Background WavePink WaveYellow Wave

PARABOLA ARTS LIMITED (05272724)

PARABOLA ARTS LIMITED (05272724) is an active UK company. incorporated on 28 October 2004. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. PARABOLA ARTS LIMITED has been registered for 21 years. Current directors include MILLICAN, Peter John.

Company Number
05272724
Status
active
Type
ltd
Incorporated
28 October 2004
Age
21 years
Address
Level 4, Dashwood House, London, EC2M 1QS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
MILLICAN, Peter John
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARABOLA ARTS LIMITED

PARABOLA ARTS LIMITED is an active company incorporated on 28 October 2004 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. PARABOLA ARTS LIMITED was registered 21 years ago.(SIC: 90040)

Status

active

Active since 21 years ago

Company No

05272724

LTD Company

Age

21 Years

Incorporated 28 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

THE GALLERY AT KINGS PLACE LIMITED
From: 9 May 2007To: 13 May 2017
CROSSCO (834) LIMITED
From: 28 October 2004To: 9 May 2007
Contact
Address

Level 4, Dashwood House 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Broadgate Tower 20 Primrose Street London EC2A 2EW England
From: 4 November 2016To: 14 September 2023
Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ
From: 28 October 2004To: 4 November 2016
Timeline

2 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Oct 04
Owner Exit
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DM COMPANY SERVICES (LONDON) LIMITED

Active
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 20 Oct 2016

MILLICAN, Peter John

Active
The Old Vicarage, StamfordhamNE20 0RS
Born January 1949
Director
Appointed 23 Nov 2004

CLARK, Peter Godfrey

Resigned
9 Cragside, CorbridgeNE45 5EU
Secretary
Appointed 14 May 2007
Resigned 11 Nov 2015

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 28 Oct 2004
Resigned 14 May 2007

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 28 Oct 2004
Resigned 23 Nov 2004

Persons with significant control

2

1 Active
1 Ceased
Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2017

Mr Peter John Millican

Ceased
20 Primrose Street, LondonEC2A 2EW
Born January 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
13 May 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 November 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Legacy
11 December 2008
287Change of Registered Office
Legacy
28 November 2008
287Change of Registered Office
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
8 January 2008
363sAnnual Return (shuttle)
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Legacy
8 August 2006
225Change of Accounting Reference Date
Legacy
28 October 2005
363aAnnual Return
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Incorporation Company
28 October 2004
NEWINCIncorporation