London
E8 2BT
Secretary Name | Mr Leo Leo Lawson-O'Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Broadway Market London E8 4PH |
Website | creativenetworkpartners.com |
---|---|
Telephone | 020 30959758 |
Telephone region | London |
Registered Address | Hackney Downs Studios Amhurst Terrace London Greater London E8 2BT |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Shacklewell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Leo Lawson-o'neil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £908,763 |
Cash | £61,091 |
Current Liabilities | £780,539 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
2 January 2018 | Delivered on: 10 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 January 2012 | Delivered on: 7 February 2012 Persons entitled: Colibri Press Limited and Evelyn Joan Jeckel Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit of £56,500. Outstanding |
8 March 2024 | Unaudited abridged accounts made up to 31 August 2023 (8 pages) |
---|---|
14 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
8 November 2023 | Registration of charge 068155400007, created on 26 October 2023 (10 pages) |
1 September 2023 | Registration of charge 068155400004, created on 24 August 2023 (7 pages) |
1 September 2023 | Registration of charge 068155400005, created on 24 August 2023 (7 pages) |
1 September 2023 | Registration of charge 068155400006, created on 24 August 2023 (7 pages) |
30 August 2023 | Registration of charge 068155400003, created on 24 August 2023 (39 pages) |
29 August 2023 | Satisfaction of charge 068155400002 in full (1 page) |
18 August 2023 | Cessation of Leo Lawson-O'neil as a person with significant control on 6 April 2016 (1 page) |
4 August 2023 | Notification of Creative Network Partners Limited as a person with significant control on 6 April 2016 (2 pages) |
24 March 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
8 March 2023 | Previous accounting period extended from 30 June 2022 to 31 August 2022 (1 page) |
21 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
13 May 2022 | Director's details changed for Mr Leo Leo Lawson-O'neil on 13 May 2022 (2 pages) |
18 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
26 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
15 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
30 June 2019 | Unaudited abridged accounts made up to 30 June 2018 (12 pages) |
15 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
27 July 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
15 February 2018 | Change of details for Mr Leo Lawson-O'neil as a person with significant control on 8 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
10 January 2018 | Registration of charge 068155400002, created on 2 January 2018 (43 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
15 June 2016 | Director's details changed for Mr Leo Leo Lawson-O'neil on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Leo Leo Lawson-O'neil on 15 June 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Mr Leo Leo Lawson-O'neil on 30 June 2014 (3 pages) |
13 February 2015 | Director's details changed for Mr Leo Leo Lawson-O'neil on 30 June 2014 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 April 2014 | Company name changed creative network partners LIMITED\certificate issued on 08/04/14
|
8 April 2014 | Company name changed creative network partners LIMITED\certificate issued on 08/04/14
|
8 April 2014 | Change of name notice (2 pages) |
8 April 2014 | Change of name notice (2 pages) |
19 March 2014 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
19 March 2014 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
6 December 2013 | Director's details changed for Mr Leo Leo Lawson-O'neil on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Leo Leo Lawson-O'neil on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Leo Leo Lawson-O'neil on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Leo Leo Lawson-O'neil on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Leo Leo Lawson-O'neil on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Leo Leo Lawson-O'neil on 6 December 2013 (2 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 August 2013 | Previous accounting period shortened from 28 January 2013 to 31 December 2012 (1 page) |
5 August 2013 | Previous accounting period shortened from 28 January 2013 to 31 December 2012 (1 page) |
2 August 2013 | Registered office address changed from Netil House 1 Westgate Street London Greater London E8 3RL England on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from Netil House 1 Westgate Street London E8 3RL on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from Netil House 1 Westgate Street London E8 3RL on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from Netil House 1 Westgate Street London E8 3RL on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from Netil House 1 Westgate Street London Greater London E8 3RL England on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from Netil House 1 Westgate Street London Greater London E8 3RL England on 2 August 2013 (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
11 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Previous accounting period shortened from 29 January 2012 to 28 January 2012 (1 page) |
29 October 2012 | Previous accounting period shortened from 29 January 2012 to 28 January 2012 (1 page) |
12 July 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 February 2012 | Current accounting period shortened from 30 January 2011 to 29 January 2011 (3 pages) |
8 February 2012 | Current accounting period shortened from 30 January 2011 to 29 January 2011 (3 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 November 2011 | Previous accounting period shortened from 31 January 2011 to 30 January 2011 (3 pages) |
2 November 2011 | Previous accounting period shortened from 31 January 2011 to 30 January 2011 (3 pages) |
17 March 2011 | Director's details changed for Mr Leo Leo Lawson-O'neil on 3 March 2010 (2 pages) |
17 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Director's details changed for Mr Leo Leo Lawson-O'neil on 3 March 2010 (2 pages) |
17 March 2011 | Director's details changed for Mr Leo Leo Lawson-O'neil on 3 March 2010 (2 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 August 2010 | Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page) |
3 August 2010 | Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page) |
4 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Termination of appointment of Leo Lawson-O'neil as a secretary (1 page) |
4 May 2010 | Director's details changed for Mr Leo Leo Lawson-O'neil on 2 October 2009 (2 pages) |
4 May 2010 | Termination of appointment of Leo Lawson-O'neil as a secretary (1 page) |
4 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Mr Leo Leo Lawson-O'neil on 2 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Mr Leo Leo Lawson-O'neil on 2 October 2009 (2 pages) |
20 April 2010 | Registered office address changed from 2 De Beauvoir Square London N1 4LG United Kingdom on 20 April 2010 (2 pages) |
20 April 2010 | Registered office address changed from 2 De Beauvoir Square London N1 4LG United Kingdom on 20 April 2010 (2 pages) |
10 February 2009 | Incorporation (14 pages) |
10 February 2009 | Incorporation (14 pages) |