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)
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
11 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-11
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
25 Apr 2018 AD01 Registered office address changed from Coldham Hall Stanningfield Bury St. Edmunds IP29 4SD England to 71 Queen Victoria Street London EC4V 4BE on 25 April 2018
23 Apr 2018 CH01 Director's details changed for Mrs Claudia Maria De Vere Drummond on 6 April 2016
21 Feb 2018 CH03 Secretary's details changed for Mr Charles Peter Nigel Filmer on 15 November 2016
08 Dec 2017 AA01 Previous accounting period extended from 10 April 2017 to 26 August 2017
04 Dec 2017 AA Accounts for a small company made up to 10 April 2016
01 Nov 2017 MR04 Satisfaction of charge 055876210003 in full
19 Oct 2017 PSC01 Notification of Claudia Maria De Vere Drummond as a person with significant control on 6 April 2016
19 Oct 2017 PSC07 Cessation of Claudia Maria De Vere Drummond as a person with significant control on 6 April 2016
17 Oct 2017 PSC04 Change of details for Mr Matthew Allard De Vere Drummond as a person with significant control on 6 April 2016
16 Oct 2017 PSC04 Change of details for Ms Claudia Maria De Vere Drummond as a person with significant control on 30 May 2017
01 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
31 May 2017 AD03 Register(s) moved to registered inspection location 9 Clifford Street London W1S 2FT
30 May 2017 AD03 Register(s) moved to registered inspection location 9 Clifford Street London W1S 2FT
30 May 2017 AD02 Register inspection address has been changed to 9 Clifford Street London W1S 2FT
23 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 10 April 2016
24 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates