Background WavePink WaveYellow Wave

THE AMBASSADOR ENTERTAINMENT GROUP LIMITED (07046007)

THE AMBASSADOR ENTERTAINMENT GROUP LIMITED (07046007) is an active UK company. incorporated on 16 October 2009. with registered office in Woking. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE AMBASSADOR ENTERTAINMENT GROUP LIMITED has been registered for 16 years. Current directors include LYNAS, Michael Cowper, OLDCORN, John Neil, POTTER, Nicholas Graham and 2 others.

Company Number
07046007
Status
active
Type
ltd
Incorporated
16 October 2009
Age
16 years
Address
2nd Floor, Woking, GU21 6EJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
LYNAS, Michael Cowper, OLDCORN, John Neil, POTTER, Nicholas Graham, SMITH, Melanie Jane, STIMPSON, Edward Krenning
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AMBASSADOR ENTERTAINMENT GROUP LIMITED

THE AMBASSADOR ENTERTAINMENT GROUP LIMITED is an active company incorporated on 16 October 2009 with the registered office located in Woking. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE AMBASSADOR ENTERTAINMENT GROUP LIMITED was registered 16 years ago.(SIC: 90040)

Status

active

Active since 16 years ago

Company No

07046007

LTD Company

Age

16 Years

Incorporated 16 October 2009

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 27 December 2026
Period: 31 March 2025 - 27 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

DIPLOMATIC APPLAUSE LIMITED
From: 30 October 2009To: 11 January 2010
DE FACTO 1719 LIMITED
From: 16 October 2009To: 30 October 2009
Contact
Address

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

Previous Addresses

, the Ambassadors Peacocks Centre, Woking, Surrey, GU21 6GQ, United Kingdom
From: 21 October 2010To: 25 January 2011
, the Ambassadors the Peacocks Centre, Woking, Surrey, GU21 6GQ
From: 19 December 2009To: 21 October 2010
, 12 Henrietta Street, London, WC2E 8LH
From: 3 November 2009To: 19 December 2009
, 10 Snow Hill, London, EC1A 2AL, England
From: 16 October 2009To: 3 November 2009
Timeline

76 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Funding Round
Jan 10
Funding Round
Feb 10
Capital Update
Oct 10
Director Joined
May 11
Capital Update
Jun 11
Funding Round
Jun 11
Director Joined
Sept 11
Funding Round
Sept 11
Funding Round
Oct 11
Director Left
Aug 12
Funding Round
Apr 13
Loan Secured
May 13
Director Joined
May 13
Loan Secured
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Joined
Feb 14
Director Joined
Oct 14
Director Left
Apr 15
Director Left
Aug 15
Director Joined
Sept 15
Funding Round
Sept 15
Loan Secured
Nov 15
Director Joined
Mar 16
Director Left
May 16
Director Left
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Apr 17
Loan Secured
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Nov 17
Loan Secured
Oct 18
Loan Secured
Dec 20
Director Left
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Funding Round
May 23
Director Left
Jun 23
Owner Exit
Jun 23
Loan Secured
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Cleared
May 25
Loan Secured
Aug 25
Director Joined
Mar 26
10
Funding
48
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

LYNAS, Michael Cowper

Active
Floor, WokingGU21 6EJ
Born August 1957
Director
Appointed 31 Oct 2009

OLDCORN, John Neil

Active
Floor, WokingGU21 6EJ
Born October 1970
Director
Appointed 01 Jul 2021

POTTER, Nicholas Graham

Active
Floor, WokingGU21 6EJ
Born March 1968
Director
Appointed 12 May 2011

SMITH, Melanie Jane

Active
Floor, WokingGU21 6EJ
Born December 1973
Director
Appointed 24 Feb 2026

STIMPSON, Edward Krenning

Active
Shaftsbury Avenue, LondonWC2H 8AF
Born October 1966
Director
Appointed 24 Oct 2023

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 16 Oct 2009
Resigned 30 Oct 2009

ANDERSON, David Mitchell

Resigned
Church Path, WokingGU21 6EJ
Born October 1950
Director
Appointed 25 Jan 2016
Resigned 01 Apr 2017

