THE AMBASSADOR ENTERTAINMENT GROUP LIMITED
Company number 07046007
- Company Overview for THE AMBASSADOR ENTERTAINMENT GROUP LIMITED (07046007)
- Filing history for THE AMBASSADOR ENTERTAINMENT GROUP LIMITED (07046007)
- People for THE AMBASSADOR ENTERTAINMENT GROUP LIMITED (07046007)
- Charges for THE AMBASSADOR ENTERTAINMENT GROUP LIMITED (07046007)
- More for THE AMBASSADOR ENTERTAINMENT GROUP LIMITED (07046007)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Apr 2017 | TM01 | Termination of appointment of David Mitchell Anderson as a director on 1 April 2017 | |
14 Mar 2017 | AA01 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 | |
21 Dec 2016 | AA01 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Gregory Dyke as a director on 1 December 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
10 Oct 2016 | AP01 | Appointment of Ms Shanmae Teo as a director on 29 September 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr Adam Lee Kenwright as a director on 29 September 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr Mark Cornell as a director on 29 September 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Helen Johnstone Enright as a director on 14 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Peter Richard Michael Kavanagh as a director on 31 August 2016 | |
27 May 2016 | TM01 | Termination of appointment of Howard Hugh Panter as a director on 16 May 2016 | |
27 May 2016 | TM01 | Termination of appointment of Rosemary Anne Squire as a director on 16 May 2016 | |
26 Apr 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
04 Mar 2016 | AP01 | Appointment of Mr David Mitchell Anderson as a director on 25 January 2016 | |
27 Jan 2016 | AA | Audit exemption subsidiary accounts made up to 28 March 2015 | |
27 Jan 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/03/15 | |
31 Dec 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/03/15 | |
31 Dec 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/03/15 | |
18 Nov 2015 | MR01 | Registration of charge 070460070004, created on 13 November 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 14 September 2015
|
|
29 Sep 2015 | AP01 | Appointment of Mr Ralf Kokemueller as a director on 17 September 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of David Blyth as a director on 25 June 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Jonathan James Gerard Grisdale as a director on 22 April 2015 | |
13 Jan 2015 | AA | Audit exemption subsidiary accounts made up to 29 March 2014 |