Company NameCreative Network Communications Ltd
DirectorLeo Lawson-O'Neil
Company StatusActive
Company Number07111246
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Director

Director NameMr Leo Lawson-O'Neil
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHackney Downs Studios Amhurst Terrace
London
E8 2BT

Contact

Telephone020 89857857
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

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

Financials

Year2014
Net Worth-£700,931
Cash£8,598
Current Liabilities£1,146,762

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 Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
26 January 2020Confirmation statement made on 19 January 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 19 January 2019 with no updates (3 pages)
27 July 2018Unaudited abridged accounts made up to 30 June 2017 (12 pages)
24 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
10 January 2018Registration of charge 071112460001, 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)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
2 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 19 January 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)
18 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(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)
12 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Director's details changed for Mr Leo Leo Lawson-O'neil on 30 June 2014 (2 pages)
12 February 2015Director's details changed for Mr Leo Leo Lawson-O'neil on 30 June 2014 (2 pages)
13 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 March 2014Previous accounting period shortened from 29 December 2013 to 30 June 2013 (1 page)
19 March 2014Previous accounting period shortened from 29 December 2013 to 30 June 2013 (1 page)
6 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
23 December 2013Director's details changed for Mr Leo Leo Lawson-O'neil on 6 December 2013 (2 pages)
23 December 2013Director's details changed for Mr Leo Leo Lawson-O'neil on 6 December 2013 (2 pages)
23 December 2013Director's details changed for Mr Leo Leo Lawson-O'neil on 6 December 2013 (2 pages)
23 December 2013Director's details changed for Mr Leo Leo Lawson-O'neil on 6 December 2013 (2 pages)
23 December 2013Director's details changed for Mr Leo Leo Lawson-O'neil on 6 December 2013 (2 pages)
23 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 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 August 2013Registered office address changed from Netil House 1 Westgate Street London 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)
2 August 2013Registered office address changed from Netil House 1 Westgate Street London 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)
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 London E8 3RL England on 2 August 2013 (1 page)
22 July 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
20 December 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
20 December 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
4 July 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
29 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)