|
|
03 Apr 2025
|
03 Apr 2025
Confirmation statement made on 3 April 2025 with no updates
|
|
|
09 Apr 2024
|
09 Apr 2024
Confirmation statement made on 3 April 2024 with no updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 3 April 2023 with updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 31 March 2023 with updates
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 31 March 2022 with no updates
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 1 April 2021 with no updates
|
|
|
01 Apr 2020
|
01 Apr 2020
Confirmation statement made on 1 April 2020 with no updates
|
|
|
16 Aug 2019
|
16 Aug 2019
Change of details for Marv Studios Limited as a person with significant control on 16 August 2019
|
|
|
16 Aug 2019
|
16 Aug 2019
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
|
|
|
30 May 2019
|
30 May 2019
Confirmation statement made on 30 May 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 Matthew Allard De Vere Drummond 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
|
|
|
30 May 2018
|
30 May 2018
Current accounting period extended from 28 February 2018 to 30 June 2018
|
|
|
30 May 2018
|
30 May 2018
Confirmation statement made on 30 May 2018 with updates
|
|
|
08 May 2018
|
08 May 2018
Change of details for Matthew Allard De Vere Drummond as a person with significant control on 19 April 2018
|
|
|
08 May 2018
|
08 May 2018
Notification of Claudia Maria De Vere Drummond as a person with significant control on 19 April 2018
|