BECKWITH, Peter Michael

Resigned
Floor, WokingGU21 6EJ
Born January 1945
Director
Appointed 31 Oct 2009
Resigned 29 Nov 2013

BENJAMIN, William Stephen

Resigned
Floor, WokingGU21 6EJ
Born January 1964
Director
Appointed 31 Oct 2009
Resigned 29 Nov 2013

BLYTH, David

Resigned
Floor, WokingGU21 6EJ
Born April 1957
Director
Appointed 31 Oct 2009
Resigned 25 Jun 2015

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 16 Oct 2009
Resigned 30 Oct 2009

CORNELL, Mark Ralph Delano

Resigned
Floor, WokingGU21 6EJ
Born May 1966
Director
Appointed 29 Sept 2016
Resigned 24 Oct 2023

DAVIDSON, Simon Russell

Resigned
Floor, WokingGU21 6EJ
Born January 1977
Director
Appointed 30 Oct 2009
Resigned 29 Nov 2013

DYKE, Gregory

Resigned
Floor, WokingGU21 6EJ
Born May 1947
Director
Appointed 02 Dec 2009
Resigned 01 Dec 2016

ENRIGHT, Helen Johnstone

Resigned
Floor, WokingGU21 6EJ
Born January 1959
Director
Appointed 31 Oct 2009
Resigned 14 Sept 2016

GRAHAM, Christopher Michael

Resigned
Floor, WokingGU21 6EJ
Born November 1959
Director
Appointed 30 Oct 2009
Resigned 29 Nov 2013

GRISDALE, Jonathan James Gerard

Resigned
Church Path, WokingGU21 6EJ
Born December 1966
Director
Appointed 17 Sept 2014
Resigned 22 Apr 2015

KAVANAGH, Peter Richard Michael

Resigned
Floor, WokingGU21 6EJ
Born February 1959
Director
Appointed 31 Oct 2009
Resigned 31 Aug 2016

KENWRIGHT, Adam Lee

Resigned
Floor, WokingGU21 6EJ
Born January 1972
Director
Appointed 29 Sept 2016
Resigned 02 Feb 2021

KOKEMUELLER, Ralf

Resigned
Röntgenstrasse, MannheimD-68167
Born December 1962
Director
Appointed 17 Sept 2015
Resigned 01 Jan 2023

LAZAR, David Joel

Resigned
Floor Alexander House, WokingGU21 6EJ
Born November 1969
Director
Appointed 28 Jan 2014
Resigned 31 Mar 2017

LENANE, James Richard St John

Resigned
Floor, WokingGU21 6EJ
Born June 1972
Director
Appointed 30 Oct 2009
Resigned 29 Nov 2013

MCFARLANE, Timothy James

Resigned
Floor, WokingGU21 6EJ
Born October 1952
Director
Appointed 10 Apr 2013
Resigned 10 Nov 2017

PALETHORPE, Simon

Resigned
Floor, WokingGU21 6EJ
Born September 1968
Director
Appointed 20 Sept 2011
Resigned 20 Jul 2012

PANTER, Howard Hugh

Resigned
Floor, WokingGU21 6EJ
Born May 1949
Director
Appointed 31 Oct 2009
Resigned 16 May 2016

SQUIRE, Rosemary Anne

Resigned
Floor, WokingGU21 6EJ
Born May 1956
Director
Appointed 31 Oct 2009
Resigned 16 May 2016

TEO, Shanmae

Resigned
Floor, WokingGU21 6EJ
Born November 1976
Director
Appointed 29 Sept 2016
Resigned 29 Jun 2021

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 16 Oct 2009
Resigned 30 Oct 2009

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 16 Oct 2009
Resigned 30 Oct 2009

Persons with significant control

2

1 Active
1 Ceased
Welbeck Street, LondonW1G 0AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2023
Church Path, WokingGU21 6EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Apr 2023
Fundings
Financials
Latest Activities

