Company NameParallel Film & Television Productions Limited
DirectorsEamon John Maloney and Alan Moloney
Company StatusActive
Company Number05228201
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Eamon John Maloney
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed13 September 2004(3 days after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Hedgerows
Foxrock
Dublin 18
Ireland
Director NameMr Alan Moloney
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed13 September 2004(3 days after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Foxcote
Radstock, Bath
BA3 5YE
Director NameMr Sean Kavanagh
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address5 Cairn Manor
Ratoath
County Meath
Republic Of Ireland
Director NameMr Simon Wheeler
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(3 days after company formation)
Appointment Duration4 years, 3 months (resigned 16 December 2008)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address48 Highlever Road
London
W10 6PT
Secretary NameMr Eamon John Maloney
NationalityIrish
StatusResigned
Appointed13 September 2004(3 days after company formation)
Appointment Duration3 years, 6 months (resigned 19 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Hedgerows
Foxrock
Dublin 18
Ireland
Director NameMr Jeremy Simon Fox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2010)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Parliament Hill
London
NW3 2SY
Secretary NameAnne Protheroe
NationalityBritish
StatusResigned
Appointed19 March 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2010)
RoleCompany Director
Correspondence Address15 University Mansions
Lower Richmond Road
London
SW15 1EP
Director NameMs Johanna Marie Hogan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2013(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt. E 4 Albert Terrace
London
NW1 7SU
Secretary NamePorema Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address22 Northumberland Road
Ballsbridge
Dublin 4
D4

Contact

Websiteparallelfilms.com

Location

Registered Address78 Mill Lane
London
NW6 1JZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Parallel Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£300,012
Cash£24,310
Current Liabilities£802,896

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Charges

22 April 2015Delivered on: 6 May 2015
Persons entitled: Film Finances, Inc.

Classification: A registered charge
Outstanding
3 November 2014Delivered on: 14 November 2014
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 2 August 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
25 March 2010Delivered 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 2007Delivered 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

