THE AMBASSADOR ENTERTAINMENT GROUP LIMITED

2nd Floor 2nd Floor, Woking, GU21 6EJ, Surrey
StatusACTIVE
Company No.07046007
CategoryPrivate Limited Company
Incorporated16 Oct 2009
Age14 years, 6 months, 30 days
JurisdictionEngland Wales

SUMMARY

THE AMBASSADOR ENTERTAINMENT GROUP LIMITED is an active private limited company with number 07046007. It was incorporated 14 years, 6 months, 30 days ago, on 16 October 2009. The company address is 2nd Floor 2nd Floor, Woking, GU21 6EJ, Surrey.



Company Fillings

Legacy

Date: 20 Feb 2024

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2024

Action Date: 25 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-25

Documents

View document PDF

Legacy

Date: 04 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: 04 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: 04 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: 27 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ralph Delano Cornell

Termination date: 2023-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 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

Confirmation statement with updates

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2023

Action Date: 11 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-11

Charge number: 070460070008

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2023

Action Date: 27 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-27

Psc name: International Entertainment Investments Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2023

Action Date: 27 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-04-27

Psc name: International Entertainment Us Hedging Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Ralf Kokemueller

Documents

View document PDF

Capital allotment shares

Date: 28 May 2023

Action Date: 28 Apr 2023

Category: Capital

Type: SH01

Capital : 56,436,052.6 GBP

Date: 2023-04-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070460070005

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070460070007

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070460070003

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070460070006

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070460070004

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Jan 2023

Action Date: 26 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-26

Documents

View document PDF

Legacy

Date: 06 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: 06 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: 06 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: 19 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Resolution

Date: 21 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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: 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

Resolution

Date: 10 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Jan 2022

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Legacy

Date: 10 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

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

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

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

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

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: 070460070007

Charge creation date: 2020-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Oct 2020

Action Date: 14 Sep 2015

Category: Capital

Type: RP04SH01

Capital : 56,435,952.5 GBP

Date: 2015-09-14

Documents

View document PDF

Legacy

Date: 13 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

Accounts with accounts type audit exemption subsiduary

Date: 06 Jan 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Legacy

Date: 06 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: 06 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: 06 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: 25 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2019

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: 08 Jan 2019

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: 08 Jan 2019

Category: Other

Type: AGREEMENT2

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

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

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 number: 070460070006

Charge creation date: 2018-10-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Jan 2018

Action Date: 25 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-25

Documents

View document PDF

Legacy

Date: 16 Jan 2018

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: 16 Jan 2018

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: 16 Jan 2018

Category: Other

Type: GUARANTEE2

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

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

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy James Mcfarlane

Termination date: 2017-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: David Joel Lazar

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Joel Lazar

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Jun 2017

Action Date: 26 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-26

Documents

View document PDF

Legacy

Date: 15 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: 15 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

Legacy

Date: 15 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

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 number: 070460070005

Charge creation date: 2017-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mitchell Anderson

Termination date: 2017-04-01

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

New date: 2016-03-28

Made up date: 2016-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Dyke

Termination date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

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: Ms Shanmae Teo

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 Adam Lee Kenwright

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

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

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

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

Second filing of form with form type

Date: 26 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-25

Officer name: Mr David Mitchell Anderson

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: 070460070004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2015

Action Date: 14 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-14

Capital : 56,435,952.5 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralf Kokemueller

Appointment date: 2015-09-17

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

Termination date: 2015-06-25

Officer name: David Blyth

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-22

Officer name: Jonathan James Gerard Grisdale

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

Change account reference date company previous shortened

Date: 05 Dec 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-29

Made up date: 2014-03-31

Documents

View document PDF


Some Companies

A S DENCARE LIMITED

1 TENBY AVENUE,MANCHESTER,M32 0GD

Number:11457382
Status:ACTIVE
Category:Private Limited Company

BLACKCURRENT GROUP LTD

ASM HOUSE,HASSOCKS,BN6 8QL

Number:10730902
Status:ACTIVE
Category:Private Limited Company

EVERING SHARE TWO LIMITED

334 - 336 GOSWELL ROAD,LONDON,EC1V 7RP

Number:08546337
Status:ACTIVE
Category:Private Limited Company

HERITAGE WEST LIMITED

12 GRANGESIDE,COUNTY DURHAM,DL3 8QJ

Number:04676552
Status:ACTIVE
Category:Private Limited Company

INFINITI DOORS UK LTD

22B ENGINE LANE,BARNSLEY,S72 8RE

Number:11834109
Status:ACTIVE
Category:Private Limited Company

MPR ENGINEERING CONSULTANTS LIMITED

5 HASTINGS VIEW,BRACKNELL,RG12 9GW

Number:06172672
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