Filing History

200

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Replacement Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Legacy
20 February 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Legacy
4 January 2024
PARENT_ACCPARENT_ACC
Legacy
4 January 2024
GUARANTEE2GUARANTEE2
Legacy
4 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Capital Allotment Shares
28 May 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Resolution
21 January 2022
RESOLUTIONSResolutions
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Resolution
10 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2022
AAAnnual Accounts
Legacy
10 January 2022
PARENT_ACCPARENT_ACC
Legacy
10 January 2022
AGREEMENT2AGREEMENT2
Legacy
10 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 July 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2021
AAAnnual Accounts
Legacy
12 April 2021
PARENT_ACCPARENT_ACC
Legacy
12 April 2021
GUARANTEE2GUARANTEE2
Legacy
12 April 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 October 2020
RP04SH01RP04SH01
Legacy
13 January 2020
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2020
AAAnnual Accounts
Legacy
6 January 2020
PARENT_ACCPARENT_ACC
Legacy
6 January 2020
AGREEMENT2AGREEMENT2
Legacy
6 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2019
AAAnnual Accounts
Legacy
8 January 2019
PARENT_ACCPARENT_ACC
Legacy
8 January 2019
GUARANTEE2GUARANTEE2
Legacy
8 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2018
AAAnnual Accounts
Legacy
16 January 2018
PARENT_ACCPARENT_ACC
Legacy
16 January 2018
AGREEMENT2AGREEMENT2
Legacy
16 January 2018
GUARANTEE2GUARANTEE2
Legacy
30 December 2017
PARENT_ACCPARENT_ACC
Legacy
30 December 2017
AGREEMENT2AGREEMENT2
Legacy
30 December 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2017
AAAnnual Accounts
Legacy
15 June 2017
PARENT_ACCPARENT_ACC
Legacy
15 June 2017
GUARANTEE2GUARANTEE2
Legacy
15 June 2017
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Second Filing Of Form With Form Type
26 April 2016
RP04RP04
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2016
AAAnnual Accounts
Legacy
27 January 2016
PARENT_ACCPARENT_ACC
Legacy
31 December 2015
AGREEMENT2AGREEMENT2
Legacy
31 December 2015
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2015
AAAnnual Accounts
Legacy
17 December 2014
PARENT_ACCPARENT_ACC
Legacy
17 December 2014
AGREEMENT2AGREEMENT2
Legacy
17 December 2014
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
5 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
16 December 2013
RP04RP04
Resolution
10 December 2013
RESOLUTIONSResolutions
Resolution
9 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Capital Name Of Class Of Shares
9 December 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 December 2013
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Resolution
24 April 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 November 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Group
17 August 2012
AAAnnual Accounts
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Resolution
11 October 2011
RESOLUTIONSResolutions
Resolution
11 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Capital Allotment Shares
29 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Accounts With Accounts Type Group
23 August 2011
AAAnnual Accounts
Legacy
1 July 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 July 2011
SH19Statement of Capital
Legacy
1 July 2011
CAP-SSCAP-SS
Resolution
1 July 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 July 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
1 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Miscellaneous
24 February 2011
MISCMISC
Auditors Resignation Company
9 February 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Legacy
21 October 2010
SH20SH20
Legacy
21 October 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
21 October 2010
SH19Statement of Capital
Resolution
21 October 2010
RESOLUTIONSResolutions
Legacy
21 October 2010
MG01MG01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
5 May 2010
AA01Change of Accounting Reference Date
Memorandum Articles
15 March 2010
MEM/ARTSMEM/ARTS
Memorandum Articles
11 February 2010
MEM/ARTSMEM/ARTS
Resolution
11 February 2010
RESOLUTIONSResolutions
Resolution
6 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2010
SH01Allotment of Shares
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Certificate Change Of Name Company
11 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 January 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
2 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
2 January 2010
TM02Termination of Secretary
Termination Director Company With Name
2 January 2010
TM01Termination of Director
Resolution
23 December 2009
RESOLUTIONSResolutions
Resolution
20 December 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
19 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2009
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 December 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 October 2009
CONNOTConfirmation Statement Notification
Incorporation Company
16 October 2009
NEWINCIncorporation