Company NameThe Art Coalition Ltd
DirectorsTal Danai and Andrew David Josephs
Company StatusActive
Company Number11178825
CategoryPrivate Limited Company
Incorporation Date31 January 2018(6 years, 2 months ago)
Previous NameArtlink Galleries Ltd

Business Activity

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
Appointed31 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Coldbath Square
London
EC1R 5HL
Director NameMr Andrew David Josephs
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(1 year, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Coldbath Square
London
EC1R 5HL
Director NameMr Andrew David Josephs
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(1 day after company formation)
Appointment Duration7 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59a Brent Street
London
NW4 2EA
Director NameMiss Celine Sonja Dirk Strypsteen
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBelgian
StatusResigned
Appointed22 August 2018(6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coldbath Square
London
EC1R 5HL

Location

Registered Address10 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 80 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 End30 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

30 January 2021Registered office address changed from 1 Coldbath Square London EC1R 5HL United Kingdom to 10 Coldbath Square London EC1R 5HL on 30 January 2021 (1 page)
30 January 2021Director's details changed for Mr Andrew David Josephs on 19 November 2020 (2 pages)
30 January 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
28 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 July 2020Termination of appointment of Celine Sonja Dirk Strypsteen as a director on 28 July 2020 (1 page)
29 July 2020Change of details for Mr Tal Danai as a person with significant control on 29 July 2020 (2 pages)
1 May 2020Total exemption full accounts made up to 31 December 2018 (7 pages)
3 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
25 April 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
4 April 2019Appointment of Mr Andrew David Josephs as a director on 1 April 2019 (2 pages)
7 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
14 September 2018Director's details changed for Miss Celine Sonja Dirk Strypsteen on 13 September 2018 (2 pages)
6 September 2018Registered office address changed from 59a Brent Street London NW4 2EA United Kingdom to 1 Coldbath Square London EC1R 5HL on 6 September 2018 (1 page)
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)
9 February 2018Appointment of Mr Andrew David Josephs as a director on 1 February 2018 (2 pages)
31 January 2018Incorporation
Statement of capital on 2018-01-31
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 January 2018Incorporation
Statement of capital on 2018-01-31
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)