charge creation date: 2014-11-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Dec 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014443680041

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014443680040

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2014

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 37

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014443680038

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 34

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 36

Documents

View document PDF

Resolution

Date: 10 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

A S HARDINGHAM LIMITED

97 YARMOUTH ROAD,NORWICH,NR7 0HF

Number:10597353
Status:ACTIVE
Category:Private Limited Company

AZTEKSOLUTIONS LIMITED

347 BRADFORD ROAD, FARTOWN,WEST YORKSHIRE,HD2 2QQ

Number:05748230
Status:ACTIVE
Category:Private Limited Company

BEEHIVE HOLDINGS LTD

17 BEEHIVE GREEN,WELWYN GARDEN CITY,AL7 4BE

Number:10021367
Status:ACTIVE
Category:Private Limited Company

JAKE GILL RAIL LTD

WRIGHT VIGAR LTD,GAINSBOROUGH,DN21 2NA

Number:10949629
Status:ACTIVE
Category:Private Limited Company

L & P MIGDA RENOVATING LIMITED

37 WOODMILL LANE,SOUTHAMPTON,SO18 2PA

Number:09097022
Status:ACTIVE
Category:Private Limited Company

LOCOGEN LIMITED

MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SC370060
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source