|
|
21 Jan 2020
|
21 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Nov 2019
|
05 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
23 Oct 2019
|
23 Oct 2019
Application to strike the company off the register
|
|
|
16 Aug 2019
|
16 Aug 2019
Change of details for Marv Studios Limited as a person with significant control on 16 August 2019
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 17 April 2019 with updates
|
|
|
20 Feb 2019
|
20 Feb 2019
Notification of Marv Studios Limited as a person with significant control on 30 January 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Cessation of Claudia Maria De Vere Drummond as a person with significant control on 30 January 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Cessation of Matthew Allard De Vere Drummond as a person with significant control on 30 January 2019
|
|
|
26 Nov 2018
|
26 Nov 2018
Change of details for Mr Matthew Allard De Vere Drummond as a person with significant control on 9 October 2018
|
|
|
26 Nov 2018
|
26 Nov 2018
Notification of Claudia Maria De Vere Drummond as a person with significant control on 9 October 2018
|
|
|
08 Nov 2018
|
08 Nov 2018
Appointment of Mrs Claudia Maria De Vere Drummond as a director on 9 October 2018
|
|
|
08 Nov 2018
|
08 Nov 2018
Statement of capital following an allotment of shares on 9 October 2018
|
|
|
02 Oct 2018
|
02 Oct 2018
Previous accounting period shortened from 31 August 2018 to 30 June 2018
|
|
|
01 Oct 2018
|
01 Oct 2018
Change of details for Mr Matthew Allard De Vere Drummond as a person with significant control on 1 October 2018
|
|
|
01 Oct 2018
|
01 Oct 2018
Registered office address changed from 10 Old Burlington Street London W1S 3AG England to 71 Queen Victoria Street London EC4V 4BE on 1 October 2018
|
|
|
01 Oct 2018
|
01 Oct 2018
Termination of appointment of Charles Peter Nigel Filmer as a secretary on 1 October 2018
|
|
|
27 Jul 2018
|
27 Jul 2018
Secretary's details changed for Mr Charles Peter Nigel Filmer on 16 July 2018
|
|
|
26 Jul 2018
|
26 Jul 2018
Change of details for Mr Matthew Allard De Vere Drummond as a person with significant control on 16 July 2018
|
|
|
26 Jul 2018
|
26 Jul 2018
Registered office address changed from Lj Partnership 9 Clifford Street London W1S 2FT England to 10 Old Burlington Street London W1S 3AG on 26 July 2018
|
|
|
27 Apr 2018
|
27 Apr 2018
Confirmation statement made on 17 April 2018 with no updates
|
|
|
20 Feb 2018
|
20 Feb 2018
Secretary's details changed for Mr Charles Peter Nigel Filmer on 15 November 2016
|
|
|
16 Oct 2017
|
16 Oct 2017
Change of details for Mr Matthew Allard De Vere Drummond as a person with significant control on 6 April 2016
|