Company NameInternational Entertainment Investments Limited
Company StatusActive
Company Number08769925
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)
Previous NameATEG Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Robert Sudo
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed24 March 2016(2 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Andrew Adams Tisdale
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed24 March 2016(2 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr John Neil Oldcorn
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Edward Krenning Stimpson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed24 October 2023(9 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleCEO
Country of ResidenceUnited States
Correspondence Address115 Shaftsbury Avenue
Cambridge Circus
London
WC2H 8AF
Director NameMr Andrew Adams Tisdale
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 St George Street
London
W1S 2FA
Director NameMr Robert Sudo
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 St George Street
London
W1S 2FA
Director NameMr David Blyth
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(2 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Alexander House
Church Path
Woking
Surrey
GU21 6EJ
Director NameMr Gregory Dyke
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(2 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Alexander House
Church Path
Woking
Surrey
GU21 6EJ
Director NameMr Michael Cowper Lynas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(2 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Alexander House
Church Path
Woking
Surrey
GU21 6EJ
Director NameMr Howard Hugh Panter
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(2 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 2016)
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence Address2nd Floor Alexander House
Church Path
Woking
Surrey
GU21 6EJ
Director NameMr Nicholas Graham Potter
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(2 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor Alexander House
Church Path
Woking
Surrey
GU21 6EJ
Director NameMs Rosemary Anne Squire
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(2 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 2016)
RoleJoint Chief Executive
Country of ResidenceEngland
Correspondence Address2nd Floor Alexander House
Church Path
Woking
Surrey
GU21 6EJ
Director NameMs Helen Johnstone Enright
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 14 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 St. George Street
London
W1S 2FA
Director NameMr Peter Richard Michael Kavanagh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 St. George Street
London
W1S 2FA
Director NameMs Shanmae Teo
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 St. George Street
London
W1S 2FA
Director NameMr Mark Ralph Delano Cornell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(2 years, 10 months after company formation)
Appointment Duration7 years (resigned 24 October 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY

Contact

Websitetheambassadors.com

Location

Registered Address72 Welbeck Street
London
W1G 0AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1k at £1Atg Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,056,269
Cash£75,357
Current Liabilities£242,584,142

