Background WavePink WaveYellow Wave

CROSSROADS LIVE UK LTD (05682402)

CROSSROADS LIVE UK LTD (05682402) is an active UK company. incorporated on 20 January 2006. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. CROSSROADS LIVE UK LTD has been registered for 20 years. Current directors include EADY, Robert James, LANE, David Ian.

Company Number
05682402
Status
active
Type
ltd
Incorporated
20 January 2006
Age
20 years
Address
2nd Floor 45 Monmouth Street, London, WC2H 9DG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
EADY, Robert James, LANE, David Ian
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSROADS LIVE UK LTD

CROSSROADS LIVE UK LTD is an active company incorporated on 20 January 2006 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. CROSSROADS LIVE UK LTD was registered 20 years ago.(SIC: 90020)

Status

active

Active since 20 years ago

Company No

05682402

LTD Company

Age

20 Years

Incorporated 20 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

12 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

DAVID IAN PRODUCTIONS LIMITED
From: 20 January 2006To: 7 June 2021
Contact
Address

2nd Floor 45 Monmouth Street London, WC2H 9DG,

Previous Addresses

7 Torriano Mews London NW5 2RZ
From: 20 January 2006To: 4 February 2019
Timeline

18 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Jan 18
New Owner
Jan 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Loan Secured
Sept 20
Loan Secured
Feb 21
Loan Secured
Jul 21
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BOWLING, Andrew Jason

Active
45 Monmouth Street, LondonWC2H 9DG
Secretary
Appointed 16 Nov 2023

EADY, Robert James

Active
45 Monmouth Street, LondonWC2H 9DG
Born May 1961
Director
Appointed 16 Nov 2023

LANE, David Ian

Active
45 Monmouth Street, LondonWC2H 9DG
Born February 1961
Director
Appointed 20 Jan 2006

LANE, Tracy Louise

Resigned
Torriano Mews, LondonNW5 2RZ
Secretary
Appointed 20 Jan 2006
Resigned 24 Jan 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Jan 2006
Resigned 20 Jan 2006

BOWLING, Andrew Jason

Resigned
Torriano Mews, LondonNW5 2RZ
Born July 1966
Director
Appointed 15 Jan 2018
Resigned 24 Jan 2019

FINBOW, Max Hugh

Resigned
Torriano Mews, LondonNW5 2RZ
Born February 1954
Director
Appointed 31 May 2006
Resigned 24 Jan 2019

LAND, Brook

Resigned
Torriano Mews, LondonNW5 2RZ
Born March 1949
Director
Appointed 31 May 2006
Resigned 24 Jan 2019

MILLER, Daniel Stephen

Resigned
45 Monmouth Street, LondonWC2H 9DG
Born October 1975
Director
Appointed 24 Jan 2019
Resigned 16 Nov 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Jan 2006
Resigned 20 Jan 2006

Persons with significant control

3

1 Active
2 Ceased
45 Monmouth Street, LondonWC2H 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2019

Tracy Louise Lane

Ceased
Torriano Mews, LondonNW5 2RZ
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jan 2019
Ceased 24 Jan 2019

Mr David Ian Lane

Ceased
Torriano Mews, LondonNW5 2RZ
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2024
AAAnnual Accounts
Legacy
2 January 2024
PARENT_ACCPARENT_ACC
Legacy
2 January 2024
AGREEMENT2AGREEMENT2
Legacy
2 January 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Memorandum Articles
17 August 2021
MAMA
Resolution
17 August 2021
RESOLUTIONSResolutions
Resolution
4 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2021
MR01Registration of a Charge
Legacy
30 June 2021
AGREEMENT2AGREEMENT2
Legacy
30 June 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Legacy
23 June 2021
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
14 June 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Change To A Person With Significant Control
28 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
19 April 2007
225Change of Accounting Reference Date
Legacy
13 February 2007
363aAnnual Return
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
88(2)R88(2)R
Legacy
14 March 2006
88(2)R88(2)R
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Incorporation Company
20 January 2006
NEWINCIncorporation