The Ambassador Entertainment Group Limited WOKING


The Ambassador Entertainment Group started in year 2009 as Private Limited Company with registration number 07046007. The The Ambassador Entertainment Group company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Woking at 2nd Floor. Postal code: GU21 6EJ. Since 2010-01-11 The Ambassador Entertainment Group Limited is no longer carrying the name Diplomatic Applause.

The company has 4 directors, namely Edward S., John O. and Nicholas P. and others. Of them, Michael L. has been with the company the longest, being appointed on 31 October 2009 and Edward S. has been with the company for the least time - from 24 October 2023. As of 14 May 2024, there were 21 ex directors - Mark C., Adam K. and others listed below. There were no ex secretaries.

The Ambassador Entertainment Group Limited Address / Contact

Office Address 2nd Floor
Office Address2 Alexander House Church Path
Town Woking
Post code GU21 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07046007
Date of Incorporation Fri, 16th Oct 2009
Industry Operation of arts facilities
End of financial Year 27th March
Company age 15 years old
Account next due date Wed, 27th Dec 2023 (139 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Edward S.

Position: Director

Appointed: 24 October 2023

John O.

Position: Director

Appointed: 01 July 2021

Nicholas P.

Position: Director

Appointed: 12 May 2011

Michael L.

Position: Director

Appointed: 31 October 2009

Mark C.

Position: Director

Appointed: 29 September 2016

Resigned: 24 October 2023

Adam K.

Position: Director

Appointed: 29 September 2016

Resigned: 02 February 2021

Shanmae T.

Position: Director

Appointed: 29 September 2016

Resigned: 29 June 2021

David A.

Position: Director

Appointed: 25 January 2016

Resigned: 01 April 2017

Ralf K.

Position: Director

Appointed: 17 September 2015

Resigned: 01 January 2023

Jonathan G.

Position: Director

Appointed: 17 September 2014

Resigned: 22 April 2015

David L.

Position: Director

Appointed: 28 January 2014

Resigned: 31 March 2017

Timothy M.

Position: Director

Appointed: 10 April 2013

Resigned: 10 November 2017

Simon P.

Position: Director

Appointed: 20 September 2011

Resigned: 20 July 2012

Gregory D.

Position: Director

Appointed: 02 December 2009

Resigned: 01 December 2016

William B.

Position: Director

Appointed: 31 October 2009

Resigned: 29 November 2013

Peter B.

Position: Director

Appointed: 31 October 2009

Resigned: 29 November 2013

Helen E.

Position: Director

Appointed: 31 October 2009

Resigned: 14 September 2016

Peter K.

Position: Director

Appointed: 31 October 2009

Resigned: 31 August 2016

David B.

Position: Director

Appointed: 31 October 2009

Resigned: 25 June 2015

Howard P.

Position: Director

Appointed: 31 October 2009

Resigned: 16 May 2016

Rosemary S.

Position: Director

Appointed: 31 October 2009

Resigned: 16 May 2016

Christopher G.

Position: Director

Appointed: 30 October 2009

Resigned: 29 November 2013

James L.

Position: Director

Appointed: 30 October 2009

Resigned: 29 November 2013

Simon D.

Position: Director

Appointed: 30 October 2009

Resigned: 29 November 2013

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 16 October 2009

Resigned: 30 October 2009

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 16 October 2009

Resigned: 30 October 2009

Ruth B.

Position: Director

Appointed: 16 October 2009

Resigned: 30 October 2009

Travers Smith Limited

Position: Corporate Director

Appointed: 16 October 2009

Resigned: 30 October 2009

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is International Entertainment Us Hedging Ltd from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is International Entertainment Investments Ltd that put Woking, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

International Entertainment Us Hedging Ltd

72 Welbeck Street, London, W1G 0AY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14802530
Notified on 27 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

International Entertainment Investments Ltd

Alexander House Church Path, Woking, GU21 6EJ, England

Legal authority Compnaies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08769925
Notified on 6 April 2016
Ceased on 27 April 2023
Nature of control: 75,01-100% shares

Company previous names

Diplomatic Applause January 11, 2010
De Facto 1719 October 30, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 25/03/23
filed on: 4th, January 2024
Free Download (88 pages)

Company search

Advertisements