Background WavePink WaveYellow Wave

MARV DISTRIBUTION LIMITED (09389989)

MARV DISTRIBUTION LIMITED (09389989) is an active UK company. incorporated on 15 January 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. MARV DISTRIBUTION LIMITED has been registered for 11 years. Current directors include DE VERE DRUMMOND, Claudia Maria, DE VERE DRUMMOND, Matthew Allard.

Company Number
09389989
Status
active
Type
ltd
Incorporated
15 January 2015
Age
11 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 DISTRIBUTION LIMITED

MARV DISTRIBUTION LIMITED is an active company incorporated on 15 January 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. MARV DISTRIBUTION LIMITED was registered 11 years ago.(SIC: 59111)

Status

active

Active since 11 years ago

Company No

09389989

LTD Company

Age

11 Years

Incorporated 15 January 2015

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

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
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: 15 January 2015To: 29 February 2016
Timeline

10 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
May 15
Director Joined
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
0
Funding
1
Officers
0
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 15 Jan 2015

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

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
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No 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
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
5 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Change To A Person With Significant Control
25 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
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
Incorporation Company
15 January 2015
NEWINCIncorporation