Company NameDarrall Macqueen Artists Management Limited
Company StatusDissolved
Company Number05273294
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 6 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Madeleine Darrall
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Amyand Park Road
Twickenham
Middlesex
TW1 3HG
Director NameMr William James Macqueen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hatters Court
99 Redcross Way
London
SE1 1EB
Secretary NameMr William James Macqueen
NationalityBritish
StatusClosed
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hatters Court
99 Redcross Way
London
SE1 1EB
Director NameKim Elizabeth Anderson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2005(11 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2006)
RoleChief Operating Officer
Country of ResidenceNsw Australia
Correspondence Address3 Alexander Avenue
Mosman
2088 New South Wales
Australia
Director NameMaureen Patricia Barron
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2005(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2007)
RoleGeneral Manager
Correspondence Address277 Edgecliff Road
Woollahra
Sydney
New South Wales 2025
Foreign
Director NameHugh Marks
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2005(11 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2009)
RoleChief Executive
Country of ResidenceAustralia
Correspondence Address54 Tindale Road
Artarmon
New South Wales Nsw 2064
Austrlia
Director NameCatherine Patricia Payne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 2009)
RoleCo Director Television Executi
Country of ResidenceAustralia
Correspondence Address11 Sunrise Avenue
Terrigal
New South Wales 2260
Australia
Director NameMs Clare Birks
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Saint Michaels Road
London
SW9 0SN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedarrallmacqueen.com
Email address[email protected]

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Darrall Macqueen LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
26 June 2016Application to strike the company off the register (3 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
18 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(6 pages)
18 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(6 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
10 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(6 pages)
10 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(6 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
3 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(6 pages)
3 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(6 pages)
5 June 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
5 June 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
31 December 2012Register(s) moved to registered inspection location (2 pages)
31 December 2012Register(s) moved to registered inspection location (2 pages)
11 December 2012Register inspection address has been changed (2 pages)
11 December 2012Register inspection address has been changed (2 pages)
6 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
24 February 2012Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 24 February 2012 (2 pages)
24 February 2012Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 24 February 2012 (2 pages)
5 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (14 pages)
5 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (14 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (14 pages)
16 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (14 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (14 pages)
31 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (14 pages)
9 April 2009Appointment terminated director hugh marks (1 page)
9 April 2009Appointment terminated director hugh marks (1 page)
9 April 2009Appointment terminated director catherine payne (1 page)
9 April 2009Appointment terminated director clare birks (1 page)
9 April 2009Appointment terminated director clare birks (1 page)
9 April 2009Appointment terminated director catherine payne (1 page)
16 March 2009Registered office changed on 16/03/2009 from 47 marylebone lane london W1U 2NT (1 page)
16 March 2009Registered office changed on 16/03/2009 from 47 marylebone lane london W1U 2NT (1 page)
6 March 2009Director and secretary's change of particulars / william macqueen / 21/02/2009 (1 page)
6 March 2009Director and secretary's change of particulars / william macqueen / 21/02/2009 (1 page)
7 February 2009Full accounts made up to 30 June 2008 (11 pages)
7 February 2009Full accounts made up to 30 June 2008 (11 pages)
16 January 2009Return made up to 26/11/08; full list of members (7 pages)
16 January 2009Return made up to 26/11/08; full list of members (7 pages)
9 June 2008Registered office changed on 09/06/2008 from argon house argon mews fulham broadway london SW6 1BJ (1 page)
9 June 2008Registered office changed on 09/06/2008 from argon house argon mews fulham broadway london SW6 1BJ (1 page)
22 January 2008Return made up to 26/11/07; full list of members (7 pages)
22 January 2008Return made up to 26/11/07; full list of members (7 pages)
20 December 2007Full accounts made up to 30 June 2007 (12 pages)
20 December 2007Full accounts made up to 30 June 2007 (12 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
26 February 2007Full accounts made up to 30 June 2006 (12 pages)
26 February 2007Full accounts made up to 30 June 2006 (12 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Return made up to 26/11/06; full list of members (7 pages)
20 December 2006Return made up to 26/11/06; full list of members (7 pages)
20 December 2006Director's particulars changed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
5 December 2006New director appointed (3 pages)
5 December 2006New director appointed (3 pages)
17 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
17 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
26 May 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
26 May 2006Registered office changed on 26/05/06 from: 2 bloomsbury street london WC1B 3ST (1 page)
26 May 2006Registered office changed on 26/05/06 from: 2 bloomsbury street london WC1B 3ST (1 page)
26 May 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
23 December 2005Return made up to 26/11/05; full list of members (4 pages)
23 December 2005Return made up to 26/11/05; full list of members (4 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 September 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
29 September 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
21 September 2005Resolutions
  • RES13 ‐ Arts disap for trans of 31/08/05
(1 page)
21 September 2005Resolutions
  • RES13 ‐ Arts disap for trans of 31/08/05
(1 page)
22 November 2004Ad 29/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2004Registered office changed on 22/11/04 from: c/o richard bray & co solicitors 8 exchange court london WC2 0JH (1 page)
22 November 2004Registered office changed on 22/11/04 from: c/o richard bray & co solicitors 8 exchange court london WC2 0JH (1 page)
22 November 2004Ad 29/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
22 November 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New secretary appointed;new director appointed (2 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New secretary appointed;new director appointed (2 pages)
11 November 2004New director appointed (2 pages)
29 October 2004Incorporation (20 pages)
29 October 2004Incorporation (20 pages)