Background WavePink WaveYellow Wave

MARV OUTFIT HOLDINGS LIMITED (08548887)

MARV OUTFIT HOLDINGS LIMITED (08548887) is an active UK company. incorporated on 30 May 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. MARV OUTFIT HOLDINGS LIMITED has been registered for 12 years. Current directors include DE VERE DRUMMOND, Claudia Maria, DE VERE DRUMMOND, Matthew Allard.

Company Number
08548887
Status
active
Type
ltd
Incorporated
30 May 2013
Age
12 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 OUTFIT HOLDINGS LIMITED

MARV OUTFIT HOLDINGS LIMITED is an active company incorporated on 30 May 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. MARV OUTFIT HOLDINGS LIMITED was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

08548887

LTD Company

Age

12 Years

Incorporated 30 May 2013

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 29 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

11 Portland Mews London, W1F 8JL,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 29 February 2016To: 16 August 2019
Lion House Red Lion Street London WC1R 4GB
From: 30 May 2013To: 29 February 2016
Timeline

15 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
May 15
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Secured
Jul 16
New Owner
Jul 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Funding Round
Apr 18
Director Joined
Apr 18
New Owner
May 18
Owner Exit
Feb 19
Owner Exit
Feb 19
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

DE VERE DRUMMOND, Claudia Maria

Active
Portland Mews, LondonW1F 8JL
Born August 1970
Director
Appointed 25 Apr 2018

DE VERE DRUMMOND, Matthew Allard

Active
Portland Mews, LondonW1F 8JL
Born March 1971
Director
Appointed 30 May 2013

Persons with significant control

3

1 Active
2 Ceased
Portland Mews, LondonW1F 8JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2019

Mrs Claudia Maria De Vere Drummond

Ceased
Queen Victoria Street, LondonEC4V 4BE
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2018
Ceased 30 Jan 2019

Matthew Allard De Vere Drummond

Ceased
Queen Victoria Street, LondonEC4V 4BE
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2019
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
7 March 2017
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
30 September 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
30 September 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
6 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 March 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Mortgage Satisfy Charge Full
1 June 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
16 February 2015
AA01Change of Accounting Reference Date
Mortgage Charge Whole Release With Charge Number
13 February 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Incorporation Company
30 May 2013
NEWINCIncorporation