Company NameCrossroads Live UK Ltd
DirectorsDavid Ian Lane and Robert James Eady
Company StatusActive
Company Number05682402
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Previous NameDavid Ian Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr David Ian Lane
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 45 Monmouth Street
London
WC2H 9DG
Director NameMr Robert James Eady
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(17 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 45 Monmouth Street
London
WC2H 9DG
Secretary NameMr Andrew Jason Bowling
StatusCurrent
Appointed16 November 2023(17 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence Address2nd Floor 45 Monmouth Street
London
WC2H 9DG
Secretary NameMrs Tracy Louise Lane
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameMr Max Hugh Finbow
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(4 months, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 24 January 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameBrook Land
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(4 months, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 24 January 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameMr Andrew Jason Bowling
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(11 years, 12 months after company formation)
Appointment Duration1 year (resigned 24 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameMr Daniel Stephen Miller
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2019(13 years after company formation)
Appointment Duration4 years, 9 months (resigned 16 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 45 Monmouth Street
London
WC2H 9DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedavidianproductions.com
Email address[email protected]
Telephone020 74278380
Telephone regionLondon

Location

Registered Address2nd Floor 45 Monmouth Street
London
WC2H 9DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

60 at £1David Ian Lane
60.00%
Ordinary
5 at £1Brook Land
5.00%
Ordinary
20 at £1Tracy Louise Lane
20.00%
Ordinary
15 at £1Max Hugh Finbow
15.00%
Ordinary

Financials

Year2014
Net Worth£1,684,844
Cash£1,208,288
Current Liabilities£915,610

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

20 July 2021Delivered 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 2021Delivered on: 17 February 2021
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
29 September 2020Delivered on: 1 October 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

17 February 2021Registration of charge 056824020002, created on 11 February 2021 (23 pages)
1 October 2020Registration of charge 056824020001, created on 29 September 2020 (12 pages)
30 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
4 February 2019Notification of Crossroads Uk Acquisition Limited as a person with significant control on 24 January 2019 (2 pages)
4 February 2019Termination of appointment of Andrew Jason Bowling as a director on 24 January 2019 (1 page)
4 February 2019Cessation of David Ian Lane as a person with significant control on 24 January 2019 (1 page)
4 February 2019Registered 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 2019Termination of appointment of Max Hugh Finbow as a director on 24 January 2019 (1 page)
4 February 2019Termination of appointment of Brook Land as a director on 24 January 2019 (1 page)
4 February 2019Appointment of Mr Daniel Miller as a director on 24 January 2019 (2 pages)
4 February 2019Cessation of Tracy Louise Lane as a person with significant control on 24 January 2019 (1 page)
4 February 2019Termination of appointment of Tracy Louise Lane as a secretary on 24 January 2019 (1 page)
28 January 2019Notification of Tracy Louise Lane as a person with significant control on 17 January 2019 (2 pages)
28 January 2019Change of details for Mr David Ian Lane as a person with significant control on 17 January 2019 (2 pages)
28 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
16 January 2018Appointment of Mr Andrew Jason Bowling as a director on 15 January 2018 (2 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 February 2010Director's details changed for Brook Land on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Max Hugh Finbow on 1 October 2009 (2 pages)
10 February 2010Director's details changed for David Ian Lane on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Tracy Louise Lane on 1 October 2009 (1 page)
10 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Max Hugh Finbow on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Brook Land on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Brook Land on 1 October 2009 (2 pages)
10 February 2010Director's details changed for David Ian Lane on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Tracy Louise Lane on 1 October 2009 (1 page)
10 February 2010Secretary's details changed for Tracy Louise Lane on 1 October 2009 (1 page)
10 February 2010Director's details changed for Max Hugh Finbow on 1 October 2009 (2 pages)
10 February 2010Director's details changed for David Ian Lane on 1 October 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2009Return made up to 20/01/09; full list of members (4 pages)
4 February 2009Return made up to 20/01/09; full list of members (4 pages)
4 February 2009Registered office changed on 04/02/2009 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
4 February 2009Registered office changed on 04/02/2009 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2008Secretary's particulars changed (1 page)
1 February 2008Return made up to 20/01/08; full list of members (3 pages)
1 February 2008Secretary's particulars changed (1 page)
1 February 2008Return made up to 20/01/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 April 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
19 April 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
13 February 2007Return made up to 20/01/07; full list of members (3 pages)
13 February 2007Return made up to 20/01/07; full list of members (3 pages)
17 August 2006New director appointed (3 pages)
17 August 2006New director appointed (3 pages)
16 August 2006New director appointed (2 pages)
16 August 2006Ad 31/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006Ad 31/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2006Ad 20/01/06--------- £ si 1@1=1 £ ic 1/2 (3 pages)
14 March 2006Ad 20/01/06--------- £ si 1@1=1 £ ic 1/2 (3 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006New director appointed (2 pages)
20 January 2006Incorporation (16 pages)
20 January 2006Incorporation (16 pages)