ADAMA ENTERTAINMENT - History of Changes


DateDescription
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