Background WavePink WaveYellow Wave

CHRISTIAN ART NETWORK LIMITED (13292632)

CHRISTIAN ART NETWORK LIMITED (13292632) is an active UK company. incorporated on 25 March 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CHRISTIAN ART NETWORK LIMITED has been registered for 5 years. Current directors include STUDZINSKI, John Joseph, VAN DER VORST, Patrick.

Company Number
13292632
Status
active
Type
ltd
Incorporated
25 March 2021
Age
5 years
Address
92 Cheyne Walk, London, SW10 0DQ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
STUDZINSKI, John Joseph, VAN DER VORST, Patrick
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTIAN ART NETWORK LIMITED

CHRISTIAN ART NETWORK LIMITED is an active company incorporated on 25 March 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CHRISTIAN ART NETWORK LIMITED was registered 5 years ago.(SIC: 63990)

Status

active

Active since 5 years ago

Company No

13292632

LTD Company

Age

5 Years

Incorporated 25 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

92 Cheyne Walk Chelsea London, SW10 0DQ,

Previous Addresses

66 Lincoln's Inn Fields London United Kingdom WC2A 3LH United Kingdom
From: 25 March 2021To: 18 June 2021
Timeline

8 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Director Joined
Jun 21
New Owner
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STUDZINSKI, John Joseph

Active
Cheyne Walk, LondonSW10 0DQ
Born March 1956
Director
Appointed 16 Jun 2021

VAN DER VORST, Patrick

Active
Cumberland Street, LondonSW1V 4LY
Born May 1971
Director
Appointed 16 Jun 2021

LANE, Richard Thomas Christopher

Resigned
Cheyne Walk, LondonSW10 0DQ
Born November 1968
Director
Appointed 25 Mar 2021
Resigned 16 Jun 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Patrick Van Der Vorst

Active
Cumberland Street, LondonSW1V 4LY
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2021

Mr John Joseph Studzinski

Active
Cheyne Walk, LondonSW10 0DQ
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2021
LondonWC2A 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2021
Ceased 16 Jun 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 August 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2021
AD02Notification of Single Alternative Inspection Location
Resolution
5 July 2021
RESOLUTIONSResolutions
Memorandum Articles
5 July 2021
MAMA
Notification Of A Person With Significant Control
25 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Incorporation Company
25 March 2021
NEWINCIncorporation