ADAMA ENTERTAINMENT LIMITED

Third Floor Third Floor, London, WC2N 4AA, England
StatusACTIVE
Company No.11148617
CategoryPrivate Limited Company
Incorporated15 Jan 2018
Age6 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

ADAMA ENTERTAINMENT LIMITED is an active private limited company with number 11148617. It was incorporated 6 years, 5 months, 23 days ago, on 15 January 2018. The company address is Third Floor Third Floor, London, WC2N 4AA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Feb 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2023

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Stephen Looney

Cessation date: 2023-09-30

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dlap LIMITED\certificate issued on 18/10/23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Stephen Looney

Termination date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111486170001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-20

Officer name: Mr Adam Samuel Paulden

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-20

Psc name: Mr Adam Samuel Paulden

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2021

Action Date: 06 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Big Finish Theatre Limited

Notification date: 2021-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Klin

Termination date: 2021-08-06

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-26

Officer name: Mr Daniel Stephen Looney

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-26

Psc name: Mr Daniel Stephen Looney

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-15

Officer name: Mr Adam Samuel Paulden

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-15

Psc name: Mr Adam Samuel Paulden

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

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

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Klin

Appointment date: 2018-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Charles Haigh-Ellery

Appointment date: 2018-10-23

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2019

Action Date: 23 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-23

Capital : 100 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111486170001

Charge creation date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-20

Old address: Flat 14, 21 Maud Street London E16 1YT United Kingdom

New address: Suite 4 11 Greek Street London W1D 4DJ

Documents

View document PDF

Incorporation company

Date: 15 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALASTAIR KERR LIMITED

2 CROSSWAYS BUSINESS CENTRE,AYLESBURY,HP18 0RA

Number:04582355
Status:ACTIVE
Category:Private Limited Company

HANDBALL HUSTLE LTD

9 MAST LANE,NORTH SHIELDS,NE30 3DF

Number:11708811
Status:ACTIVE
Category:Private Limited Company

MCG BUSINESS CONSULTANTS LIMITED

14 LONDON ROAD,NEWARK,NG24 1TW

Number:07857217
Status:ACTIVE
Category:Private Limited Company

MEMORY IT LIMITED

SHADWELL HOUSE,RUSTHALL TUNBRIDGE WELLS,TN4 8TW

Number:03356520
Status:ACTIVE
Category:Private Limited Company

MYPERSONALRESUME LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:10796778
Status:ACTIVE
Category:Private Limited Company

THE PLUG SERVICES LIMITED

17 HILL VIEW GARDENS,LONDON,NW9 0TE

Number:11284047
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source