Background WavePink WaveYellow Wave

MARV BESPOKE PRODUCTIONS LIMITED (09704800)

MARV BESPOKE PRODUCTIONS LIMITED (09704800) is an active UK company. incorporated on 27 July 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. MARV BESPOKE PRODUCTIONS LIMITED has been registered for 10 years. Current directors include DE VERE DRUMMOND, Claudia Maria, DE VERE DRUMMOND, Matthew Allard.

Company Number
09704800
Status
active
Type
ltd
Incorporated
27 July 2015
Age
10 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 BESPOKE PRODUCTIONS LIMITED

MARV BESPOKE PRODUCTIONS LIMITED is an active company incorporated on 27 July 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 BESPOKE PRODUCTIONS LIMITED was registered 10 years ago.(SIC: 59111)

Status

active

Active since 10 years ago

Company No

09704800

LTD Company

Age

10 Years

Incorporated 27 July 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 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 31 March 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

11 Portland Mews London, W1F 8JL,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE England
From: 29 February 2016To: 16 August 2019
Lion House Red Lion Street London WC1R 4GB
From: 11 September 2015To: 29 February 2016
39/40 st James's Place London SW1A 1NS United Kingdom
From: 27 July 2015To: 11 September 2015
Timeline

8 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Oct 17
Director Joined
Apr 18
Loan Cleared
Oct 20
Loan Cleared
Jan 21
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 27 Jul 2015

Persons with significant control

1

Queen Victoria Street, LondonEC4V 4BE

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

35

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
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
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
27 July 2015
NEWINCIncorporation