Advanced company searchLink opens in new window

THE AMBASSADOR ENTERTAINMENT GROUP LIMITED

Company number 07046007

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Oct 2010 SH19 Statement of capital on 21 October 2010
  • GBP 59,844,530.1
21 Oct 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jul 2010 CH01 Director's details changed for Michael Cowper Lynas on 9 July 2010
05 May 2010 AA01 Previous accounting period shortened from 30 September 2010 to 31 March 2010
15 Mar 2010 MEM/ARTS Memorandum and Articles of Association
11 Feb 2010 MEM/ARTS Memorandum and Articles of Association
11 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Feb 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Feb 2010 SH01 Statement of capital following an allotment of shares on 2 November 2009
  • GBP 2
26 Jan 2010 SH01 Statement of capital following an allotment of shares on 2 November 2009
  • GBP 2
  • ANNOTATION SH01 was replaced on 07/09/10 as it was not properly delivered
13 Jan 2010 TM01 Termination of appointment of Travers Smith Limited as a director
11 Jan 2010 CERTNM Company name changed diplomatic applause LIMITED\certificate issued on 11/01/10
  • RES15 ‐ Change company name resolution on 2009-12-03
11 Jan 2010 CONNOT Change of name notice
02 Jan 2010 AP01 Appointment of Christopher Michael Graham as a director
02 Jan 2010 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
02 Jan 2010 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
23 Dec 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
20 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-03
19 Dec 2009 AD01 Registered office address changed from , 12 Henrietta Street, London, WC2E 8LH on 19 December 2009
19 Dec 2009 AP01 Appointment of Greg Dyke as a director
19 Dec 2009 AP01 Appointment of William Stephen Benjamin as a director
19 Dec 2009 AP01 Appointment of Peter Michael Beckwith as a director
19 Dec 2009 AP01 Appointment of Helen Johnstone Enright as a director
19 Dec 2009 AP01 Appointment of Peter Richard Michael Kavanagh as a director