About

Registered Number: 04405453
Date of Incorporation: 27/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/09/2018 (5 years and 7 months ago)
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Artlines Media Ltd was established in 2002, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. The company has 3 directors listed as Van Aurich, Anthonius Josephus, Van Aurich, Christopher Stephen, Van Aurich, Esther Grace at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN AURICH, Anthonius Josephus 14 April 2002 - 1
VAN AURICH, Christopher Stephen 14 April 2002 - 1
VAN AURICH, Esther Grace 14 April 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2018
LIQ14 - N/A 21 June 2018
LIQ03 - N/A 12 June 2017
RESOLUTIONS - N/A 01 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2016
AD01 - Change of registered office address 25 April 2016
4.20 - N/A 22 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 April 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 21 February 2014
AD01 - Change of registered office address 21 February 2014
AD01 - Change of registered office address 21 February 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 16 February 2011
AP01 - Appointment of director 16 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AD01 - Change of registered office address 24 January 2011
AA01 - Change of accounting reference date 28 June 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 27 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 07 April 2008
353 - Register of members 05 April 2008
287 - Change in situation or address of Registered Office 05 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 April 2008
287 - Change in situation or address of Registered Office 23 January 2008
395 - Particulars of a mortgage or charge 03 August 2007
AA - Annual Accounts 02 June 2007
363a - Annual Return 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
287 - Change in situation or address of Registered Office 22 February 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 01 June 2003
363s - Annual Return 14 April 2003
225 - Change of Accounting Reference Date 18 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
287 - Change in situation or address of Registered Office 11 June 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 January 2011 Outstanding

N/A

All assets debenture 02 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.