Background WavePink WaveYellow Wave

EAT WORK ART LIMITED (06815540)

EAT WORK ART LIMITED (06815540) is an active UK company. incorporated on 10 February 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EAT WORK ART LIMITED has been registered for 17 years. Current directors include LAWSON-O'NEIL, Leo.

Company Number
06815540
Status
active
Type
ltd
Incorporated
10 February 2009
Age
17 years
Address
Hackney Downs Studios, London, E8 2BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAWSON-O'NEIL, Leo
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAT WORK ART LIMITED

EAT WORK ART LIMITED is an active company incorporated on 10 February 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EAT WORK ART LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06815540

LTD Company

Age

17 Years

Incorporated 10 February 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

CREATIVE NETWORK PARTNERS LIMITED
From: 10 February 2009To: 8 April 2014
Contact
Address

Hackney Downs Studios Amhurst Terrace London, E8 2BT,

Previous Addresses

Netil House 1 Westgate Street London Greater London E8 3RL England
From: 2 August 2013To: 2 August 2013
Netil House 1 Westgate Street London E8 3RL
From: 20 April 2010To: 2 August 2013
2 De Beauvoir Square London N1 4LG United Kingdom
From: 10 February 2009To: 20 April 2010
Timeline

9 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Feb 09
Loan Secured
Jan 18
Owner Exit
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Nov 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LAWSON-O'NEIL, Leo

Active
Amhurst Terrace, LondonE8 2BT
Born November 1979
Director
Appointed 10 Feb 2009

LAWSON-O'NEIL, Leo Leo

Resigned
Broadway Market, LondonE8 4PH
Secretary
Appointed 10 Feb 2009
Resigned 02 Oct 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Leo Lawson-O'Neil

Ceased
Amhurst Terrace, LondonE8 2BT
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Amhurst Terrace, LondonE8 2BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 August 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
1 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Certificate Change Of Name Company
8 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
19 March 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 August 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
29 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 February 2012
AA01Change of Accounting Reference Date
Legacy
7 February 2012
MG01MG01
Change Account Reference Date Company Previous Shortened
2 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Incorporation Company
10 February 2009
NEWINCIncorporation