- Company Overview for MARV STUDIOS LIMITED (05587621)
- Filing history for MARV STUDIOS LIMITED (05587621)
- People for MARV STUDIOS LIMITED (05587621)
- Charges for MARV STUDIOS LIMITED (05587621)
- Registers for MARV STUDIOS LIMITED (05587621)
- More for MARV STUDIOS LIMITED (05587621)
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
|
|
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
|
|
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 |