Background WavePink WaveYellow Wave

ARTLYST LIMITED (10266693)

ARTLYST LIMITED (10266693) is an active UK company. incorporated on 7 July 2016. with registered office in Bridport. The company operates in the Information and Communication sector, engaged in other publishing activities. ARTLYST LIMITED has been registered for 9 years. Current directors include ROBINSON, Paul Charles.

Company Number
10266693
Status
active
Type
ltd
Incorporated
7 July 2016
Age
9 years
Address
Etb6 (First Floor) Edwards Tower Building, Bridport, DT6 3RR
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
ROBINSON, Paul Charles
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTLYST LIMITED

ARTLYST LIMITED is an active company incorporated on 7 July 2016 with the registered office located in Bridport. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. ARTLYST LIMITED was registered 9 years ago.(SIC: 58190)

Status

active

Active since 9 years ago

Company No

10266693

LTD Company

Age

9 Years

Incorporated 7 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

ARTALT LIMITED
From: 7 July 2016To: 22 September 2017
Contact
Address

Etb6 (First Floor) Edwards Tower Building St Michael's Estate Bridport, DT6 3RR,

Previous Addresses

55 Loudoun Road London NW8 0DL United Kingdom
From: 31 March 2023To: 1 April 2025
4 Prince Albert Road London NW1 7SN United Kingdom
From: 2 October 2017To: 31 March 2023
10-12 New College Parade 10-12 New College Parade London London NW3 5EP United Kingdom
From: 7 July 2016To: 2 October 2017
Timeline

2 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Jan 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROBINSON, Paul Charles

Active
Edwards Tower Building, BridportDT6 3RR
Born September 1954
Director
Appointed 07 Jul 2016

COSTLEY, Julian Conway

Resigned
Prince Albert Road, LondonNW1 7SN
Born April 1952
Director
Appointed 07 Jul 2016
Resigned 24 Jan 2021

Persons with significant control

1

Mr Paul Charles Robinson

Active
Edwards Tower Building, BridportDT6 3RR
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
26 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
22 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
22 September 2017
CONNOTConfirmation Statement Notification
Incorporation Company
7 July 2016
NEWINCIncorporation