London
WC2H 9DG
Director Name | Mr Robert James Eady |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(17 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 45 Monmouth Street London WC2H 9DG |
Secretary Name | Mr Andrew Jason Bowling |
---|---|
Status | Current |
Appointed | 16 November 2023(17 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | 2nd Floor 45 Monmouth Street London WC2H 9DG |
Secretary Name | Mrs Tracy Louise Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Torriano Mews London NW5 2RZ |
Director Name | Mr Max Hugh Finbow |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 January 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Torriano Mews London NW5 2RZ |
Director Name | Brook Land |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 January 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Torriano Mews London NW5 2RZ |
Director Name | Mr Andrew Jason Bowling |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(11 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 24 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Torriano Mews London NW5 2RZ |
Director Name | Mr Daniel Stephen Miller |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2019(13 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 November 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 45 Monmouth Street London WC2H 9DG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | davidianproductions.com |
---|---|
Email address | [email protected] |
Telephone | 020 74278380 |
Telephone region | London |
Registered Address | 2nd Floor 45 Monmouth Street London WC2H 9DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
60 at £1 | David Ian Lane 60.00% Ordinary |
---|---|
5 at £1 | Brook Land 5.00% Ordinary |
20 at £1 | Tracy Louise Lane 20.00% Ordinary |
15 at £1 | Max Hugh Finbow 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,684,844 |
Cash | £1,208,288 |
Current Liabilities | £915,610 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
20 July 2021 | Delivered on: 31 July 2021 Persons entitled: Rcm Cxl Inc Classification: A registered charge Particulars: A continuing security interest is granted in certain intellectual property, including, without limitation, domain names such as "davidianproductions.com" and all other intellectual property rights (both present and future) further detailed in the instrument. For further details, please refer to the instrument directly. Outstanding |
---|---|
11 February 2021 | Delivered on: 17 February 2021 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
29 September 2020 | Delivered on: 1 October 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
17 February 2021 | Registration of charge 056824020002, created on 11 February 2021 (23 pages) |
---|---|
1 October 2020 | Registration of charge 056824020001, created on 29 September 2020 (12 pages) |
30 January 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
4 February 2019 | Notification of Crossroads Uk Acquisition Limited as a person with significant control on 24 January 2019 (2 pages) |
4 February 2019 | Termination of appointment of Andrew Jason Bowling as a director on 24 January 2019 (1 page) |
4 February 2019 | Cessation of David Ian Lane as a person with significant control on 24 January 2019 (1 page) |
4 February 2019 | Registered office address changed from 7 Torriano Mews London NW5 2RZ to 2nd Floor 45 Monmouth Street London London WC2H 9DG on 4 February 2019 (1 page) |
4 February 2019 | Termination of appointment of Max Hugh Finbow as a director on 24 January 2019 (1 page) |
4 February 2019 | Termination of appointment of Brook Land as a director on 24 January 2019 (1 page) |
4 February 2019 | Appointment of Mr Daniel Miller as a director on 24 January 2019 (2 pages) |
4 February 2019 | Cessation of Tracy Louise Lane as a person with significant control on 24 January 2019 (1 page) |
4 February 2019 | Termination of appointment of Tracy Louise Lane as a secretary on 24 January 2019 (1 page) |
28 January 2019 | Notification of Tracy Louise Lane as a person with significant control on 17 January 2019 (2 pages) |
28 January 2019 | Change of details for Mr David Ian Lane as a person with significant control on 17 January 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
16 January 2018 | Appointment of Mr Andrew Jason Bowling as a director on 15 January 2018 (2 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 February 2010 | Director's details changed for Brook Land on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Max Hugh Finbow on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for David Ian Lane on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Tracy Louise Lane on 1 October 2009 (1 page) |
10 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Max Hugh Finbow on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Brook Land on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Brook Land on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for David Ian Lane on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Tracy Louise Lane on 1 October 2009 (1 page) |
10 February 2010 | Secretary's details changed for Tracy Louise Lane on 1 October 2009 (1 page) |
10 February 2010 | Director's details changed for Max Hugh Finbow on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for David Ian Lane on 1 October 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from 7 torriano mews torriano avenue london NW5 2RZ (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 7 torriano mews torriano avenue london NW5 2RZ (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2008 | Secretary's particulars changed (1 page) |
1 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
1 February 2008 | Secretary's particulars changed (1 page) |
1 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 April 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
19 April 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
13 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
17 August 2006 | New director appointed (3 pages) |
17 August 2006 | New director appointed (3 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Ad 31/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Ad 31/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 2006 | Ad 20/01/06--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
14 March 2006 | Ad 20/01/06--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
20 January 2006 | Incorporation (16 pages) |
20 January 2006 | Incorporation (16 pages) |