CREATIVE NETWORK COMMUNICATIONS LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from Hackney Downs Studios Amhurst Terrace London Greater London E8 2BT to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-08-13

View Document

11/06/2511 June 2025 Resolutions

View Document

11/06/2511 June 2025 Appointment of a voluntary liquidator

View Document

11/06/2511 June 2025 Statement of affairs

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

08/03/248 March 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

17/01/2417 January 2024 Cessation of Leo Lawson-O'neil as a person with significant control on 2017-01-19

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

17/01/2417 January 2024 Notification of Creative Network Partners Limited as a person with significant control on 2017-01-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Registration of charge 071112460002, created on 2023-08-24

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/03/238 March 2023 Previous accounting period extended from 2022-06-30 to 2022-08-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

27/07/1827 July 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071112460001

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 FIRST GAZETTE

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO LEO LAWSON-O'NEIL / 15/06/2016

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/02/1618 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/02/1512 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO LEO LAWSON-O'NEIL / 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/03/1419 March 2014 PREVSHO FROM 29/12/2013 TO 30/06/2013

View Document

06/02/146 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO LEO LAWSON-O'NEIL / 06/12/2013

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO LEO LAWSON-O'NEIL / 06/12/2013

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM NETIL HOUSE 1 WESTGATE STREET LONDON LONDON E8 3RL ENGLAND

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM NETIL HOUSE 1 WESTGATE STREET LONDON GREATER LONDON E8 3RL ENGLAND

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 DISS40 (DISS40(SOAD))

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

08/01/138 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 PREVSHO FROM 30/12/2011 TO 29/12/2011

View Document

28/09/1228 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

04/07/124 July 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

20/06/1220 June 2012 DISS40 (DISS40(SOAD))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 DISS40 (DISS40(SOAD))

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

27/12/1127 December 2011 FIRST GAZETTE

View Document

17/03/1117 March 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

22/12/0922 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information