Foxrock
Dublin 18
Ireland
Director Name | Mr Alan Moloney |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 September 2004(3 days after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Foxcote Radstock, Bath BA3 5YE |
Director Name | Mr Sean Kavanagh |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 5 Cairn Manor Ratoath County Meath Republic Of Ireland |
Director Name | Mr Simon Wheeler |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 December 2008) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 48 Highlever Road London W10 6PT |
Secretary Name | Mr Eamon John Maloney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 September 2004(3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Hedgerows Foxrock Dublin 18 Ireland |
Director Name | Mr Jeremy Simon Fox |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 2010) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parliament Hill London NW3 2SY |
Secretary Name | Anne Protheroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 2010) |
Role | Company Director |
Correspondence Address | 15 University Mansions Lower Richmond Road London SW15 1EP |
Director Name | Ms Johanna Marie Hogan |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2013(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt. E 4 Albert Terrace London NW1 7SU |
Secretary Name | Porema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Correspondence Address | 22 Northumberland Road Ballsbridge Dublin 4 D4 |
Website | parallelfilms.com |
---|
Registered Address | 78 Mill Lane London NW6 1JZ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Parallel Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£300,012 |
Cash | £24,310 |
Current Liabilities | £802,896 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
22 April 2015 | Delivered on: 6 May 2015 Persons entitled: Film Finances, Inc. Classification: A registered charge Outstanding |
---|---|
3 November 2014 | Delivered on: 14 November 2014 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 2 August 2014 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
25 March 2010 | Delivered on: 26 March 2010 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed 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 deposited sum being £11,016.00 see image for full details. Outstanding |
5 January 2007 | Delivered on: 11 January 2007 Persons entitled: West London & Suburban Property Investments Limited Classification: Rent deposit deed 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 deposit account and deposit balance. Outstanding |
22 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
---|---|
6 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
12 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
21 December 2018 | Change of details for Parallel Holding Limited as a person with significant control on 16 October 2016 (2 pages) |
26 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 March 2017 | Termination of appointment of Johanna Marie Hogan as a director on 2 January 2017 (1 page) |
2 March 2017 | Termination of appointment of Johanna Marie Hogan as a director on 2 January 2017 (1 page) |
15 December 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
16 November 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
6 May 2015 | Registration of charge 052282010005, created on 22 April 2015 (30 pages) |
6 May 2015 | Registration of charge 052282010005, created on 22 April 2015 (30 pages) |
14 November 2014 | Registration of charge 052282010004, created on 3 November 2014 (10 pages) |
14 November 2014 | Registration of charge 052282010004, created on 3 November 2014 (10 pages) |
14 November 2014 | Registration of charge 052282010004, created on 3 November 2014 (10 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Director's details changed for Johanna Marie Hogan on 1 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Johanna Marie Hogan on 1 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Johanna Marie Hogan on 1 October 2014 (2 pages) |
2 August 2014 | Registration of charge 052282010003, created on 31 July 2014 (14 pages) |
2 August 2014 | Registration of charge 052282010003, created on 31 July 2014 (14 pages) |
25 November 2013 | Director's details changed for Johanna Hogan on 1 October 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Alan Moloney on 1 October 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Alan Moloney on 1 October 2013 (2 pages) |
25 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Johanna Hogan on 1 October 2013 (2 pages) |
25 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Johanna Hogan on 1 October 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Alan Moloney on 1 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Johanna Hogan on 14 March 2013 (2 pages) |
22 October 2013 | Director's details changed for Johanna Hogan on 14 March 2013 (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
14 March 2013 | Registered office address changed from 107 Great Portland Street London W1W 6QG United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Appointment of Johanna Hogan as a director (2 pages) |
14 March 2013 | Appointment of Johanna Hogan as a director (2 pages) |
14 March 2013 | Registered office address changed from 107 Great Portland Street London W1W 6QG United Kingdom on 14 March 2013 (1 page) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2012 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Director's details changed for Alan Moloney on 1 May 2010 (2 pages) |
22 November 2010 | Registered office address changed from 4 Tottenham Mews London W1T 4AB on 22 November 2010 (1 page) |
22 November 2010 | Director's details changed for Alan Moloney on 1 May 2010 (2 pages) |
22 November 2010 | Director's details changed for Alan Moloney on 1 May 2010 (2 pages) |
22 November 2010 | Registered office address changed from 4 Tottenham Mews London W1T 4AB on 22 November 2010 (1 page) |
22 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 January 2010 | Termination of appointment of Anne Protheroe as a secretary (1 page) |
28 January 2010 | Termination of appointment of Anne Protheroe as a secretary (1 page) |
28 January 2010 | Termination of appointment of Jeremy Fox as a director (1 page) |
28 January 2010 | Termination of appointment of Jeremy Fox as a director (1 page) |
20 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 21-25 st anne's court london W1F 0BJ (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 21-25 st anne's court london W1F 0BJ (1 page) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 January 2009 | Appointment terminated director simon wheeler (1 page) |
12 January 2009 | Appointment terminated director simon wheeler (1 page) |
22 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page) |
11 April 2008 | Accounting reference date shortened from 31/10/2007 to 31/12/2006 (1 page) |
11 April 2008 | Accounting reference date shortened from 31/10/2007 to 31/12/2006 (1 page) |
7 April 2008 | Secretary appointed annie protheroe (2 pages) |
7 April 2008 | Director appointed jeremy simon fox (2 pages) |
7 April 2008 | Secretary appointed annie protheroe (2 pages) |
7 April 2008 | Appointment terminated secretary eamon maloney (1 page) |
7 April 2008 | Director appointed jeremy simon fox (2 pages) |
7 April 2008 | Appointment terminated secretary eamon maloney (1 page) |
18 September 2007 | Return made up to 10/09/07; full list of members (6 pages) |
18 September 2007 | Return made up to 10/09/07; full list of members (6 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Return made up to 10/09/06; full list of members (6 pages) |
4 October 2006 | Return made up to 10/09/06; full list of members (6 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
15 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
25 November 2005 | Return made up to 10/09/05; full list of members (7 pages) |
25 November 2005 | Return made up to 10/09/05; full list of members (7 pages) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
26 September 2005 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
26 September 2005 | Location of register of members (non legible) (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: 48 highlever road london W10 6PT (1 page) |
26 September 2005 | Ad 22/08/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 September 2005 | Ad 22/08/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: 48 highlever road london W10 6PT (1 page) |
26 September 2005 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
26 September 2005 | Location of register of members (non legible) (1 page) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | New secretary appointed;new director appointed (2 pages) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New secretary appointed;new director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | New director appointed (2 pages) |
10 September 2004 | Incorporation (16 pages) |
10 September 2004 | Incorporation (16 pages) |