PUBLIC MONUMENTS AND SCULPTURE ASSOCIATION

Register to unlock more data on OkredoRegister

PUBLIC MONUMENTS AND SCULPTURE ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03415961

Incorporation date

05/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 Cowcross Street, London EC1M 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1997)
dot icon08/06/2021
Final Gazette dissolved via voluntary strike-off
dot icon23/03/2021
First Gazette notice for voluntary strike-off
dot icon16/03/2021
Application to strike the company off the register
dot icon24/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon09/08/2020
Termination of appointment of Katharine Eustace as a director on 2019-09-12
dot icon03/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon16/07/2019
Appointment of Professor Alison Willow Yarrington as a director on 2019-05-09
dot icon16/07/2019
Registered office address changed from 1 Cassiobury Park Avenue Watford Herts WD18 7LA England to 70 Cowcross Street London EC1M 6EJ on 2019-07-16
dot icon29/01/2019
Termination of appointment of Joanna Ruth Barnes as a director on 2018-12-10
dot icon07/12/2018
Termination of appointment of Derek Pullen as a director on 2018-10-07
dot icon05/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon20/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/11/2017
Termination of appointment of Ian Leith as a director on 2017-09-28
dot icon13/11/2017
Registered office address changed from 70 Cowcross Street London EC1M 6EJ to 1 Cassiobury Park Avenue Watford Herts WD18 7LA on 2017-11-13
dot icon11/11/2017
Compulsory strike-off action has been discontinued
dot icon10/11/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon23/10/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon10/11/2016
Termination of appointment of Robert Cameron-Clarke as a secretary on 2016-11-02
dot icon10/11/2016
Termination of appointment of Robert Cameron-Clarke as a director on 2016-11-02
dot icon08/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/10/2016
Termination of appointment of Benedict William Read as a director on 2016-10-20
dot icon21/09/2016
Confirmation statement made on 2016-08-06 with updates
dot icon01/09/2016
Appointment of Ms Joanna Ruth Barnes as a director on 2016-06-01
dot icon05/11/2015
Termination of appointment of Stuart Ian Lochhead as a director on 2015-11-04
dot icon05/11/2015
Termination of appointment of Jolyon Victor Paul Drury as a director on 2015-11-04
dot icon23/10/2015
Full accounts made up to 2014-12-31
dot icon17/09/2015
Annual return made up to 2015-08-06 no member list
dot icon20/08/2014
Full accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-08-06 no member list
dot icon20/05/2014
Appointment of Mr Andrew John Ellis as a director
dot icon09/10/2013
Termination of appointment of Margaret Garlake as a director
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-08-06 no member list
dot icon11/04/2013
Appointment of Mr John Henry James Lewis as a director
dot icon11/04/2013
Appointment of Mr Keir Mcguinness as a director
dot icon15/11/2012
Appointment of Mr Anthony Brian Mott as a director
dot icon13/11/2012
Appointment of Ms Katharine Eustace as a director
dot icon08/10/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Annual return made up to 2012-08-06 no member list
dot icon15/05/2012
Termination of appointment of Peter Brown as a director
dot icon15/05/2012
Termination of appointment of Joanna Barnes as a director
dot icon08/11/2011
Appointment of Ms Joanna Ruth Barnes as a director
dot icon15/08/2011
Full accounts made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-08-06 no member list
dot icon04/08/2011
Appointment of Mr Robert Cameron-Clarke as a secretary
dot icon16/05/2011
Appointment of Mr Robert Peter Lisney as a director
dot icon10/01/2011
Appointment of Mr Robert Cameron-Clarke as a director
dot icon07/12/2010
Appointment of Mr Peter Michael Brown as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon22/08/2010
Annual return made up to 2010-08-06 no member list
dot icon22/08/2010
Director's details changed for Ian Leith on 2010-08-06
dot icon22/08/2010
Director's details changed for Dr Margaret Garlake on 2010-08-06
dot icon22/08/2010
Termination of appointment of Johanna Darke as a director
dot icon22/08/2010
Director's details changed for Adrian Glew on 2010-08-06
dot icon22/08/2010
