ADAMA ENTERTAINMENT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-02-06 View Report
Confirmation statement. Statement with updates. 2023-11-29 View Report
Persons with significant control. Cessation date: 2023-09-30. Psc name: Daniel Stephen Looney. 2023-11-20 View Report
Change of name. Description: Company name changed dlap LIMITED\certificate issued on 18/10/23. 2023-10-18 View Report
Officers. Termination date: 2023-09-30. Officer name: Daniel Stephen Looney. 2023-10-06 View Report
Confirmation statement. Statement with no updates. 2023-01-16 View Report
Mortgage. Charge number: 111486170001. 2022-09-07 View Report
Accounts. Accounts type micro entity. 2022-05-20 View Report
Confirmation statement. Statement with updates. 2022-02-03 View Report
Accounts. Accounts type micro entity. 2021-11-02 View Report
Officers. Change date: 2021-10-20. Officer name: Mr Adam Samuel Paulden. 2021-10-20 View Report
Persons with significant control. Psc name: Mr Adam Samuel Paulden. Change date: 2021-10-20. 2021-10-20 View Report
Persons with significant control. Psc name: Big Finish Theatre Limited. Notification date: 2021-08-06. 2021-08-09 View Report
Officers. Officer name: Richard Klin. Termination date: 2021-08-06. 2021-08-09 View Report
Officers. Change date: 2021-03-26. Officer name: Mr Daniel Stephen Looney. 2021-03-26 View Report
Persons with significant control. Psc name: Mr Daniel Stephen Looney. Change date: 2021-03-26. 2021-03-26 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Officers. Officer name: Mr Adam Samuel Paulden. Change date: 2021-02-15. 2021-02-15 View Report
Persons with significant control. Change date: 2021-02-15. Psc name: Mr Adam Samuel Paulden. 2021-02-15 View Report
Accounts. Accounts type micro entity. 2021-01-25 View Report
Confirmation statement. Statement with no updates. 2020-01-28 View Report
Accounts. Accounts type micro entity. 2019-10-15 View Report
Address. Change date: 2019-09-04. Old address: Suite 4 11 Greek Street London W1D 4DJ. New address: Third Floor 80 st. Martin's Lane London WC2N 4AA. 2019-09-04 View Report
Confirmation statement. Statement with updates. 2019-02-04 View Report
Officers. Appointment date: 2018-10-23. Officer name: Mr Richard Klin. 2019-01-31 View Report
Officers. Officer name: Mr Jason Charles Haigh-Ellery. Appointment date: 2018-10-23. 2019-01-31 View Report
Capital. Capital allotment shares. 2019-01-31 View Report
Mortgage. Charge creation date: 2018-10-31. Charge number: 111486170001. 2018-11-14 View Report
Address. Old address: Flat 14, 21 Maud Street London E16 1YT United Kingdom. Change date: 2018-06-20. New address: Suite 4 11 Greek Street London W1D 4DJ. 2018-06-20 View Report
Incorporation. Capital: GBP 2 2018-01-15 View Report