Advanced company searchLink opens in new window

MARV STUDIOS LIMITED

Company number 05587621

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2022 AA Group of companies' accounts made up to 30 June 2021
01 Jul 2022 MR04 Satisfaction of charge 055876210005 in full
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 18 December 2021
  • GBP 22,397,248
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
06 Dec 2021 MR01 Registration of charge 055876210006, created on 3 December 2021
09 Jul 2021 AA Group of companies' accounts made up to 30 June 2020
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
27 Jan 2021 MR01 Registration of charge 055876210005, created on 20 January 2021
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
13 Feb 2020 MR04 Satisfaction of charge 055876210004 in full
07 Feb 2020 AA Group of companies' accounts made up to 30 June 2019
16 Aug 2019 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 11 Portland Mews London W1F 8JL on 16 August 2019
03 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
03 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 22,396,442
01 Apr 2019 AAMD Amended group of companies' accounts made up to 30 June 2018
28 Mar 2019 AA Group of companies' accounts made up to 30 June 2018
27 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 13,892,932
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 13,892,930
18 Jan 2019 MR01 Registration of charge 055876210004, created on 17 January 2019
15 Oct 2018 AA01 Previous accounting period shortened from 26 August 2018 to 30 June 2018
11 Oct 2018 AA Group of companies' accounts made up to 26 August 2017
13 Sep 2018 AD02 Register inspection address has been changed from 9 Clifford Street London W1S 2FT England to 71 Queen Victoria Street London EC4V 4BE
10 Sep 2018 AD04 Register(s) moved to registered office address 71 Queen Victoria Street London EC4V 4BE
10 Jul 2018 TM02 Termination of appointment of Charles Peter Nigel Filmer as a secretary on 10 July 2018