Company NamePMSA Sculpture Journal Limited
Company StatusDissolved
Company Number05037377
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Keir McGuiness
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2015(11 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rose And Crown Yard Rose & Crown Yard
London
SW1Y 6RE
Director NameMartin Anthony Brenner Israel
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Bride's House 10 Salisbury Square
London
EC4Y 8EH
Director NameMr Stuart Ian Lochhead
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address22a Warwick Square
London
SW1V 2AB
Secretary NameMartin Anthony Brenner Israel
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Bride's House 10 Salisbury Square
London
EC4Y 8EH
Director NameMr Jolyon Victor Paul Drury
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(6 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 November 2015)
RoleLogistics Consultant
Country of ResidenceEngland
Correspondence AddressWoodside Potters Corner
Ashford
Kent
TN26 1AE
Director NameMr Robert Cameron-Clarke
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(11 years, 9 months after company formation)
Appointment Duration12 months (resigned 02 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Cowley Road
Mortlake
London
SW14 8QB
Director NameMr Martin Anthony Brenner Israel
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitepmsa.org.uk
Telephone020 74905001
Telephone regionLondon

Location

Registered Address70 Cowcross Street
London
EC1M 6EJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Public Monuments & Sculpture Association
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
16 December 2020Application to strike the company off the register (1 page)
23 March 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
12 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
28 September 2019Accounts for a dormant company made up to 29 December 2018 (2 pages)
28 September 2019Termination of appointment of Martin Anthony Brenner Israel as a director on 10 December 2018 (1 page)
18 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
17 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 December 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 October 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
4 October 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
12 May 2017Confirmation statement made on 6 February 2017 with updates (11 pages)
12 May 2017Confirmation statement made on 6 February 2017 with updates (11 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
15 November 2016Appointment of Mr Martin Anthony Brenner Israel as a director on 2 November 2016 (2 pages)
15 November 2016Appointment of Mr Martin Anthony Brenner Israel as a director on 2 November 2016 (2 pages)
10 November 2016Termination of appointment of Robert Cameron-Clarke as a director on 2 November 2016 (1 page)
10 November 2016Termination of appointment of Robert Cameron-Clarke as a director on 2 November 2016 (1 page)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
19 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
5 November 2015Termination of appointment of Jolyon Victor Paul Drury as a director on 4 November 2015 (1 page)
5 November 2015Termination of appointment of Stuart Ian Lochhead as a director on 4 November 2015 (1 page)
5 November 2015Appointment of Mr Keir Mcguiness as a director on 4 November 2015 (2 pages)
5 November 2015Termination of appointment of Stuart Ian Lochhead as a director on 4 November 2015 (1 page)
5 November 2015Termination of appointment of Stuart Ian Lochhead as a director on 4 November 2015 (1 page)
5 November 2015Appointment of Mr Keir Mcguiness as a director on 4 November 2015 (2 pages)
5 November 2015Appointment of Mr Robert Cameron-Clarke as a director on 4 November 2015 (2 pages)
5 November 2015Appointment of Mr Keir Mcguiness as a director on 4 November 2015 (2 pages)
5 November 2015Appointment of Mr Robert Cameron-Clarke as a director on 4 November 2015 (2 pages)
5 November 2015Appointment of Mr Robert Cameron-Clarke as a director on 4 November 2015 (2 pages)
5 November 2015Termination of appointment of Jolyon Victor Paul Drury as a director on 4 November 2015 (1 page)
5 November 2015Termination of appointment of Jolyon Victor Paul Drury as a director on 4 November 2015 (1 page)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
4 May 2011Termination of appointment of Martin Israel as a secretary (1 page)
4 May 2011Termination of appointment of Martin Israel as a secretary (1 page)
4 May 2011Appointment of Mr Jolyon Victor Paul Drury as a director (2 pages)
4 May 2011Appointment of Mr Jolyon Victor Paul Drury as a director (2 pages)
4 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 June 2010Termination of appointment of Martin Israel as a director (1 page)
1 June 2010Termination of appointment of Martin Israel as a director (1 page)
31 May 2010Registered office address changed from 72 Lissenden Mansions Lissenden Gardens London NW5 1PR on 31 May 2010 (1 page)
31 May 2010Registered office address changed from 72 Lissenden Mansions Lissenden Gardens London NW5 1PR on 31 May 2010 (1 page)
24 March 2010Director's details changed for Martin Anthony Brenner Israel on 23 March 2010 (2 pages)
24 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Martin Anthony Brenner Israel on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Stuart Ian Lochhead on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Stuart Ian Lochhead on 23 March 2010 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 May 2009Return made up to 06/02/09; full list of members (3 pages)
6 May 2009Return made up to 06/02/09; full list of members (3 pages)
11 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 May 2008Director and secretary's change of particulars / martin israel / 01/04/2008 (1 page)
20 May 2008Director and secretary's change of particulars / martin israel / 01/04/2008 (1 page)
11 February 2008Return made up to 06/02/08; full list of members (2 pages)
11 February 2008Return made up to 06/02/08; full list of members (2 pages)
29 January 2008Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 January 2008Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 January 2008Return made up to 06/02/07; full list of members (2 pages)
28 January 2008Return made up to 06/02/07; full list of members (2 pages)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Location of register of members (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 October 2006Return made up to 06/02/06; full list of members (2 pages)
10 October 2006Return made up to 06/02/06; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 January 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 April 2005Return made up to 06/02/05; full list of members (7 pages)
7 April 2005Return made up to 06/02/05; full list of members (7 pages)
17 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
17 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004New secretary appointed;new director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New secretary appointed;new director appointed (2 pages)
12 March 2004New director appointed (2 pages)
6 February 2004Incorporation (17 pages)
6 February 2004Incorporation (17 pages)