Background WavePink WaveYellow Wave

CREATIVE NETWORK PARTNERS LIMITED (08971892)

CREATIVE NETWORK PARTNERS LIMITED (08971892) is an active UK company. incorporated on 2 April 2014. 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.. CREATIVE NETWORK PARTNERS LIMITED has been registered for 11 years. Current directors include LAWSON-O'NEIL, Leo Hrothgar.

Company Number
08971892
Status
active
Type
ltd
Incorporated
2 April 2014
Age
11 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 Hrothgar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE NETWORK PARTNERS LIMITED

CREATIVE NETWORK PARTNERS LIMITED is an active company incorporated on 2 April 2014 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.. CREATIVE NETWORK PARTNERS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

08971892

LTD Company

Age

11 Years

Incorporated 2 April 2014

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

EAT WORK ART LIMITED
From: 2 April 2014To: 8 April 2014
Contact
Address

Hackney Downs Studios Amhurst Terrace London, E8 2BT,

Timeline

22 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Funding Round
Feb 20
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Dec 22
Loan Secured
Mar 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Share Issue
Aug 24
Funding Round
Sept 24
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LAWSON-O'NEIL, Leo Hrothgar

Active
Amhurst Terrace, LondonE8 2BT
Born November 1979
Director
Appointed 02 Apr 2014

Persons with significant control

1

Mr Leo Lawson-O'Neil

Active
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
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Memorandum Articles
5 September 2024
MAMA
Resolution
5 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 September 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 August 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 March 2024
AAAnnual Accounts
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
Mortgage Satisfy Charge Full
29 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
24 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
30 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 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
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 September 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
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
Incorporation Company
2 April 2014
NEWINCIncorporation