Company NameEat Work Art Limited
DirectorLeo Lawson-O'Neil
Company StatusActive
Company Number06815540
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)
Previous NameCreative Network Partners Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leo Lawson-O'Neil
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(same day as company formation)
RoleLife Coach
Country of ResidenceEngland
Correspondence AddressHackney Downs Studios Amhurst Terrace
London
E8 2BT
Secretary NameMr Leo Leo Lawson-O'Neil
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Broadway Market
London
E8 4PH

Contact

Websitecreativenetworkpartners.com
Telephone020 30959758
Telephone regionLondon

Location

Registered AddressHackney Downs Studios
Amhurst Terrace
London
Greater London
E8 2BT
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Leo Lawson-o'neil
100.00%
Ordinary

Financials

Year2014
Net Worth£908,763
Cash£61,091
Current Liabilities£780,539

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

2 January 2018Delivered on: 10 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 January 2012Delivered 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

Filing History

8 March 2024Unaudited abridged accounts made up to 31 August 2023 (8 pages)
14 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
8 November 2023Registration of charge 068155400007, created on 26 October 2023 (10 pages)
1 September 2023Registration of charge 068155400004, created on 24 August 2023 (7 pages)
1 September 2023Registration of charge 068155400005, created on 24 August 2023 (7 pages)
1 September 2023Registration of charge 068155400006, created on 24 August 2023 (7 pages)
30 August 2023Registration of charge 068155400003, created on 24 August 2023 (39 pages)
29 August 2023Satisfaction of charge 068155400002 in full (1 page)
18 August 2023Cessation of Leo Lawson-O'neil as a person with significant control on 6 April 2016 (1 page)
4 August 2023Notification of Creative Network Partners Limited as a person with significant control on 6 April 2016 (2 pages)
24 March 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
8 March 2023Previous accounting period extended from 30 June 2022 to 31 August 2022 (1 page)
21 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
13 May 2022Director's details changed for Mr Leo Leo Lawson-O'neil on 13 May 2022 (2 pages)
18 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
26 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
15 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
30 June 2019Unaudited abridged accounts made up to 30 June 2018 (12 pages)
15 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
27 July 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
15 February 2018Change of details for Mr Leo Lawson-O'neil as a person with significant control on 8 February 2018 (2 pages)
15 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
10 January 2018Registration of charge 068155400002, created on 2 January 2018 (43 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
17 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
15 June 2016Director's details changed for Mr Leo Leo Lawson-O'neil on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Leo Leo Lawson-O'neil on 15 June 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Director's details changed for Mr Leo Leo Lawson-O'neil on 30 June 2014 (3 pages)
13 February 2015Director's details changed for Mr Leo Leo Lawson-O'neil on 30 June 2014 (3 pages)
10 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
8 April 2014Company name changed creative network partners LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
(2 pages)
8 April 2014Company name changed creative network partners LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
(2 pages)
8 April 2014Change of name notice (2 pages)
8 April 2014Change of name notice (2 pages)
19 March 2014Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
19 March 2014Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
6 December 2013Director's details changed for Mr Leo Leo Lawson-O'neil on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Leo Leo Lawson-O'neil on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Leo Leo Lawson-O'neil on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Leo Leo Lawson-O'neil on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Leo Leo Lawson-O'neil on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Leo Leo Lawson-O'neil on 6 December 2013 (2 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 August 2013Previous accounting period shortened from 28 January 2013 to 31 December 2012 (1 page)
5 August 2013Previous accounting period shortened from 28 January 2013 to 31 December 2012 (1 page)
2 August 2013Registered office address changed from Netil House 1 Westgate Street London Greater London E8 3RL England on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Netil House 1 Westgate Street London E8 3RL on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Netil House 1 Westgate Street London E8 3RL on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Netil House 1 Westgate Street London E8 3RL on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Netil House 1 Westgate Street London Greater London E8 3RL England on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Netil House 1 Westgate Street London Greater London E8 3RL England on 2 August 2013 (1 page)
29 July 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
11 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
29 October 2012Previous accounting period shortened from 29 January 2012 to 28 January 2012 (1 page)
29 October 2012Previous accounting period shortened from 29 January 2012 to 28 January 2012 (1 page)
12 July 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 February 2012Current accounting period shortened from 30 January 2011 to 29 January 2011 (3 pages)
8 February 2012Current accounting period shortened from 30 January 2011 to 29 January 2011 (3 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2011Previous accounting period shortened from 31 January 2011 to 30 January 2011 (3 pages)
2 November 2011Previous accounting period shortened from 31 January 2011 to 30 January 2011 (3 pages)
17 March 2011Director's details changed for Mr Leo Leo Lawson-O'neil on 3 March 2010 (2 pages)
17 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
17 March 2011Director's details changed for Mr Leo Leo Lawson-O'neil on 3 March 2010 (2 pages)
17 March 2011Director's details changed for Mr Leo Leo Lawson-O'neil on 3 March 2010 (2 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 August 2010Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page)
3 August 2010Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page)
4 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
4 May 2010Termination of appointment of Leo Lawson-O'neil as a secretary (1 page)
4 May 2010Director's details changed for Mr Leo Leo Lawson-O'neil on 2 October 2009 (2 pages)
4 May 2010Termination of appointment of Leo Lawson-O'neil as a secretary (1 page)
4 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mr Leo Leo Lawson-O'neil on 2 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Leo Leo Lawson-O'neil on 2 October 2009 (2 pages)
20 April 2010Registered office address changed from 2 De Beauvoir Square London N1 4LG United Kingdom on 20 April 2010 (2 pages)
20 April 2010Registered office address changed from 2 De Beauvoir Square London N1 4LG United Kingdom on 20 April 2010 (2 pages)
10 February 2009Incorporation (14 pages)
10 February 2009Incorporation (14 pages)