Company NameParallax (Blind Flight) Limited
Company StatusDissolved
Company Number04598711
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Sally Hibbin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2002(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address20 Arthur Road
London
N7 6DR
Secretary NameMs Wendy Joan Lilly
NationalityBritish
StatusClosed
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Haldan Road
Highams Park
London
E4 9JJ
Director NameMr Edward Dick
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(1 week, 5 days after company formation)
Appointment Duration20 years, 6 months (closed 13 June 2023)
RoleProducer
Country of ResidenceScotland
Correspondence Address23 Parkhead Avenue
Edinburgh
Midlothian
EH11 4SF
Scotland

Location

Registered Address25 Leith Mansions
Grantully Road
London
W9 1LQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Sally Hibbin
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£444,192

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

24 January 2004Delivered on: 7 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Replacement deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The right title and interest in and to the rights; the distribution agreement, the co-production agreements, the sales agency agreement, the funding agreements, the transaction documents, the discounted agreements and any sub-distribution agreement, the distribution agreement or any sub-distribution agreement; teh beenfit of all policies of insurance in respect of the film and/or the rights.. See the mortgage charge document for full details.
Outstanding
23 January 2004Delivered on: 2 February 2004
Persons entitled: Ukfc, Scottish Screen, Ifb, Niftc and Matrix

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The entire copyright and all other rights in the film and in any music, musical compositions and/or recordings, all underlying material , all literary, property and ancilliary rights, all contracts, rights and tangible and intangible properties, distribution rights, production, financing and distribution agreements, book debts, all copies of the film, all physical properties in connection with the production of the film, sums standing to teh credit of accounts, plant and machinery. See the mortgage charge document for full details.
Outstanding
11 February 2003Delivered on: 12 February 2003
Satisfied on: 16 March 2004
Persons entitled: Film Finances Inc

Classification: An agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights, title and interest of the company of and in the film and in the script and all other written and musical matter embodied or to be embodied or used in the film or acquired in connection with its production and the negative and prints thereof;. See the mortgage charge document for full details.
Fully Satisfied
7 January 2003Delivered on: 24 January 2003
Satisfied on: 16 March 2004
Persons entitled: The Film Council, Scottish Screen, Irish Film Board, Northern Ireland Film and Televisioncommission and Matrix Film Finance Limited

Classification: Deed of security and charge
Secured details: The principal sums and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in and to the following in relation to the film :- (a) the entire copyright and all the other rights in relation to the film (b) all literary, property and ancillary rights in the film and all contracts. (C) all rights to distribute, lease, sell and otherwise. By way of floating charge all the undertaking of the chargor insofar as it relates to the film. See the mortgage charge document for full details.
Fully Satisfied
30 December 2002Delivered on: 14 January 2003
Satisfied on: 16 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights, the distribution agreement, the company's rights under the co-production agreements. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
16 November 2022Micro company accounts made up to 30 November 2021 (3 pages)
3 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
24 November 2021Micro company accounts made up to 30 November 2020 (3 pages)
24 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
12 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
1 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
30 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
20 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
31 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
31 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
26 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
26 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
10 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1
(5 pages)
10 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1
(5 pages)
31 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
(5 pages)
10 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
(5 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(5 pages)
12 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(5 pages)
20 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
19 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
7 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 March 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
15 March 2011Registered office address changed from Victoria Chambers St Runwald Street Colchester Essex CO1 1HF on 15 March 2011 (1 page)
15 March 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
15 March 2011Registered office address changed from Victoria Chambers St Runwald Street Colchester Essex CO1 1HF on 15 March 2011 (1 page)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Ms Sally Hibbin on 20 December 2009 (2 pages)
5 January 2010Director's details changed for Ms Sally Hibbin on 20 December 2009 (2 pages)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 January 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
31 December 2008Compulsory strike-off action has been discontinued (1 page)
31 December 2008Compulsory strike-off action has been discontinued (1 page)
30 December 2008Return made up to 20/12/08; no change of members (4 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008Return made up to 20/12/07; no change of members (4 pages)
30 December 2008Return made up to 20/12/07; no change of members (4 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008Return made up to 20/12/08; no change of members (4 pages)
22 May 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
22 May 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
6 December 2006Return made up to 22/11/06; full list of members (7 pages)
6 December 2006Return made up to 22/11/06; full list of members (7 pages)
22 November 2006Total exemption full accounts made up to 30 November 2005 (5 pages)
22 November 2006Total exemption full accounts made up to 30 November 2005 (5 pages)
9 March 2006Total exemption full accounts made up to 30 November 2004 (5 pages)
9 March 2006Total exemption full accounts made up to 30 November 2004 (5 pages)
8 March 2006Registered office changed on 08/03/06 from: 7 denmark street london WC2H 8LZ (1 page)
8 March 2006Registered office changed on 08/03/06 from: 7 denmark street london WC2H 8LZ (1 page)
23 January 2006Return made up to 22/11/05; full list of members (7 pages)
23 January 2006Return made up to 22/11/05; full list of members (7 pages)
8 March 2005Return made up to 22/11/04; full list of members (7 pages)
8 March 2005Return made up to 22/11/04; full list of members (7 pages)
2 March 2005Full accounts made up to 30 November 2003 (7 pages)
2 March 2005Full accounts made up to 30 November 2003 (7 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Return made up to 22/11/03; full list of members (7 pages)
24 February 2004Return made up to 22/11/03; full list of members (7 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
2 February 2004Particulars of mortgage/charge (12 pages)
2 February 2004Particulars of mortgage/charge (12 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (6 pages)
24 January 2003Particulars of mortgage/charge (6 pages)
14 January 2003Particulars of mortgage/charge (4 pages)
14 January 2003Particulars of mortgage/charge (4 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
22 November 2002Incorporation (17 pages)
22 November 2002Incorporation (17 pages)