Company NameArtlink Projects, Ltd
DirectorsTal Danai and Andrew David Josephs
Company StatusActive
Company Number10617841
CategoryPrivate Limited Company
Incorporation Date14 February 2017(7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Tal Danai
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIsraeli
StatusCurrent
Appointed14 February 2017(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address5 St. John's Lane
London
EC1M 4BH
Director NameMr Andrew David Josephs
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(2 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Coldbath Square
London
EC1R 5HL
Secretary NameMr Andrew David Josephs
StatusCurrent
Appointed23 April 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence Address10 Coldbath Square
London
EC1R 5HL
Director NameMr Andrew David Josephs
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 St. John's Lane
London
EC1M 4BH
Director NameMiss Celine Sonja Dirk Strypsteen
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBelgian
StatusResigned
Appointed22 August 2018(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St. John's Lane
London
EC1M 4BH
Director NameMs Celine Sonja Dirk Strypsteen
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2021(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address5 St. John's Lane
London
EC1M 4BH

Location

Registered Address5 St. John's Lane
London
EC1M 4BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
29 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
9 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
26 April 2022Appointment of Mr Andrew David Josephs as a secretary on 23 April 2022 (2 pages)
23 April 2022Director's details changed for Mr Andrew David Josephs on 23 April 2022 (2 pages)
23 April 2022Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page)
22 March 2022Director's details changed for Mr Tal Danai on 22 March 2022 (2 pages)
22 March 2022Change of details for Mr Tal Danai as a person with significant control on 22 March 2022 (2 pages)
21 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
20 December 2021Registered office address changed from 10 Coldbath Square London EC1R 5HL England to 5 st. John's Lane London EC1M 4BH on 20 December 2021 (1 page)
20 December 2021Director's details changed for Mr Tal Danai on 20 December 2021 (2 pages)
20 December 2021Change of details for Mr Tal Danai as a person with significant control on 20 December 2021 (2 pages)
20 October 2021Change of details for Mr Tal Danai as a person with significant control on 20 October 2021 (2 pages)
20 October 2021Registered office address changed from 5 st. John's Lane London EC1M 4BH United Kingdom to 10 Coldbath Square London EC1R 5HL on 20 October 2021 (1 page)
20 October 2021Director's details changed for Mr Tal Danai on 20 October 2021 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 August 2021Termination of appointment of Celine Sonja Dirk Strypsteen as a director on 1 January 2021 (1 page)
5 August 2021Change of details for Mr Tal Danai as a person with significant control on 3 August 2021 (2 pages)
4 August 2021Appointment of Ms Celine Sonja Dirk Strypsteen as a director on 1 January 2021 (2 pages)
3 August 2021Change of details for Mr Tal Danai as a person with significant control on 3 August 2021 (2 pages)
3 August 2021Director's details changed for Mr Tal Danai on 3 August 2021 (2 pages)
27 May 2021Termination of appointment of Celine Sonja Dirk Strypsteen as a director on 31 December 2020 (1 page)
25 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
25 March 2021Change of details for Mr Tal Danai as a person with significant control on 14 March 2020 (2 pages)
25 March 2021Director's details changed for Mr Tal Danai on 14 March 2020 (2 pages)
28 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 May 2020Total exemption full accounts made up to 31 December 2018 (7 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
12 March 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
19 April 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
4 April 2019Appointment of Mr Andrew David Josephs as a director on 1 April 2019 (2 pages)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
13 September 2018Director's details changed for Miss Celine Sonje Dirk Strypsteen on 13 September 2018 (2 pages)
3 September 2018Termination of appointment of Andrew David Josephs as a director on 31 August 2018 (1 page)
22 August 2018Appointment of Miss Celine Sonje Dirk Strypsteen as a director on 22 August 2018 (2 pages)
22 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
26 June 2017Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom to 5 st. John's Lane London EC1M 4BH on 26 June 2017 (1 page)
26 June 2017Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom to 5 st. John's Lane London EC1M 4BH on 26 June 2017 (1 page)
31 March 2017Appointment of Mr Andrew David Josephs as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Andrew David Josephs as a director on 31 March 2017 (2 pages)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 1,000
(38 pages)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 1,000
(38 pages)