Company NameParabola Arts Limited
DirectorPeter John Millican
Company StatusActive
Company Number05272724
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 6 months ago)
Previous NamesCrossco (834) Limited and The Gallery At Kings Place Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Peter John Millican
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2004(3 weeks, 5 days after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Matfen
Stamfordham
Northumberland
NE20 0RS
Secretary NameDM Company Services (London) Limited (Corporation)
StatusCurrent
Appointed20 October 2016(11 years, 12 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameMr Peter Godfrey Clark
NationalityBritish
StatusResigned
Appointed14 May 2007(2 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 November 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Cragside
Corbridge
Northumberland
NE45 5EU
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitewww.kingsplace.co.uk
Email address[email protected]
Telephone020 75201490
Telephone regionLondon

Location

Registered AddressLevel 4, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£870,169
Cash£26,959
Current Liabilities£1,104,221

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

3 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
14 September 2023Registered office address changed from Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 14 September 2023 (1 page)
8 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
29 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
11 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
21 July 2017Notification of Parabola Estate Holdings Limited as a person with significant control on 31 March 2017 (1 page)
21 July 2017Notification of Parabola Estate Holdings Limited as a person with significant control on 31 March 2017 (1 page)
21 July 2017Notification of Parabola Estate Holdings Limited as a person with significant control on 21 July 2017 (1 page)
20 July 2017Cessation of Peter John Millican as a person with significant control on 31 March 2017 (1 page)
20 July 2017Cessation of Peter John Millican as a person with significant control on 31 March 2017 (1 page)
20 July 2017Cessation of Peter John Millican as a person with significant control on 20 July 2017 (1 page)
13 May 2017Change of name notice (2 pages)
13 May 2017Change of name notice (2 pages)
13 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-25
(3 pages)
13 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-25
(3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Registered office address changed from Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ to Broadgate Tower 20 Primrose Street London EC2A 2EW on 4 November 2016 (1 page)
4 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
4 November 2016Registered office address changed from Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ to Broadgate Tower 20 Primrose Street London EC2A 2EW on 4 November 2016 (1 page)
4 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
3 November 2016Appointment of Dm Company Services (London) Limited as a secretary on 20 October 2016 (2 pages)
3 November 2016Appointment of Dm Company Services (London) Limited as a secretary on 20 October 2016 (2 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 November 2015Termination of appointment of Peter Godfrey Clark as a secretary on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Peter Godfrey Clark as a secretary on 11 November 2015 (1 page)
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
11 December 2008Registered office changed on 11/12/2008 from central square north orchard street newcastle upon tyne NE1 3PJ (1 page)
11 December 2008Registered office changed on 11/12/2008 from central square north orchard street newcastle upon tyne NE1 3PJ (1 page)
28 November 2008Registered office changed on 28/11/2008 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
28 November 2008Registered office changed on 28/11/2008 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
25 November 2008Return made up to 28/10/08; full list of members (3 pages)
25 November 2008Return made up to 28/10/08; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Return made up to 28/10/07; no change of members (6 pages)
8 January 2008Return made up to 28/10/07; no change of members (6 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007Secretary resigned (1 page)
9 May 2007Company name changed crossco (834) LIMITED\certificate issued on 09/05/07 (2 pages)
9 May 2007Company name changed crossco (834) LIMITED\certificate issued on 09/05/07 (2 pages)
7 February 2007Return made up to 28/10/06; full list of members (6 pages)
7 February 2007Return made up to 28/10/06; full list of members (6 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
8 August 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
28 October 2005Return made up to 28/10/05; full list of members (2 pages)
28 October 2005Return made up to 28/10/05; full list of members (2 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004New director appointed (3 pages)
6 December 2004New director appointed (3 pages)
28 October 2004Incorporation (15 pages)
28 October 2004Incorporation (15 pages)