Background WavePink WaveYellow Wave

ADAMA ENTERTAINMENT LIMITED (11148617)

ADAMA ENTERTAINMENT LIMITED (11148617) is an active UK company. incorporated on 15 January 2018. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. ADAMA ENTERTAINMENT LIMITED has been registered for 8 years. Current directors include HAIGH-ELLERY, Jason Charles, PAULDEN, Adam Samuel.

Company Number
11148617
Status
active
Type
ltd
Incorporated
15 January 2018
Age
8 years
Address
Suite 159 15 Ingestre Place, London, W1F 0DU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
HAIGH-ELLERY, Jason Charles, PAULDEN, Adam Samuel
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAMA ENTERTAINMENT LIMITED

ADAMA ENTERTAINMENT LIMITED is an active company incorporated on 15 January 2018 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. ADAMA ENTERTAINMENT LIMITED was registered 8 years ago.(SIC: 90010)

Status

active

Active since 8 years ago

Company No

11148617

LTD Company

Age

8 Years

Incorporated 15 January 2018

Size

N/A

Accounts

ARD: 31/1

Overdue

5 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 12 December 2024 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 6 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

DLAP LIMITED
From: 15 January 2018To: 18 October 2023
Contact
Address

Suite 159 15 Ingestre Place London, W1F 0DU,

Previous Addresses

Suite 159 Suite 159 Ingestre Place W1F 0DU London W1F 0DU England
From: 10 November 2025To: 3 December 2025
Suite 159 Ingreste Place London W1F 0DU England
From: 21 August 2025To: 10 November 2025
Third Floor 80 st. Martin's Lane London WC2N 4AA England
From: 4 September 2019To: 21 August 2025
Suite 4 11 Greek Street London W1D 4DJ
From: 20 June 2018To: 4 September 2019
Flat 14, 21 Maud Street London E16 1YT United Kingdom
From: 15 January 2018To: 20 June 2018
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Director Left
Aug 21
Loan Cleared
Sept 22
Director Left
Oct 23
Owner Exit
Nov 23
Loan Secured
Mar 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Cleared
Dec 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAIGH-ELLERY, Jason Charles

Active
Grove Park, MaidenheadSL6 3LW
Born March 1968
Director
Appointed 23 Oct 2018

PAULDEN, Adam Samuel

Active
15 Ingestre Place, LondonW1F 0DU
Born September 1987
Director
Appointed 15 Jan 2018

KLIN, Richard

Resigned
Empire Wharf Road, LondonE14 3EE
Born September 1979
Director
Appointed 23 Oct 2018
Resigned 06 Aug 2021

LOONEY, Daniel Stephen

Resigned
80 St. Martin's Lane, LondonWC2N 4AA
Born October 1990
Director
Appointed 15 Jan 2018
Resigned 30 Sept 2023

Persons with significant control

3

2 Active
1 Ceased
Belmont Road, MaidenheadSL6 6TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2021

Mr Daniel Stephen Looney

Ceased
80 St. Martin's Lane, LondonWC2N 4AA
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jan 2018
Ceased 30 Sept 2023

Mr Adam Samuel Paulden

Active
15 Ingestre Place, LondonW1F 0DU
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jan 2018
Fundings
Financials
Latest Activities

Filing History

40

Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
18 October 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Incorporation Company
15 January 2018
NEWINCIncorporation