Background WavePink WaveYellow Wave

MARV STUDIOS LIMITED (05587621)

MARV STUDIOS LIMITED (05587621) is an active UK company. incorporated on 10 October 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. MARV STUDIOS LIMITED has been registered for 20 years. Current directors include DE VERE DRUMMOND, Claudia Maria, DE VERE DRUMMOND, Matthew Allard.

Company Number
05587621
Status
active
Type
ltd
Incorporated
10 October 2005
Age
20 years
Address
11 Portland Mews, London, W1F 8JL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
DE VERE DRUMMOND, Claudia Maria, DE VERE DRUMMOND, Matthew Allard
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARV STUDIOS LIMITED

MARV STUDIOS LIMITED is an active company incorporated on 10 October 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. MARV STUDIOS LIMITED was registered 20 years ago.(SIC: 59111)

Status

active

Active since 20 years ago

Company No

05587621

LTD Company

Age

20 Years

Incorporated 10 October 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

MARV FILMS LIMITED
From: 18 November 2005To: 11 June 2018
MARV LIMITED
From: 10 October 2005To: 18 November 2005
Contact
Address

11 Portland Mews London, W1F 8JL,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 25 April 2018To: 16 August 2019
Coldham Hall Stanningfield Bury St. Edmunds IP29 4SD England
From: 19 October 2016To: 25 April 2018
2nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA
From: 10 October 2005To: 19 October 2016
Timeline

25 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Funding Round
Dec 12
Funding Round
Jan 13
Director Joined
Jan 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Funding Round
Feb 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
New Owner
Oct 17
Owner Exit
Oct 17
Loan Cleared
Oct 17
Loan Secured
Jan 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Apr 19
Loan Cleared
Feb 20
Loan Secured
Jan 21
Loan Secured
Dec 21
Funding Round
Jun 22
Loan Cleared
Jun 22
Loan Cleared
May 24
Share Buyback
Mar 25
Share Buyback
Apr 25
9
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DE VERE DRUMMOND, Claudia Maria

Active
Portland Mews, LondonW1F 8JL
Born August 1970
Director
Appointed 27 Jan 2014

DE VERE DRUMMOND, Matthew Allard

Active
Portland Mews, LondonW1F 8JL
Born March 1971
Director
Appointed 01 Nov 2005

FILMER, Charles Peter Nigel

Resigned
Clifford Street, LondonW1S 2FT
Secretary
Appointed 18 Sept 2008
Resigned 10 Jul 2018

CM GROUP SERVICES LIMITED

Resigned
39-40 St James's Place, LondonSW1A 1NS
Corporate secretary
Appointed 31 Oct 2005
Resigned 18 Sept 2008

STONE LIMITED

Resigned
Commerce House, RamseyIM8 2LQ
Corporate secretary
Appointed 10 Oct 2005
Resigned 31 Oct 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Oct 2005
Resigned 10 Oct 2005

CAIN, Edward Harold Charles

Resigned
6 Meredyth Road, LondonSW13 0DY
Born October 1967
Director
Appointed 10 Oct 2005
Resigned 01 Nov 2005

Persons with significant control

3

2 Active
1 Ceased

Mrs Claudia Maria De Vere Drummond

Ceased
Stanningfield, Bury St. EdmundsIP29 4SD
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Matthew Allard De Vere Drummond

Active
Portland Mews, LondonW1F 8JL
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Claudia Maria De Vere Drummond

Active
Portland Mews, LondonW1F 8JL
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Group
8 July 2025
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
13 May 2025
SH05Notice of Cancellation of Shares
Resolution
30 April 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
30 April 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Resolution
3 April 2025
RESOLUTIONSResolutions
Memorandum Articles
3 April 2025
MAMA
Resolution
10 March 2025
RESOLUTIONSResolutions
Capital Cancellation Treasury Shares With Date Currency Capital Figure
10 March 2025
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
10 March 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
20 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 April 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Charge Whole Release With Charge Number
6 February 2024
MR05Certification of Charge
Accounts With Accounts Type Group
2 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Resolution
3 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
1 April 2019
AAMDAAMD
Accounts With Accounts Type Group
28 March 2019
AAAnnual Accounts
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
15 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
11 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 September 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
10 September 2018
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Resolution
11 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2018
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
8 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
19 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 May 2017
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
30 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 May 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
23 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Resolution
28 January 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Capital Allotment Shares
22 January 2013
SH01Allotment of Shares
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts Amended With Made Up Date
17 February 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
287Change of Registered Office
Legacy
22 October 2007
363aAnnual Return
Resolution
14 December 2006
RESOLUTIONSResolutions
Resolution
14 December 2006
RESOLUTIONSResolutions
Resolution
14 December 2006
RESOLUTIONSResolutions
Resolution
14 December 2006
RESOLUTIONSResolutions
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
4 October 2006
225Change of Accounting Reference Date
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
287Change of Registered Office
Memorandum Articles
24 November 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Incorporation Company
10 October 2005
NEWINCIncorporation