Company NameParallax (The Governess) Limited
Company StatusDissolved
Company Number03370133
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 12 months ago)
Dissolution Date18 July 2023 (9 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Sally Hibbin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1997(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address20 Arthur Road
London
N7 6DR
Director NameMs Sarah Alison Curtis
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1997(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address46 Lamont Road
London
SW10 0HX
Secretary NameMs Sally Hibbin
NationalityBritish
StatusClosed
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Arthur Road
London
N7 6DR
Director NameStephen Ernest Grosz
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(10 months, 4 weeks after company formation)
Appointment Duration25 years, 3 months (closed 18 July 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address275 Grays Inn Road
London
WC1X 8QF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLeith Mansions
25 Grantully Road
London
W9 1LQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

1 at £1Sally Hibbin
50.00%
Ordinary
1 at £1Sarah Curtis
50.00%
Ordinary

Financials

Year2014
Net Worth£455
Cash£500
Current Liabilities£45

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

30 July 1998Delivered on: 10 August 1998
Persons entitled: British Screen Finance Limited and the Arts Council of England

Classification: Deed of security assignment
Secured details: £400,000 on behalf of british screen and £907,075 on behalf of ace together with any further sums due from the company to any of the chargees.
Particulars: All the right title and interest at present or in the future in and to the distribution agreement dated 30 july 1998 and the collection account for the film (the governess). See the mortgage charge document for full details.
Outstanding
9 July 1997Delivered on: 18 July 1997
Persons entitled: Compagnie Pour Le Financement Des Loisirs S.A.

Classification: Loan agreement and security assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the security agreement and all agreements and documents ancillary thereto.
Particulars: All rights acquired or to be acquired by the company under the screenplay documents and the service agreements;the entire copyright throughout the universe in the screenplay,and all copies of the screenplay and all sketches and designs thereof and all those rights of the company in relation to any literary or dramatic work on which the screenplay is based. See the mortgage charge document for full details.
Outstanding
9 July 1997Delivered on: 16 July 1997
Persons entitled: British Screen Finance Limited

Classification: Deed of security assignment
Secured details: £400,000 and on behalf of british screen and £907,075 on behalf of ace due or to become due from the company to the chargee together with any further sums due to either of the chargees in connection with the film provisionally entitled "the governess" ("the film").
Particulars: All the company's right title and interest in and to the following in relation to the film throughout the world: all literary property and ancillary rights in relation to the film, including without limitation the screenplay entitled "the governess" written by sandra goldbacher and the copyrights thereof; the entire worldwide copyright of the film. See the mortgage charge document for full details.
Outstanding
7 July 1997Delivered on: 11 July 1997
Persons entitled: Film Finances, Inc.

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee of completion issued to compagnie pour le financement des loisirs and others.
Particulars: All rights, title and interest in the film, property, undertaking and assets " the governess" ("the film").
Outstanding
25 June 1997Delivered on: 26 June 1997
Satisfied on: 15 May 1998
Persons entitled: British Screen Finance Limited

Classification: Deed of novation and security assignment
Secured details: All monies due or to become due up to an amount of £13,000 together with premium of 50% thereof and all further sums which are and may become owing by the company to the chargee in connection with the work PROVISIONALLY7 entitled "the governess".
Particulars: All the company's right title and interest in and to the work "the governess" under the terms of all the title documents together with the benefirts of all related rights thereto. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
18 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
23 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
19 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
14 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
14 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 2
(6 pages)
29 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 2
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(6 pages)
31 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(6 pages)
31 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
(6 pages)
1 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
(6 pages)
1 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
(6 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
2 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
2 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 October 2010Registered office address changed from 250 Hendon Way London NW4 3NL on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from 250 Hendon Way London NW4 3NL on 12 October 2010 (2 pages)
26 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Stephen Ernest Grosz on 8 May 2010 (2 pages)
26 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Stephen Ernest Grosz on 8 May 2010 (2 pages)
26 July 2010Director's details changed for Stephen Ernest Grosz on 8 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
13 August 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
13 August 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
12 May 2008Return made up to 08/05/08; full list of members (4 pages)
12 May 2008Return made up to 08/05/08; full list of members (4 pages)
20 September 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
20 September 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
20 June 2007Return made up to 08/05/07; no change of members (7 pages)
20 June 2007Return made up to 08/05/07; no change of members (7 pages)
21 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
21 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
12 June 2006Return made up to 08/05/06; full list of members (7 pages)
12 June 2006Return made up to 08/05/06; full list of members (7 pages)
11 May 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
11 May 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
15 August 2005Return made up to 08/05/05; full list of members (7 pages)
15 August 2005Return made up to 08/05/05; full list of members (7 pages)
26 January 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
26 January 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
17 May 2004Return made up to 08/05/04; full list of members (7 pages)
17 May 2004Return made up to 08/05/04; full list of members (7 pages)
23 December 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
23 December 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
23 June 2003Return made up to 08/05/03; full list of members (7 pages)
23 June 2003Return made up to 08/05/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 August 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 May 2001Return made up to 08/05/01; full list of members (7 pages)
18 May 2001Return made up to 08/05/01; full list of members (7 pages)
27 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
27 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
1 June 2000Return made up to 08/05/00; full list of members (7 pages)
1 June 2000Return made up to 08/05/00; full list of members (7 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
28 May 1999Return made up to 08/05/99; no change of members (4 pages)
28 May 1999Return made up to 08/05/99; no change of members (4 pages)
19 November 1998Declaration of mortgage charge released/ceased (1 page)
19 November 1998Declaration of mortgage charge released/ceased (1 page)
19 November 1998Declaration of mortgage charge released/ceased (1 page)
19 November 1998Declaration of mortgage charge released/ceased (1 page)
7 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
7 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
14 July 1998Declaration of mortgage charge released/ceased (2 pages)
14 July 1998Declaration of mortgage charge released/ceased (2 pages)
31 May 1998Return made up to 08/05/98; full list of members (6 pages)
31 May 1998Return made up to 08/05/98; full list of members (6 pages)
15 May 1998Declaration of satisfaction of mortgage/charge (1 page)
15 May 1998Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Particulars of mortgage/charge (11 pages)
18 July 1997Particulars of mortgage/charge (11 pages)
16 July 1997Particulars of mortgage/charge (7 pages)
16 July 1997Particulars of mortgage/charge (7 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Secretary resigned (1 page)
8 May 1997Incorporation (16 pages)
8 May 1997Incorporation (16 pages)