Filing History

22 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
6 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 December 2018 (5 pages)
12 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
21 December 2018Change of details for Parallel Holding Limited as a person with significant control on 16 October 2016 (2 pages)
26 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 March 2017Termination of appointment of Johanna Marie Hogan as a director on 2 January 2017 (1 page)
2 March 2017Termination of appointment of Johanna Marie Hogan as a director on 2 January 2017 (1 page)
15 December 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(5 pages)
15 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(5 pages)
16 November 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
16 November 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
6 May 2015Registration of charge 052282010005, created on 22 April 2015 (30 pages)
6 May 2015Registration of charge 052282010005, created on 22 April 2015 (30 pages)
14 November 2014Registration of charge 052282010004, created on 3 November 2014 (10 pages)
14 November 2014Registration of charge 052282010004, created on 3 November 2014 (10 pages)
14 November 2014Registration of charge 052282010004, created on 3 November 2014 (10 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(5 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(5 pages)
21 October 2014Director's details changed for Johanna Marie Hogan on 1 October 2014 (2 pages)
21 October 2014Director's details changed for Johanna Marie Hogan on 1 October 2014 (2 pages)
21 October 2014Director's details changed for Johanna Marie Hogan on 1 October 2014 (2 pages)
2 August 2014Registration of charge 052282010003, created on 31 July 2014 (14 pages)
2 August 2014Registration of charge 052282010003, created on 31 July 2014 (14 pages)
25 November 2013Director's details changed for Johanna Hogan on 1 October 2013 (2 pages)
25 November 2013Director's details changed for Mr Alan Moloney on 1 October 2013 (2 pages)
25 November 2013Director's details changed for Mr Alan Moloney on 1 October 2013 (2 pages)
25 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(5 pages)
25 November 2013Director's details changed for Johanna Hogan on 1 October 2013 (2 pages)
25 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(5 pages)
25 November 2013Director's details changed for Johanna Hogan on 1 October 2013 (2 pages)
25 November 2013Director's details changed for Mr Alan Moloney on 1 October 2013 (2 pages)
22 October 2013Director's details changed for Johanna Hogan on 14 March 2013 (2 pages)
22 October 2013Director's details changed for Johanna Hogan on 14 March 2013 (2 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
14 March 2013Registered office address changed from 107 Great Portland Street London W1W 6QG United Kingdom on 14 March 2013 (1 page)
14 March 2013Appointment of Johanna Hogan as a director (2 pages)
14 March 2013Appointment of Johanna Hogan as a director (2 pages)
14 March 2013Registered office address changed from 107 Great Portland Street London W1W 6QG United Kingdom on 14 March 2013 (1 page)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
14 February 2012Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
22 November 2010Director's details changed for Alan Moloney on 1 May 2010 (2 pages)
22 November 2010Registered office address changed from 4 Tottenham Mews London W1T 4AB on 22 November 2010 (1 page)
22 November 2010Director's details changed for Alan Moloney on 1 May 2010 (2 pages)
22 November 2010Director's details changed for Alan Moloney on 1 May 2010 (2 pages)
22 November 2010Registered office address changed from 4 Tottenham Mews London W1T 4AB on 22 November 2010 (1 page)
22 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 January 2010Termination of appointment of Anne Protheroe as a secretary (1 page)
28 January 2010Termination of appointment of Anne Protheroe as a secretary (1 page)
28 January 2010Termination of appointment of Jeremy Fox as a director (1 page)
28 January 2010Termination of appointment of Jeremy Fox as a director (1 page)
20 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
8 July 2009Registered office changed on 08/07/2009 from 21-25 st anne's court london W1F 0BJ (1 page)
8 July 2009Registered office changed on 08/07/2009 from 21-25 st anne's court london W1F 0BJ (1 page)
4 June 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 January 2009Appointment terminated director simon wheeler (1 page)
12 January 2009Appointment terminated director simon wheeler (1 page)
22 September 2008Return made up to 10/09/08; full list of members (4 pages)
22 September 2008Return made up to 10/09/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 April 2008Registered office changed on 21/04/2008 from 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
21 April 2008Registered office changed on 21/04/2008 from 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
11 April 2008Accounting reference date shortened from 31/10/2007 to 31/12/2006 (1 page)
11 April 2008Accounting reference date shortened from 31/10/2007 to 31/12/2006 (1 page)
7 April 2008Secretary appointed annie protheroe (2 pages)
7 April 2008Director appointed jeremy simon fox (2 pages)
7 April 2008Secretary appointed annie protheroe (2 pages)
7 April 2008Appointment terminated secretary eamon maloney (1 page)
7 April 2008Director appointed jeremy simon fox (2 pages)
7 April 2008Appointment terminated secretary eamon maloney (1 page)
18 September 2007Return made up to 10/09/07; full list of members (6 pages)
18 September 2007Return made up to 10/09/07; full list of members (6 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
4 October 2006Return made up to 10/09/06; full list of members (6 pages)
4 October 2006Return made up to 10/09/06; full list of members (6 pages)
26 September 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
26 September 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
25 November 2005Return made up to 10/09/05; full list of members (7 pages)
25 November 2005Return made up to 10/09/05; full list of members (7 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
26 September 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
26 September 2005Location of register of members (non legible) (1 page)
26 September 2005Registered office changed on 26/09/05 from: 48 highlever road london W10 6PT (1 page)
26 September 2005Ad 22/08/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 September 2005Ad 22/08/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 September 2005Registered office changed on 26/09/05 from: 48 highlever road london W10 6PT (1 page)
26 September 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
26 September 2005Location of register of members (non legible) (1 page)
30 December 2004Secretary resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004New secretary appointed;new director appointed (2 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004New secretary appointed;new director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004New director appointed (2 pages)
10 September 2004Incorporation (16 pages)
10 September 2004Incorporation (16 pages)