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

11 July 2023Delivered on: 19 July 2023
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: Property specified in schedule 2 (properties) and trade marks, trade mark applications and copyright works specified in schedule 4 (intellectual property).
Outstanding
22 October 2020Delivered on: 22 October 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 August 2018Delivered on: 20 August 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
9 May 2017Delivered on: 12 May 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
14 September 2015Delivered on: 15 September 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
28 November 2013Delivered on: 3 December 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 January 2024Consolidated accounts of parent company for subsidiary company period ending 25/03/23 (88 pages)
4 January 2024Total exemption full accounts made up to 25 March 2023 (27 pages)
4 January 2024Audit exemption statement of guarantee by parent company for period ending 25/03/23 (3 pages)
4 January 2024Notice of agreement to exemption from audit of accounts for period ending 25/03/23 (1 page)
28 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
27 October 2023Termination of appointment of Mark Ralph Delano Cornell as a director on 24 October 2023 (1 page)
27 October 2023Appointment of Mr Edward Krenning Stimpson as a director on 24 October 2023 (2 pages)
19 July 2023Registration of charge 087699250006, created on 11 July 2023 (67 pages)
30 May 2023Statement of capital following an allotment of shares on 28 April 2023
  • GBP 1,101
(3 pages)
28 April 2023Satisfaction of charge 087699250003 in full (1 page)
28 April 2023Satisfaction of charge 087699250004 in full (1 page)
28 April 2023Satisfaction of charge 087699250005 in full (1 page)
28 April 2023Satisfaction of charge 087699250002 in full (1 page)
28 April 2023Satisfaction of charge 087699250001 in full (1 page)
27 February 2023Registered 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)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 26/03/22 (1 page)
5 January 2023Audit exemption subsidiary accounts made up to 26 March 2022 (27 pages)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 26/03/22 (2 pages)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 26/03/22 (98 pages)
15 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
13 January 2022Consolidated accounts of parent company for subsidiary company period ending 27/03/21 (92 pages)
13 January 2022Audit exemption statement of guarantee by parent company for period ending 27/03/21 (3 pages)
13 January 2022Audit exemption subsidiary accounts made up to 27 March 2021 (22 pages)
13 January 2022Resolutions
  • RES13 ‐ Approval of accounts 17/12/2021
(1 page)
13 January 2022Notice of agreement to exemption from audit of accounts for period ending 27/03/21 (1 page)
10 January 2022Notice of agreement to exemption from audit of accounts for period ending 27/03/21 (2 pages)
10 January 2022Audit exemption statement of guarantee by parent company for period ending 27/03/21 (3 pages)
25 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
15 September 2021Termination of appointment of Shanmae Teo as a director on 29 June 2021 (1 page)
29 July 2021Second filing for the appointment of Mr John Neil Oldcorn as a director (3 pages)
14 July 2021Appointment of Mr John Neil Oldcorn as a director on 29 June 2021
  • ANNOTATION Second Filing a second filed AP01 was registered on 29.07.2021.
(2 pages)
12 April 2021Audit exemption subsidiary accounts made up to 28 March 2020 (23 pages)
12 April 2021Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page)
12 April 2021Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (97 pages)
12 April 2021Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages)
10 December 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
22 October 2020Registration of charge 087699250005, created on 22 October 2020 (20 pages)
13 January 2020Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (93 pages)
6 January 2020Audit exemption subsidiary accounts made up to 30 March 2019 (21 pages)
6 January 2020Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages)
6 January 2020Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (93 pages)
6 January 2020Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page)
15 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
8 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
8 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (19 pages)
8 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
8 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (68 pages)
16 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
20 August 2018Registration of charge 087699250004, created on 9 August 2018 (20 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 25/03/17 (3 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 25/03/17 (1 page)
30 December 2017Audit exemption subsidiary accounts made up to 25 March 2017 (19 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 25/03/17 (55 pages)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
14 July 2017Notice of agreement to exemption from audit of accounts for period ending 26/03/16 (1 page)
14 July 2017Consolidated accounts of parent company for subsidiary company period ending 26/03/16 (57 pages)
14 July 2017Consolidated accounts of parent company for subsidiary company period ending 26/03/16 (57 pages)
14 July 2017Audit exemption subsidiary accounts made up to 26 March 2016 (20 pages)
14 July 2017Notice of agreement to exemption from audit of accounts for period ending 26/03/16 (1 page)
14 July 2017Audit exemption statement of guarantee by parent company for period ending 26/03/16 (3 pages)
14 July 2017Audit exemption subsidiary accounts made up to 26 March 2016 (20 pages)
14 July 2017Audit exemption statement of guarantee by parent company for period ending 26/03/16 (3 pages)
15 June 2017Audit exemption statement of guarantee by parent company for period ending 26/03/16 (3 pages)
15 June 2017Audit exemption statement of guarantee by parent company for period ending 26/03/16 (3 pages)
12 May 2017Registration of charge 087699250003, created on 9 May 2017 (63 pages)
12 May 2017Registration of charge 087699250003, created on 9 May 2017 (63 pages)
14 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
14 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
16 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
6 October 2016Appointment of Mr Mark Cornell as a director on 29 September 2016 (2 pages)
6 October 2016Appointment of Mr Mark Cornell as a director on 29 September 2016 (2 pages)
20 September 2016Termination of appointment of Helen Johnstone Enright as a director on 14 September 2016 (1 page)
20 September 2016Termination of appointment of Helen Johnstone Enright as a director on 14 September 2016 (1 page)
15 September 2016Termination of appointment of Peter Richard Michael Kavanagh as a director on 31 August 2016 (1 page)
