The Ambassador Theatre Group (venues) Limited WOKING


The Ambassador Theatre Group (venues) started in year 1979 as Private Limited Company with registration number 01444368. The The Ambassador Theatre Group (venues) company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Woking at 2nd Floor Alexander House. Postal code: GU21 6EJ. Since 3rd November 2009 The Ambassador Theatre Group (venues) Limited is no longer carrying the name Live Nation (venues) Uk.

The firm 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 25 February 2010 and Edward S. has been with the company for the least time - from 24 October 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Ambassador Theatre Group (venues) Limited Address / Contact

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

Company Information / Profile

Registration Number 01444368
Date of Incorporation Fri, 17th Aug 1979
Industry Operation of arts facilities
End of financial Year 27th March
Company age 45 years old
Account next due date Wed, 27th Dec 2023 (137 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 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: 25 February 2010

Shanmae T.

Position: Director

Appointed: 29 September 2016

Resigned: 29 June 2021

Adam K.

Position: Director

Appointed: 29 September 2016

Resigned: 02 February 2021

Mark C.

Position: Director

Appointed: 29 September 2016

Resigned: 24 October 2023

Martin C.

Position: Secretary

Appointed: 01 October 2012

Resigned: 31 December 2014

Simon P.

Position: Director

Appointed: 20 September 2011

Resigned: 20 July 2012

Peter K.

Position: Director

Appointed: 25 February 2010

Resigned: 31 August 2016

Howard P.

Position: Director

Appointed: 25 February 2010

Resigned: 16 May 2016

David B.

Position: Director

Appointed: 25 February 2010

Resigned: 25 June 2015

Rosemary S.

Position: Secretary

Appointed: 02 December 2009

Resigned: 25 February 2010

James L.

Position: Director

Appointed: 10 November 2009

Resigned: 25 February 2010

Richard T.

Position: Director

Appointed: 10 November 2009

Resigned: 25 February 2010

Helen E.

Position: Director

Appointed: 02 November 2009

Resigned: 14 September 2016

Michael L.

Position: Director

Appointed: 02 November 2009

Resigned: 02 December 2009

David B.

Position: Director

Appointed: 02 November 2009

Resigned: 02 December 2009

Howard P.

Position: Director

Appointed: 02 November 2009

Resigned: 02 December 2009

Rosemary S.

Position: Director

Appointed: 02 November 2009

Resigned: 16 May 2016

Peter K.

Position: Director

Appointed: 02 November 2009

Resigned: 02 December 2009

Helen E.

Position: Secretary

Appointed: 02 November 2009

Resigned: 01 October 2012

Alan R.

Position: Director

Appointed: 01 April 2008

Resigned: 02 November 2009

Paul L.

Position: Director

Appointed: 12 July 2006

Resigned: 02 November 2009

Stuart D.

Position: Director

Appointed: 24 February 2005

Resigned: 02 November 2009

David L.

Position: Director

Appointed: 02 November 2004

Resigned: 12 February 2008

Steven W.

Position: Director

Appointed: 09 January 2003

Resigned: 16 February 2004

Roger P.

Position: Director

Appointed: 09 January 2003

Resigned: 13 June 2005

Partick G.

Position: Director

Appointed: 09 January 2003

Resigned: 23 February 2005

Miles W.

Position: Director

Appointed: 06 June 2001

Resigned: 30 September 2005

David R.

Position: Director

Appointed: 06 June 2001

Resigned: 30 November 2005

Selina E.

Position: Secretary

Appointed: 01 March 2001

Resigned: 02 November 2009

Mark M.

Position: Director

Appointed: 13 September 2000

Resigned: 21 December 2005

Lester M.

Position: Director

Appointed: 13 September 2000

Resigned: 21 December 2005

Randall M.

Position: Director

Appointed: 13 September 2000

Resigned: 21 December 2005

Michael F.

Position: Director

Appointed: 17 September 1999

Resigned: 01 August 2000

Howard T.

Position: Director

Appointed: 17 September 1999

Resigned: 01 August 2000

Thomas B.

Position: Director

Appointed: 17 September 1999

Resigned: 01 August 2000

Nigel B.

Position: Director

Appointed: 09 December 1995

Resigned: 17 September 1999

Adrian L.

Position: Director

Appointed: 01 December 1992

Resigned: 08 January 1999

Martin C.

Position: Director

Appointed: 18 June 1992

Resigned: 04 August 1992

Stephen L.

Position: Director

Appointed: 18 June 1992

Resigned: 17 September 1999

Samuel S.

Position: Director

Appointed: 18 June 1992

Resigned: 17 September 1999

Paul G.

Position: Director

Appointed: 18 June 1992

Resigned: 01 March 2001

David R.

Position: Director

Appointed: 18 June 1992

Resigned: 01 March 2001

Michael A.

Position: Director

Appointed: 03 July 1990

Resigned: 17 September 1999

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is The Ambassador Theatre Group Limited from Woking, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Ambassador Theatre Group Limited

2nd Floor, Alexander House Church Path, Woking, Surrey, GU21 6EJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02671052
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Live Nation (venues) Uk November 3, 2009
Clear Channel Entertainment (theatrical) Uk January 10, 2006
Apollo Leisure (u.k.) November 29, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 25/03/23
filed on: 5th, January 2024
Free Download (88 pages)

Company search

Advertisements