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) |
---|---|---|---|
17 Dec 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/03/14 | |
17 Dec 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/03/14 | |
17 Dec 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/03/14 | |
05 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 29 March 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
03 Oct 2014 | AP01 | Appointment of Mr Jonathan James Gerard Grisdale as a director on 17 September 2014 | |
03 Feb 2014 | AP01 | Appointment of Mr David Joel Lazar as a director | |
05 Jan 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
20 Dec 2013 | MR04 | Satisfaction of charge 070460070002 in full | |
20 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
16 Dec 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2013 | |
10 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2013 | TM01 | Termination of appointment of Peter Beckwith as a director | |
09 Dec 2013 | TM01 | Termination of appointment of William Benjamin as a director | |
09 Dec 2013 | TM01 | Termination of appointment of Simon Davidson as a director | |
09 Dec 2013 | TM01 | Termination of appointment of James Lenane as a director | |
09 Dec 2013 | TM01 | Termination of appointment of Christopher Graham as a director | |
09 Dec 2013 | SH08 | Change of share class name or designation | |
09 Dec 2013 | SH10 | Particulars of variation of rights attached to shares | |
03 Dec 2013 | MR01 | Registration of charge 070460070003 | |
25 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
31 May 2013 | AP01 | Appointment of Mr Timothy James Mcfarlane as a director | |
23 May 2013 | MR01 | Registration of charge 070460070002 | |
24 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 10 April 2013
|