Company NameParallax East Limited
Company StatusActive
Company Number05429483
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)

Business Activity

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

Directors

Director NameMs Sally Hibbin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address20 Arthur Road
London
N7 6DR
Secretary NamePeter Antony Torino
NationalityBritish
StatusCurrent
Appointed30 April 2011(6 years after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address25 Leith Mansions Grantully Road
London
W9 1LQ
Director NameMr Joel Novoa
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2015(9 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLeith Mansions 25 Grantully Road
London
W9 1LQ
Director NameMrs Lucy Helen Meer
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(10 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeith Mansions 25 Grantully Road
London
W9 1LQ
Secretary NameMs Wendy Joan Lilly
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Haldan Road
Highams Park
London
E4 9JJ
Director NameMs Wendy Joan Lilly
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2011)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Haldan Road
Highams Park
London
E4 9JJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 2005(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

1 at £1Parallax Independent LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£49,119
Cash£22,202
Current Liabilities£58,191

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

14 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
9 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
10 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
(5 pages)
26 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
(5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 December 2015Appointment of Ms Lucy Meer as a director on 30 November 2015 (2 pages)
2 December 2015Appointment of Ms Lucy Meer as a director on 30 November 2015 (2 pages)
28 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1
(5 pages)
28 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1
(5 pages)
28 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1
(5 pages)
15 April 2015Appointment of Mr Joel Novoa as a director on 10 April 2015 (2 pages)
15 April 2015Appointment of Mr Joel Novoa as a director on 10 April 2015 (2 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
(4 pages)
22 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
(4 pages)
22 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
(4 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
24 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
24 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
21 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
26 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
26 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 May 2011Termination of appointment of Wendy Lilly as a secretary (2 pages)
9 May 2011Appointment of Peter Antony Torino as a secretary (3 pages)
9 May 2011Appointment of Peter Antony Torino as a secretary (3 pages)
9 May 2011Termination of appointment of Wendy Lilly as a secretary (2 pages)
11 April 2011Termination of appointment of Wendy Lilly as a director (1 page)
11 April 2011Termination of appointment of Wendy Lilly as a director (1 page)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 October 2010Registered office address changed from Maritime House 25 Marine Parade Great Yarmouth Norfolk NR20 2EN on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from Maritime House 25 Marine Parade Great Yarmouth Norfolk NR20 2EN on 12 October 2010 (2 pages)
20 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 July 2009Director appointed wendy lilly (3 pages)
30 July 2009Director appointed wendy lilly (3 pages)
5 June 2009Return made up to 01/06/09; full list of members (5 pages)
5 June 2009Return made up to 01/06/09; full list of members (5 pages)
18 March 2009Return made up to 17/05/08; no change of members (5 pages)
18 March 2009Return made up to 17/05/08; no change of members (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 July 2007Return made up to 19/04/07; no change of members
  • 363(287) ‐ Registered office changed on 31/07/07
(6 pages)
31 July 2007Return made up to 19/04/07; no change of members
  • 363(287) ‐ Registered office changed on 31/07/07
(6 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 June 2006Return made up to 19/04/06; full list of members (6 pages)
29 June 2006Return made up to 19/04/06; full list of members (6 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
19 April 2005Incorporation (17 pages)
19 April 2005Incorporation (17 pages)