London
W1G 0AY
Director Name | Mr Andrew Adams Tisdale |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 March 2016(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Mr John Neil Oldcorn |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Mr Edward Krenning Stimpson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 October 2023(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 115 Shaftsbury Avenue Cambridge Circus London WC2H 8AF |
Director Name | Mr Andrew Adams Tisdale |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 St George Street London W1S 2FA |
Director Name | Mr Robert Sudo |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 St George Street London W1S 2FA |
Director Name | Mr David Blyth |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Alexander House Church Path Woking Surrey GU21 6EJ |
Director Name | Mr Michael Cowper Lynas |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Alexander House Church Path Woking Surrey GU21 6EJ |
Director Name | Mr Howard Hugh Panter |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 March 2016) |
Role | Theatrical Producer |
Country of Residence | England |
Correspondence Address | 2nd Floor Alexander House Church Path Woking Surrey GU21 6EJ |
Director Name | Mr Nicholas Graham Potter |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 March 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Alexander House Church Path Woking Surrey GU21 6EJ |
Director Name | Ms Rosemary Anne Squire |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 March 2016) |
Role | Joint Chief Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor Alexander House Church Path Woking Surrey GU21 6EJ |
Director Name | Ms Helen Johnstone Enright |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 St. George Street London W1S 2FA |
Director Name | Mr Peter Richard Michael Kavanagh |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 St. George Street London W1S 2FA |
Director Name | Ms Shanmae Teo |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 St. George Street London W1S 2FA |
Director Name | Mr Mark Ralph Delano Cornell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(2 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 24 October 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Website | theambassadors.com |
---|
Registered Address | 72 Welbeck Street London W1G 0AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1.3k at £1 | Ambassador Theatre Group Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,175,808 |
Current Liabilities | £11,115,395 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
27 April 2023 | Delivered on: 28 April 2023 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
6 April 2023 | Delivered on: 6 April 2023 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
29 March 2024 | Second filing of Confirmation Statement dated 24 November 2023 (3 pages) |
---|---|
20 March 2024 | Statement of capital following an allotment of shares on 5 June 2023
|
24 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 25/03/23 (88 pages) |
24 January 2024 | Total exemption full accounts made up to 25 March 2023 (21 pages) |
24 January 2024 | Audit exemption statement of guarantee by parent company for period ending 25/03/23 (2 pages) |
24 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 25/03/23 (1 page) |
28 November 2023 | Confirmation statement made on 24 November 2023 with updates (4 pages) |
28 November 2023 | Confirmation statement made on 24 November 2023 with updates
|
27 October 2023 | Appointment of Mr Edward Krenning Stimpson as a director on 24 October 2023 (2 pages) |
27 October 2023 | Termination of appointment of Mark Ralph Delano Cornell as a director on 24 October 2023 (1 page) |
6 June 2023 | Satisfaction of charge 087699030001 in full (1 page) |
6 June 2023 | Satisfaction of charge 087699030002 in full (1 page) |
9 May 2023 | Statement of capital following an allotment of shares on 21 April 2023
|
28 April 2023 | Registration of charge 087699030002, created on 27 April 2023 (30 pages) |
6 April 2023 | Registration of charge 087699030001, created on 6 April 2023 (67 pages) |
27 February 2023 | Registered office address changed from , 28 st. George Street, London, W1S 2FA, England to 72 Welbeck Street London W1G 0AY on 27 February 2023 (1 page) |
27 February 2023 | Registered office address changed from 28 st. George Street London W1S 2FA England to 72 Welbeck Street London W1G 0AY on 27 February 2023 (1 page) |
4 January 2023 | Audit exemption subsidiary accounts made up to 26 March 2022 (21 pages) |
4 January 2023 | Audit exemption statement of guarantee by parent company for period ending 26/03/22 (2 pages) |
4 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 26/03/22 (1 page) |
4 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 26/03/22 (98 pages) |
15 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
25 January 2022 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 (3 pages) |
25 January 2022 | Audit exemption subsidiary accounts made up to 27 March 2021 (20 pages) |
