Company NameParallax Independent (Spark) Ltd
Company StatusDissolved
Company Number04851653
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameMr Edward Dick
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleFilm Producer
Country of ResidenceScotland
Correspondence Address23 Parkhead Avenue
Edinburgh
Midlothian
EH11 4SF
Scotland
Director NameMs Sally Hibbin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address20 Arthur Road
London
N7 6DR
Secretary NameMs Wendy Joan Lilly
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Haldan Road
Highams Park
London
E4 9JJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 2003(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

500 at £1Edward Dick
50.00%
Ordinary
500 at £1Sally Hibbin
50.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Current Liabilities£400,000

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

8 December 2003Delivered on: 12 December 2003
Persons entitled: Film Finances, Inc.

Classification: Agreement
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: All rights, title and interest of and in the film and in the script, all property acquired for the production of the film, the whole of the company's undertaking and assets.
Outstanding
17 November 2003Delivered on: 18 November 2003
Persons entitled: Scottish Screen and Yorkshire Screen Limited

Classification: Deed of security assignment
Secured details: £300,000.00 due or to become due form the company to scottish screen and £100,000.00 due or to become due from the company to screen yorkshire limited under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A fixed charge including the right, title and interest in and to all litary property and ancillery rights, the copyright, the music, distributions, all contracts and contract rights, pubishing, sales agency agreements, a first floating charge, monies standing to the credit of the production account. See the mortgage charge document for full details.
Outstanding

Filing History

21 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
21 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
3 October 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
6 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
10 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
4 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
24 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 1,000
(5 pages)
20 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 1,000
(5 pages)
18 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 1,000
(5 pages)
21 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 1,000
(5 pages)
19 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1,000
(5 pages)
15 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1,000
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
23 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
15 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
25 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
22 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
12 October 2010Registered office address changed from Studio 22 46 the Calls Leeds LS2 7EY on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from Studio 22 46 the Calls Leeds LS2 7EY on 12 October 2010 (2 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
16 September 2009Return made up to 28/08/09; no change of members (4 pages)
16 September 2009Return made up to 28/08/09; no change of members (4 pages)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
2 September 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
2 September 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2009Return made up to 28/08/08; no change of members (6 pages)
18 March 2009Return made up to 28/08/08; no change of members (6 pages)
18 August 2008Return made up to 31/07/07; full list of members (4 pages)
18 August 2008Return made up to 31/07/07; full list of members (4 pages)
13 August 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
13 August 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
8 December 2006Total exemption full accounts made up to 31 July 2006 (6 pages)
8 December 2006Total exemption full accounts made up to 31 July 2006 (6 pages)
8 December 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
8 December 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
6 December 2006Return made up to 31/07/06; full list of members (7 pages)
6 December 2006Return made up to 31/07/06; full list of members (7 pages)
27 March 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 March 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 November 2005Return made up to 31/07/05; full list of members (7 pages)
7 November 2005Return made up to 31/07/05; full list of members (7 pages)
1 November 2005Registered office changed on 01/11/05 from: 5 bainbrigge road leeds west yorkshire LS6 3AD (1 page)
1 November 2005Registered office changed on 01/11/05 from: 5 bainbrigge road leeds west yorkshire LS6 3AD (1 page)
28 September 2004Return made up to 31/07/04; full list of members (7 pages)
28 September 2004Return made up to 31/07/04; full list of members (7 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
29 September 2003Registered office changed on 29/09/03 from: harford michaels 250 hendon way london NW4 3NL (1 page)
29 September 2003Registered office changed on 29/09/03 from: harford michaels 250 hendon way london NW4 3NL (1 page)
31 July 2003Incorporation (17 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Incorporation (17 pages)