Termination of appointment of Martin Israel as a secretary
dot icon01/06/2010
Termination of appointment of Martin Israel as a director
dot icon31/05/2010
Registered office address changed from 72 Lissenden Mansions Lissenden Gardens London NW5 1PR on 2010-05-31
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon01/11/2009
Appointment of Mrs Johanna Dundas Darke as a director
dot icon12/10/2009
Director's details changed for Stuart Ian Lochhead on 2009-10-08
dot icon12/10/2009
Annual return made up to 2009-08-06 no member list
dot icon06/10/2009
Annual return made up to 2008-08-06 no member list
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Director and secretary's change of particulars / martin israel / 01/04/2008
dot icon01/05/2008
Full accounts made up to 2006-12-31
dot icon15/01/2008
Annual return made up to 06/08/07
dot icon15/01/2008
Director resigned
dot icon30/07/2007
Director resigned
dot icon09/02/2007
Full accounts made up to 2005-12-31
dot icon29/12/2006
Annual return made up to 06/08/06
dot icon28/12/2006
Secretary's particulars changed;director's particulars changed
dot icon28/12/2006
Secretary's particulars changed;director's particulars changed
dot icon17/08/2006
New director appointed
dot icon03/05/2006
Director resigned
dot icon16/03/2006
New director appointed
dot icon16/03/2006
Director resigned
dot icon02/02/2006
Full accounts made up to 2004-12-31
dot icon01/12/2005
Annual return made up to 06/08/05
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon17/12/2004
Annual return made up to 06/08/04
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon03/10/2003
New director appointed
dot icon03/10/2003
Annual return made up to 06/08/03
dot icon02/05/2003
Full accounts made up to 2001-12-31
dot icon01/11/2002
Annual return made up to 06/08/02
dot icon01/11/2002
New director appointed
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon26/10/2001
New director appointed
dot icon19/10/2001
Annual return made up to 06/08/01
dot icon14/03/2001
New director appointed
dot icon01/03/2001
Full accounts made up to 1999-12-31
dot icon12/12/2000
Annual return made up to 06/08/00
dot icon07/09/2000
Director resigned
dot icon30/12/1999
Annual return made up to 06/08/99
dot icon30/12/1999
Secretary resigned;director resigned
dot icon30/12/1999
New secretary appointed
dot icon29/07/1999
Full accounts made up to 1998-12-31
dot icon26/10/1998
Annual return made up to 06/08/98
dot icon04/06/1998
Director resigned
dot icon23/01/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon06/11/1997
New director appointed
dot icon23/10/1997
New director appointed
dot icon23/10/1997
Registered office changed on 23/10/97 from: 8 baker street london W1M 1DA
dot icon23/10/1997
New director appointed
dot icon23/10/1997
New director appointed
dot icon23/10/1997
New director appointed
dot icon09/09/1997
Secretary resigned
dot icon09/09/1997
Director resigned
dot icon09/09/1997
New director appointed
dot icon09/09/1997
New director appointed
dot icon09/09/1997
New director appointed
dot icon09/09/1997
New secretary appointed;new director appointed
dot icon06/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drury, Jolyon Victor Paul
Director
26/07/2006 - 03/11/2015
4
Barnes, Joanna Ruth
Director
01/11/2011 - 18/04/2012
3
Barnes, Joanna Ruth
Director
05/08/1997 - 17/05/1999
3
L.C.I. Directors Limited
Nominee Director
05/08/1997 - 05/08/1997
822
Barnes, Joanna Ruth
Director
31/05/2016 - 09/12/2018
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PUBLIC MONUMENTS AND SCULPTURE ASSOCIATION

PUBLIC MONUMENTS AND SCULPTURE ASSOCIATION is an(a) Dissolved company incorporated on 05/08/1997 with the registered office located at 70 Cowcross Street, London EC1M 6EJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PUBLIC MONUMENTS AND SCULPTURE ASSOCIATION?

toggle

PUBLIC MONUMENTS AND SCULPTURE ASSOCIATION is currently Dissolved. It was registered on 05/08/1997 and dissolved on 07/06/2021.

Where is PUBLIC MONUMENTS AND SCULPTURE ASSOCIATION located?

toggle

PUBLIC MONUMENTS AND SCULPTURE ASSOCIATION is registered at 70 Cowcross Street, London EC1M 6EJ.

What does PUBLIC MONUMENTS AND SCULPTURE ASSOCIATION do?

toggle

PUBLIC MONUMENTS AND SCULPTURE ASSOCIATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for PUBLIC MONUMENTS AND SCULPTURE ASSOCIATION?

toggle

The latest filing was on 08/06/2021: Final Gazette dissolved via voluntary strike-off.