Background WavePink WaveYellow Wave

MARVEL ENTERTAINMENT INTERNATIONAL LIMITED (04955607)

MARVEL ENTERTAINMENT INTERNATIONAL LIMITED (04955607) is an active UK company. incorporated on 6 November 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MARVEL ENTERTAINMENT INTERNATIONAL LIMITED has been registered for 22 years. Current directors include BERMINGHAM, Tracy Anne, GAVAZZI, Chakira Teneya Hunter, RUSH, Nicholas William.

Company Number
04955607
Status
active
Type
ltd
Incorporated
6 November 2003
Age
22 years
Address
3 Queen Caroline Street, London, W6 9PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BERMINGHAM, Tracy Anne, GAVAZZI, Chakira Teneya Hunter, RUSH, Nicholas William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARVEL ENTERTAINMENT INTERNATIONAL LIMITED

MARVEL ENTERTAINMENT INTERNATIONAL LIMITED is an active company incorporated on 6 November 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MARVEL ENTERTAINMENT INTERNATIONAL LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04955607

LTD Company

Age

22 Years

Incorporated 6 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

MARVEL ENTERPRISES INTERNATIONAL LIMITED
From: 6 November 2003To: 28 September 2005
Contact
Address

3 Queen Caroline Street Hammersmith London, W6 9PE,

Previous Addresses

C/O C/O Marvel 3 Queen Caroline Street Hammersmith London W6 9PE United Kingdom
From: 28 February 2012To: 28 February 2012
C/O Paul Hastings Janofsky & Walker Ltd Eighth Floor Ten Bishops Square London E1 6EG
From: 6 November 2003To: 28 February 2012
Timeline

17 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jul 24
Director Left
Oct 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BERMINGHAM, Tracy Anne

Active
Queen Caroline Street, LondonW6 9PE
Born March 1979
Director
Appointed 22 Jun 2021

GAVAZZI, Chakira Teneya Hunter

Active
South Buena Vista Street, Burbank
Born April 1977
Director
Appointed 22 Jun 2021

RUSH, Nicholas William

Active
Queen Caroline Street, LondonW6 9PE
Born August 1970
Director
Appointed 22 Jun 2021

DEAN, Benjamin

Resigned
West 50th Street, 7th Floor, New York
Secretary
Appointed 06 Nov 2003
Resigned 11 Oct 2024

MAGLIONE, Bruno Walter

Resigned
Flat 21 Aubrey House, LondonW2 1TQ
Secretary
Appointed 29 Nov 2003
Resigned 14 Jul 2006

PATEL, Mukta Ranjit

Resigned
4 Ferntower Road, LondonN5 2JG
Secretary
Appointed 06 Nov 2003
Resigned 01 May 2004

ABOGADO NOMINEES LIMITED

Resigned
280 Bishopsgate, LondonEC2M 4AG
Corporate secretary
Appointed 08 Feb 2012
Resigned 15 Apr 2025

PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED

Resigned
Ten Bishops Square, LondonE1 6EG
Corporate secretary
Appointed 01 Sept 2007
Resigned 14 Jan 2011

COOK, Nigel Anthony

Resigned
Queen Caroline Street, LondonW6 9PE
Born July 1967
Director
Appointed 30 Sept 2019
Resigned 22 Jun 2021

DEAN, Benjamin

Resigned
West 50th Street, 7th Floor, New York
Born January 1964
Director
Appointed 30 Sept 2019
Resigned 11 Oct 2024

DEAN, Benjamin

Resigned
West 72nd Street, New York
Born January 1964
Director
Appointed 06 Nov 2003
Resigned 31 Jan 2014

HANSSON, Zelda

Resigned
Queen Caroline Street, LondonW6 9PE
Born April 1976
Director
Appointed 29 Jun 2018
Resigned 30 Sept 2019

HAYWOOD, Russell John

Resigned
Queen Caroline Street, LondonW6 9PE
Born March 1961
Director
Appointed 22 Jun 2021
Resigned 18 Jul 2024

LIPSON, Allen Stephen

Resigned
35 Brookwood Drive, Connecticut
Born December 1942
Director
Appointed 06 Nov 2003
Resigned 01 Jan 2005

MAGLIONE, Bruno Walter

Resigned
Flat 21 Aubrey House, LondonW2 1TQ
Born October 1962
Director
Appointed 29 Nov 2003
Resigned 14 Jul 2006

PHILIPS, Simon Jason

Resigned
21 Abbey Gardens, LondonNW8 9AS
Born February 1969
Director
Appointed 13 Nov 2006
Resigned 30 Jun 2018

TURITZIN, John

Resigned
16 Hitching Post Lane, New York
Born September 1955
Director
Appointed 01 Jan 2005
Resigned 31 Jan 2014

Persons with significant control

1

South Buena Vista Street, Burbank

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
14 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 November 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 November 2023
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
14 November 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
12 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 November 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Account Reference Date Company Previous Extended
11 June 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Move Registers To Sail Company
14 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
14 March 2012
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
14 March 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Legacy
15 July 2010
MG02MG02
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
24 June 2009
395Particulars of Mortgage or Charge
Legacy
19 June 2009
395Particulars of Mortgage or Charge
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
21 November 2007
288cChange of Particulars
Legacy
20 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
22 November 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2005
244244
Legacy
16 June 2005
363aAnnual Return
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Incorporation Company
6 November 2003
NEWINCIncorporation