15 September 2016Termination of appointment of Peter Richard Michael Kavanagh as a director on 31 August 2016 (1 page)
14 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(15 pages)
14 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(15 pages)
31 March 2016Appointment of Mr Andrew Adams Tisdale as a director on 24 March 2016 (2 pages)
31 March 2016Appointment of Mr Andrew Adams Tisdale as a director on 24 March 2016 (2 pages)
30 March 2016Termination of appointment of Michael Cowper Lynas as a director on 24 March 2016 (1 page)
30 March 2016Termination of appointment of Rosemary Anne Squire as a director on 24 March 2016 (1 page)
30 March 2016Appointment of Ms Shanmae Teo as a director on 24 March 2016 (2 pages)
30 March 2016Appointment of Mr Robert Sudo as a director on 24 March 2016 (2 pages)
30 March 2016Termination of appointment of Nicholas Graham Potter as a director on 24 March 2016 (1 page)
30 March 2016Termination of appointment of Gregory Dyke as a director on 24 March 2016 (1 page)
30 March 2016Termination of appointment of Michael Cowper Lynas as a director on 24 March 2016 (1 page)
30 March 2016Appointment of Mr Robert Sudo as a director on 24 March 2016 (2 pages)
30 March 2016Termination of appointment of Rosemary Anne Squire as a director on 24 March 2016 (1 page)
30 March 2016Termination of appointment of Howard Hugh Panter as a director on 24 March 2016 (1 page)
30 March 2016Registered 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 2016Registered 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 2016Appointment of Ms Shanmae Teo as a director on 24 March 2016 (2 pages)
30 March 2016Termination of appointment of Nicholas Graham Potter as a director on 24 March 2016 (1 page)
30 March 2016Termination of appointment of Gregory Dyke as a director on 24 March 2016 (1 page)
30 March 2016Termination of appointment of Howard Hugh Panter as a director on 24 March 2016 (1 page)
29 March 2016Company name changed ateg LIMITED\certificate issued on 29/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-24
(3 pages)
29 March 2016Company name changed ateg LIMITED\certificate issued on 29/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-24
(3 pages)
27 January 2016Audit exemption subsidiary accounts made up to 28 March 2015 (17 pages)
27 January 2016Audit exemption subsidiary accounts made up to 28 March 2015 (17 pages)
26 January 2016Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (38 pages)
26 January 2016Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (38 pages)
31 December 2015Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages)
31 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page)
31 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page)
31 December 2015Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages)
10 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,001
(7 pages)
10 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,001
(7 pages)
15 September 2015Registration of charge 087699250002, created on 14 September 2015 (16 pages)
15 September 2015Registration of charge 087699250002, created on 14 September 2015 (16 pages)
25 August 2015Termination of appointment of David Blyth as a director on 25 June 2015 (1 page)
25 August 2015Termination of appointment of David Blyth as a director on 25 June 2015 (1 page)
13 January 2015Audit exemption subsidiary accounts made up to 29 March 2014 (16 pages)
13 January 2015Audit exemption subsidiary accounts made up to 29 March 2014 (16 pages)
17 December 2014Notice of agreement to exemption from audit of accounts for period ending 29/03/14 (1 page)
17 December 2014Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (36 pages)
17 December 2014Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (36 pages)
17 December 2014Audit exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages)
17 December 2014Notice of agreement to exemption from audit of accounts for period ending 29/03/14 (1 page)
17 December 2014Audit exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages)
8 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,001
(7 pages)
8 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,001
(7 pages)
21 March 2014Current accounting period shortened from 30 November 2014 to 29 March 2014 (1 page)
21 March 2014Current accounting period shortened from 30 November 2014 to 29 March 2014 (1 page)
6 February 2014Registered office address changed from 28 St George Street London W1S 2FA United Kingdom on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 28 St George Street London W1S 2FA United Kingdom on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 28 St George Street London W1S 2FA United Kingdom on 6 February 2014 (2 pages)
10 December 2013Resolutions
  • RES13 ‐ Aquisition of share capital 26/11/2013
(3 pages)
10 December 2013Resolutions
  • RES13 ‐ Aquisition of share capital 26/11/2013
(3 pages)
9 December 2013Appointment of Mr Howard Hugh Panter as a director (3 pages)
9 December 2013Appointment of Mr Gregory Dyke as a director (3 pages)
9 December 2013Appointment of Mrs Rosemary Anne Squire as a director (3 pages)
9 December 2013Appointment of Mr Michael Cowper Lynas as a director (3 pages)
9 December 2013Termination of appointment of Andrew Tisdale as a director (2 pages)
9 December 2013Appointment of Mrs Helen Johnstone Enright as a director (3 pages)
9 December 2013Appointment of Mr Peter Richard Michael Kavanagh as a director (3 pages)
9 December 2013Appointment of Mr Howard Hugh Panter as a director (3 pages)
9 December 2013Appointment of Mrs Rosemary Anne Squire as a director (3 pages)
9 December 2013Appointment of Mr Gregory Dyke as a director (3 pages)
9 December 2013Appointment of Mr Peter Richard Michael Kavanagh as a director (3 pages)
9 December 2013Appointment of Mr Nicholas Graham Potter as a director (3 pages)
9 December 2013Termination of appointment of Robert Sudo as a director (2 pages)
9 December 2013Appointment of David Blyth as a director (3 pages)
9 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,001
(5 pages)
9 December 2013Termination of appointment of Andrew Tisdale as a director (2 pages)
9 December 2013Appointment of Mr Nicholas Graham Potter as a director (3 pages)
9 December 2013Appointment of Mrs Helen Johnstone Enright as a director (3 pages)
9 December 2013Appointment of David Blyth as a director (3 pages)
9 December 2013Termination of appointment of Robert Sudo as a director (2 pages)
9 December 2013Appointment of Mr Michael Cowper Lynas as a director (3 pages)
9 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,001
(5 pages)
3 December 2013Registration of charge 087699250001 (58 pages)
3 December 2013Registration of charge 087699250001 (58 pages)
28 November 2013Annual return made up to 12 November 2013 with a full list of shareholders (14 pages)
28 November 2013Annual return made up to 12 November 2013 with a full list of shareholders (14 pages)
11 November 2013Incorporation (20 pages)
11 November 2013Incorporation (20 pages)