Background WavePink WaveYellow Wave

CROSSROADS LIVE PRODUCTIONS LTD (13121698)

CROSSROADS LIVE PRODUCTIONS LTD (13121698) is an active UK company. incorporated on 8 January 2021. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. CROSSROADS LIVE PRODUCTIONS LTD has been registered for 5 years. Current directors include EADY, Robert James, LANE, David Ian.

Company Number
13121698
Status
active
Type
ltd
Incorporated
8 January 2021
Age
5 years
Address
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 PRODUCTIONS LTD

CROSSROADS LIVE PRODUCTIONS LTD is an active company incorporated on 8 January 2021 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 PRODUCTIONS LTD was registered 5 years ago.(SIC: 90020)

Status

active

Active since 5 years ago

Company No

13121698

LTD Company

Age

5 Years

Incorporated 8 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

45 Monmouth Street London, WC2H 9DG,

Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Feb 21
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOWLING, Andrew Jason

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

EADY, Robert James

Active
Monmouth Street, LondonWC2H 9DG
Born May 1961
Director
Appointed 08 Jan 2021

LANE, David Ian

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

MILLER, Daniel Stephen

Resigned
Monmouth Street, LondonWC2H 9DG
Born October 1975
Director
Appointed 08 Jan 2021
Resigned 16 Nov 2023

Persons with significant control

1

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 08 Jan 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2026
AAAnnual Accounts
Legacy
15 April 2026
PARENT_ACCPARENT_ACC
Legacy
15 April 2026
GUARANTEE2GUARANTEE2
Legacy
15 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
20 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
12 January 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 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
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
23 February 2021
MAMA
Resolution
23 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Incorporation Company
8 January 2021
NEWINCIncorporation