25 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 27/03/21 (92 pages) |
17 January 2022 | Resolutions
|
14 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 (1 page) |
14 January 2022 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 (3 pages) |
10 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 (2 pages) |
10 January 2022 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 (3 pages) |
25 November 2021 | Confirmation statement made on 11 November 2021 with updates (4 pages) |
29 July 2021 | Second filing for the appointment of Mr John Neil Oldcorn as a director (3 pages) |
14 July 2021 | Appointment of Mr John Neil Oldcorn as a director on 29 June 2021
|
13 July 2021 | Termination of appointment of Shanmae Teo as a director on 29 June 2021 (1 page) |
12 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (97 pages) |
12 April 2021 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages) |
12 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page) |
12 April 2021 | Audit exemption subsidiary accounts made up to 28 March 2020 (19 pages) |
27 March 2021 | Statement of capital following an allotment of shares on 25 March 2021
|
10 December 2020 | Confirmation statement made on 11 November 2020 with updates (4 pages) |
18 November 2020 | Statement of capital following an allotment of shares on 14 October 2020
|
13 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (93 pages) |
6 January 2020 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages) |
6 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (93 pages) |
6 January 2020 | Audit exemption subsidiary accounts made up to 30 March 2019 (16 pages) |
6 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page) |
15 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
8 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (68 pages) |
8 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
8 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
8 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (15 pages) |
16 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
18 December 2017 | Audit exemption subsidiary accounts made up to 25 March 2017 (15 pages) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 25/03/17 (3 pages) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 25/03/17 (1 page) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 25/03/17 (55 pages) |
27 November 2017 | Confirmation statement made on 11 November 2017 with updates (5 pages) |
27 November 2017 | Confirmation statement made on 11 November 2017 with updates (5 pages) |
21 November 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
1 November 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
1 November 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
15 June 2017 | Audit exemption subsidiary accounts made up to 26 March 2016 (17 pages) |
15 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 26/03/16 (1 page) |
15 June 2017 | Audit exemption subsidiary accounts made up to 26 March 2016 (17 pages) |
15 June 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr robert sudo (2 pages) |
15 June 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr robert sudo (2 pages) |
15 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 26/03/16 (1 page) |
15 June 2017 | Audit exemption statement of guarantee by parent company for period ending 26/03/16 (3 pages) |
15 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 26/03/16 (57 pages) |
15 June 2017 | Audit exemption statement of guarantee by parent company for period ending 26/03/16 (3 pages) |
15 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 26/03/16 (57 pages) |
14 March 2017 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
14 March 2017 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
16 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
6 October 2016 | Appointment of Mr Mark Cornell as a director on 29 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr Mark Cornell as a director on 29 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Helen Johnstone Enright as a director on 14 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Helen Johnstone Enright as a director on 14 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Peter Richard Michael Kavanagh as a director on 31 August 2016 (1 page) |
15 September 2016 | Termination of appointment of Peter Richard Michael Kavanagh as a director on 31 August 2016 (1 page) |
20 July 2016 | Resolutions
|
20 July 2016 | Resolutions
|
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
31 March 2016 | Appointment of Mr Andrew Adams Tisdale as a director on 24 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Andrew Adams Tisdale as a director on 24 March 2016 (2 pages) |
30 March 2016 | Registered office address changed from 2nd Floor Alexander House Church Path Woking Surrey GU21 6EJ to 28 st. George Street London W1S 2FA on 30 March 2016 (1 page) |
30 March 2016 | Appointment of Ms Shanmae Teo as a director on 24 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Rosemary Anne Squire as a director on 24 March 2016 (1 page) |
