CREATIVE NETWORK COMMUNICATIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Registered 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 |
11/06/2511 June 2025 | Resolutions |
11/06/2511 June 2025 | Appointment of a voluntary liquidator |
11/06/2511 June 2025 | Statement of affairs |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-13 with no updates |
08/03/248 March 2024 | Unaudited abridged accounts made up to 2023-08-31 |
17/01/2417 January 2024 | Cessation of Leo Lawson-O'neil as a person with significant control on 2017-01-19 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
17/01/2417 January 2024 | Notification of Creative Network Partners Limited as a person with significant control on 2017-01-19 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/08/2330 August 2023 | Registration of charge 071112460002, created on 2023-08-24 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-08-31 |
08/03/238 March 2023 | Previous accounting period extended from 2022-06-30 to 2022-08-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/01/2026 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/06/1915 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | FIRST GAZETTE |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
27/07/1827 July 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
10/01/1810 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071112460001 |
01/07/171 July 2017 | DISS40 (DISS40(SOAD)) |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/05/1730 May 2017 | FIRST GAZETTE |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEO LEO LAWSON-O'NEIL / 15/06/2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/02/1618 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/02/1512 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
12/02/1512 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEO LEO LAWSON-O'NEIL / 30/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/03/1419 March 2014 | PREVSHO FROM 29/12/2013 TO 30/06/2013 |
06/02/146 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
23/12/1323 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEO LEO LAWSON-O'NEIL / 06/12/2013 |
23/12/1323 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEO LEO LAWSON-O'NEIL / 06/12/2013 |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/08/132 August 2013 | REGISTERED OFFICE CHANGED ON 02/08/2013 FROM NETIL HOUSE 1 WESTGATE STREET LONDON LONDON E8 3RL ENGLAND |
02/08/132 August 2013 | REGISTERED OFFICE CHANGED ON 02/08/2013 FROM NETIL HOUSE 1 WESTGATE STREET LONDON GREATER LONDON E8 3RL ENGLAND |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | DISS40 (DISS40(SOAD)) |
18/06/1318 June 2013 | FIRST GAZETTE |
08/01/138 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/12/1220 December 2012 | PREVSHO FROM 30/12/2011 TO 29/12/2011 |
28/09/1228 September 2012 | PREVSHO FROM 31/12/2011 TO 30/12/2011 |
04/07/124 July 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
20/06/1220 June 2012 | DISS40 (DISS40(SOAD)) |
19/06/1219 June 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | DISS40 (DISS40(SOAD)) |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
27/12/1127 December 2011 | FIRST GAZETTE |
17/03/1117 March 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
22/12/0922 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CREATIVE NETWORK COMMUNICATIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company