Company NameParallax Independent Ltd
DirectorSally Hibbin
Company StatusActive
Company Number04408950
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years 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
StatusCurrent
Appointed04 April 2002(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address20 Arthur Road
London
N7 6DR
Director NameMr Philip Davis
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleActor Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Nelson Road
London
N8 9RU
Director NameMr Edward Dick
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleProducer
Country of ResidenceScotland
Correspondence Address23 Parkhead Avenue
Edinburgh
Midlothian
EH11 4SF
Scotland
Director NameMs Wendy Joan Lilly
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleBusiness & Development Mgr
Country of ResidenceUnited Kingdom
Correspondence Address15 Haldan Road
Highams Park
London
E4 9JJ
Secretary NameMs Wendy Joan Lilly
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleBusiness & Development Mgr
Country of ResidenceUnited Kingdom
Correspondence Address15 Haldan Road
Highams Park
London
E4 9JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Leith Mansions Grantully Road
London
W9 1LQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Edward Dick
25.00%
Ordinary
1 at £1Mr Philip John Davis
25.00%
Ordinary
1 at £1Ms Sally Hibbin
25.00%
Ordinary
1 at £1Ms Wendy Joan Lilly
25.00%
Ordinary

Financials

Year2014
Net Worth-£150,356
Cash£621
Current Liabilities£151,934

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 April 2024 (3 weeks, 2 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

3 December 2002Delivered on: 13 December 2002
Persons entitled: Maureen Dance and Kingsbar Property Company Limited

Classification: Charge and deed of assignment by way of security
Secured details: £160,000.00 due or to become due from the company to the chargee.
Particulars: By way of security all rights and interests in and to the film entitled "blind flight" including without limitation in and to the screenplay together with the benefit of all agreements and documents relating thereto. By way of first fixed charge the whole of the undertaking property assets rights and interests in and to the said film and screenplay and by way of first floating charge the whole of the company's undertaking and assets present and future other than any assets for the time being effectively charged by way of fixed charge.
Outstanding

Filing History

19 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
20 May 2019Termination of appointment of Wendy Joan Lilly as a secretary on 30 April 2019 (1 page)
14 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
15 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 4
(4 pages)
1 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 4
(4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 4
(4 pages)
3 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 4
(4 pages)
3 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 4
(4 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 4
(4 pages)
27 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 4
(4 pages)
27 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 4
(4 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
6 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
6 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
21 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 July 2011Termination of appointment of Philip Davis as a director (2 pages)
21 July 2011Termination of appointment of Philip Davis as a director (2 pages)
21 July 2011Termination of appointment of Edward Dick as a director (2 pages)
21 July 2011Termination of appointment of Edward Dick as a director (2 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
11 April 2011Termination of appointment of Wendy Lilly as a director (1 page)
11 April 2011Termination of appointment of Wendy Lilly as a director (1 page)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Ms Wendy Joan Lilly on 4 April 2010 (2 pages)
21 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Ms Wendy Joan Lilly on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Ms Wendy Joan Lilly on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Philip Davis on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Philip Davis on 4 April 2010 (2 pages)
21 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Mr Philip Davis on 4 April 2010 (2 pages)
23 April 2010Registered office address changed from 250 Hendon Way London NW4 3NL on 23 April 2010 (4 pages)
23 April 2010Registered office address changed from 250 Hendon Way London NW4 3NL on 23 April 2010 (4 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 April 2009Return made up to 04/04/09; full list of members (5 pages)
7 April 2009Return made up to 04/04/09; full list of members (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 April 2008Return made up to 04/04/08; full list of members (5 pages)
11 April 2008Return made up to 04/04/08; full list of members (5 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 June 2007Return made up to 04/04/07; no change of members (8 pages)
6 June 2007Return made up to 04/04/07; no change of members (8 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2007Registered office changed on 28/02/07 from: 250 hendon way london NW4 3NL (1 page)
28 February 2007Registered office changed on 28/02/07 from: 250 hendon way london NW4 3NL (1 page)
10 April 2006Return made up to 04/04/06; full list of members (9 pages)
10 April 2006Return made up to 04/04/06; full list of members (9 pages)
23 February 2006Registered office changed on 23/02/06 from: 250 hendon way london NW4 3NL (1 page)
23 February 2006Registered office changed on 23/02/06 from: 250 hendon way london NW4 3NL (1 page)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 May 2004Return made up to 04/04/04; full list of members (9 pages)
25 May 2004Return made up to 04/04/04; full list of members (9 pages)
3 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 June 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 June 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Director resigned (1 page)
4 April 2002Incorporation (17 pages)
4 April 2002Incorporation (17 pages)