30 March 2016 | Appointment of Ms Shanmae Teo as a director on 24 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Michael Cowper Lynas as a director on 24 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Howard Hugh Panter as a director on 24 March 2016 (1 page) |
30 March 2016 | Appointment of Mr Robert Sudo as a director on 24 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Howard Hugh Panter as a director on 24 March 2016 (1 page) |
30 March 2016 | Registered office address changed from , 2nd Floor Alexander House Church Path, Woking, Surrey, GU21 6EJ to 72 Welbeck Street London W1G 0AY on 30 March 2016 (1 page) |
30 March 2016 | Appointment of Mr Robert Sudo as a director on 24 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Nicholas Graham Potter as a director on 24 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Rosemary Anne Squire as a director on 24 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Nicholas Graham Potter as a director on 24 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 2nd Floor Alexander House Church Path Woking Surrey GU21 6EJ to 28 st. George Street London W1S 2FA on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Michael Cowper Lynas as a director on 24 March 2016 (1 page) |
27 January 2016 | Audit exemption subsidiary accounts made up to 28 March 2015 (14 pages) |
27 January 2016 | Audit exemption subsidiary accounts made up to 28 March 2015 (14 pages) |
26 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (37 pages) |
26 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (37 pages) |
31 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page) |
31 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages) |
31 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages) |
31 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page) |
9 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
25 August 2015 | Termination of appointment of David Blyth as a director on 25 June 2015 (1 page) |
25 August 2015 | Termination of appointment of David Blyth as a director on 25 June 2015 (1 page) |
13 January 2015 | Audit exemption subsidiary accounts made up to 29 March 2014 (14 pages) |
13 January 2015 | Audit exemption subsidiary accounts made up to 29 March 2014 (14 pages) |
17 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 29/03/14 (1 page) |
17 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (36 pages) |
17 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 29/03/14 (1 page) |
17 December 2014 | Audit exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages) |
17 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (36 pages) |
17 December 2014 | Audit exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages) |
8 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
20 March 2014 | Current accounting period shortened from 30 November 2014 to 29 March 2014 (1 page) |
20 March 2014 | Current accounting period shortened from 30 November 2014 to 29 March 2014 (1 page) |
6 February 2014 | Registered office address changed from , 28 st George Street, London, W1S 2FA, United Kingdom on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 28 St George Street London W1S 2FA United Kingdom on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 28 St George Street London W1S 2FA United Kingdom on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 28 St George Street London W1S 2FA United Kingdom on 6 February 2014 (2 pages) |
9 December 2013 | Appointment of Mr Peter Richard Michael Kavanagh as a director (3 pages) |
9 December 2013 | Appointment of Mr Nicholas Graham Potter as a director (3 pages) |
9 December 2013 | Termination of appointment of Andrew Tisdale as a director (2 pages) |
9 December 2013 | Termination of appointment of Robert Sudo as a director (2 pages) |
9 December 2013 | Appointment of Mrs Helen Johnstone Enright as a director (3 pages) |
9 December 2013 | Termination of appointment of Andrew Tisdale as a director (2 pages) |
9 December 2013 | Appointment of Mr Peter Richard Michael Kavanagh as a director (3 pages) |
9 December 2013 | Appointment of Mrs Rosemary Anne Squire as a director (3 pages) |
9 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
9 December 2013 | Appointment of Mr Nicholas Graham Potter as a director (3 pages) |
9 December 2013 | Appointment of David Blyth as a director (3 pages) |
9 December 2013 | Appointment of David Blyth as a director (3 pages) |
9 December 2013 | Appointment of Mr Howard Hugh Panter as a director (3 pages) |
9 December 2013 | Appointment of Mr Michael Cowper Lynas as a director (3 pages) |
9 December 2013 | Appointment of Mrs Helen Johnstone Enright as a director (3 pages) |
9 December 2013 | Appointment of Mr Michael Cowper Lynas as a director (3 pages) |
9 December 2013 | Termination of appointment of Robert Sudo as a director (2 pages) |
9 December 2013 | Appointment of Mr Howard Hugh Panter as a director (3 pages) |
9 December 2013 | Appointment of Mrs Rosemary Anne Squire as a director (3 pages) |
11 November 2013 | Incorporation (20 pages) |
11 November 2013 | Incorporation
|
11 November 2013 | Incorporation
|