Date | Description |
2025-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 111486170002 |
2025-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/24, WITH UPDATES |
2024-12-12 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2024-10-11 |
delete index_pages_linkeddomain aegpresents.co.uk |
2024-10-11 |
delete index_pages_linkeddomain lwtheatres.co.uk |
2024-10-11 |
insert index_pages_linkeddomain fw-live.com |
2024-10-11 |
update person_title Justin Roberts: Corporate & Investor Relations => Corporate Consultant |
2024-08-03 |
delete index_pages_linkeddomain fw-live.com |
2024-08-03 |
insert index_pages_linkeddomain aegpresents.co.uk |
2024-08-03 |
insert index_pages_linkeddomain lwtheatres.co.uk |
2024-08-03 |
insert index_pages_linkeddomain ticketmaster.co.uk |
2024-08-03 |
insert person Darren Bell |
2024-08-03 |
insert person Faith Donner |
2024-08-03 |
insert person Justin Roberts |
2024-08-03 |
insert person Nathan Skyrme |
2024-08-03 |
update person_description Sam Quested => Sam Quested |
2024-08-03 |
update person_title Alex Kais: Head of Sponsorship for the Black British Theatre Awards; Production Co - Ordinator => Head of Sponsorship for the Black British Theatre Awards; Development Coordinator |
2024-06-04 |
delete source_ip 35.214.35.94 |
2024-06-04 |
insert source_ip 77.111.240.159 |
2024-06-04 |
update robots_txt_status www.dlapgroup.com: 200 => 404 |
2024-04-07 |
insert company_previous_name DLAP LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-04-07 |
update name DLAP LIMITED => ADAMA ENTERTAINMENT LIMITED |
2024-02-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
2023-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/23, WITH UPDATES |
2023-11-20 |
update statutory_documents CESSATION OF DANIEL STEPHEN LOONEY AS A PSC |
2023-10-18 |
update statutory_documents COMPANY NAME CHANGED DLAP LIMITED
CERTIFICATE ISSUED ON 18/10/23 |
2023-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL LOONEY |
2023-08-30 |
insert managingdirector Adam Paulden |
2023-08-30 |
update person_title Adam Paulden: Founder - President => Managing Director |
2023-08-30 |
update person_title Jason Haigh-Ellery: Founding Director of the Fashion Brand Marfa Stance; Producer; Non - Executive Chairman => Chairman; Founding Director of the Fashion Brand Marfa Stance |
2023-06-26 |
insert person Tom O'Connell |
2023-06-26 |
update person_title Charlotte Barlow: Associate; General Manager => General Manager |
2023-06-26 |
update person_title Daisy Loving: Production and Development Coordinator => Development Producer |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES |
2023-01-03 |
delete ceo Dan Looney |
2023-01-03 |
delete president Adam Paulden |
2023-01-03 |
update person_title Adam Paulden: President => Founder - President |
2023-01-03 |
update person_title Dan Looney: CEO => Founder - CEO |
2022-12-01 |
delete about_pages_linkeddomain adampaulden.com |
2022-12-01 |
update person_description Adam Paulden => Adam Paulden |
2022-10-31 |
update person_description Jason Haigh-Ellery => Jason Haigh-Ellery |
2022-09-29 |
delete otherexecutives Natalie Bush |
2022-09-29 |
delete person Natalie Bush |
2022-09-29 |
update person_description Daisy Loving => Daisy Loving |
2022-09-29 |
update person_title Charlotte Barlow: Assistant General Manager => Associate; General Manager |
2022-09-29 |
update person_title Daisy Loving: Production Assistant => Production and Development Coordinator |
2022-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111486170001 |
2022-08-25 |
insert president Adam Paulden |
2022-08-25 |
update person_title Adam Paulden: CEO => CEO; President |
2022-06-24 |
insert person Cynthia Vera |
2022-06-24 |
insert person Elisa Kamsky |
2022-06-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-06-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-05-24 |
insert person Charlotte Barlow |
2022-05-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2022-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-11-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2021-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SAMUEL PAULDEN / 20/10/2021 |
2021-10-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM SAMUEL PAULDEN / 20/10/2021 |
2021-08-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIG FINISH THEATRE LIMITED |
2021-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD KLIN |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-10-31 |
2021-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN LOONEY / 26/03/2021 |
2021-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN LOONEY / 26/03/2021 |
2021-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SAMUEL PAULDEN / 15/02/2021 |
2021-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
2021-02-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM SAMUEL PAULDEN / 15/02/2021 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2020-11-30 |
2021-01-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
2019-11-07 |
update account_category NO ACCOUNTS FILED => null |
2019-11-07 |
update accounts_last_madeup_date null => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-15 => 2020-10-31 |
2019-10-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-10-07 |
delete address SUITE 4 11 GREEK STREET LONDON W1D 4DJ |
2019-10-07 |
insert address THIRD FLOOR 80 ST. MARTIN'S LANE LONDON ENGLAND WC2N 4AA |
2019-10-07 |
update registered_address |
2019-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2019 FROM
SUITE 4 11 GREEK STREET
LONDON
W1D 4DJ |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
2019-01-31 |
update statutory_documents DIRECTOR APPOINTED MR JASON CHARLES HAIGH-ELLERY |
2019-01-31 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD KLIN |
2019-01-31 |
update statutory_documents 23/10/18 STATEMENT OF CAPITAL GBP 100 |
2018-12-06 |
update num_mort_charges 0 => 1 |
2018-12-06 |
update num_mort_outstanding 0 => 1 |
2018-11-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 111486170001 |
2018-07-07 |
delete address FLAT 14, 21 MAUD STREET LONDON UNITED KINGDOM E16 1YT |
2018-07-07 |
insert address SUITE 4 11 GREEK STREET LONDON W1D 4DJ |
2018-07-07 |
update registered_address |
2018-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2018 FROM
FLAT 14, 21 MAUD STREET
LONDON
E16 1YT
UNITED KINGDOM |
2018-01-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |