PARALLAX AGENCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewCessation of Lawrence Omar Dudley-Bahrani as a person with significant control on 2025-07-16

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

10/01/2510 January 2025 Termination of appointment of Aisha Parpia as a secretary on 2025-01-10

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/11/245 November 2024 Register inspection address has been changed from 33 Park Place Park Place Leeds LS1 2RY England to 12 King Street King Street Leeds LS1 2HL

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/11/235 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

05/11/235 November 2023 Change of details for Mr James Hall as a person with significant control on 2023-11-04

View Document

05/11/235 November 2023 Director's details changed for Mr James Hall on 2023-11-04

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/05/2316 May 2023 Purchase of own shares.

View Document

20/04/2320 April 2023 Cancellation of shares. Statement of capital on 2023-04-03

View Document

09/01/239 January 2023 Appointment of Miss Aisha Parpia as a secretary on 2023-01-09

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Change of details for Mr James Hall as a person with significant control on 2021-05-01

View Document

04/11/214 November 2021 Change of details for Mr Lawrence Omar Dudley-Bahrani as a person with significant control on 2021-02-05

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

04/11/214 November 2021 Director's details changed for Mr James Hall on 2021-05-01

View Document

04/11/214 November 2021 Director's details changed for Mr Lawrence Dudley-Bahrani on 2021-02-05

View Document

28/05/2128 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 SAIL ADDRESS CREATED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

25/08/2025 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FITCH / 31/05/2020

View Document

31/05/2031 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE DUDLEY-BAHRANI / 31/05/2020

View Document

31/05/2031 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HALL / 31/05/2020

View Document

31/05/2031 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIO GRANDICH / 31/05/2020

View Document

31/05/2031 May 2020 PSC'S CHANGE OF PARTICULARS / MR LAWRENCE OMAR DUDLEY-BAHRANI / 31/05/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE DUDLEY / 13/02/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/11/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM THE OLD BREWERY PARALLAX HIGH COURT LEEDS LS2 7ES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE OMAR DUDLEY-BAHRANI

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FITCH

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARIO GRANDICH

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HALL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/11/154 November 2015 SAIL ADDRESS CHANGED FROM: C/O TMC ACCOUNTANCY LTD 14 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG ENGLAND

View Document

04/11/154 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/07/1524 July 2015 18/06/15 STATEMENT OF CAPITAL GBP 19.00

View Document

24/07/1524 July 2015 SUB-DIVISION 18/06/15

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HALL / 01/04/2015

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FITCH / 01/04/2015

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE DUDLEY / 23/11/2014

View Document

04/11/144 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/04/1411 April 2014 ADOPT ARTICLES 27/03/2014

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM C/O SNAPSHOT MEDIA LTD THE OLD BREWERY HIGH COURT LEEDS LS2 7ES UNITED KINGDOM

View Document

19/12/1319 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

29/04/1329 April 2013 COMPANY NAME CHANGED SNAPSHOT MEDIA LIMITED CERTIFICATE ISSUED ON 29/04/13

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/11/1216 November 2012 SAIL ADDRESS CREATED

View Document

16/11/1216 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM C/O SNAPSHOT MEDIA PO BOX STUDIO ONE 46 THE CALLS LEEDS WEST YORKSHIRE LS2 7EY ENGLAND

View Document

21/11/1121 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FITCH / 01/07/2011

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIO GRANDICH / 01/07/2011

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM SCY PHOENIX CENTRE YORK ST JOHN UNIVERSITY LORD MAYORS WALK YORK YO31 7EX ENGLAND

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HALL / 01/07/2011

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE DUDLEY / 01/07/2011

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR JAMES HALL

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HALL

View Document

04/11/104 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information