Background WavePink WaveYellow Wave

MARV UNIFORM PRODUCTIONS LIMITED (11337760)

MARV UNIFORM PRODUCTIONS LIMITED (11337760) is an active UK company. incorporated on 30 April 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. MARV UNIFORM PRODUCTIONS LIMITED has been registered for 7 years. Current directors include DE VERE DRUMMOND, Claudia Maria, DE VERE DRUMMOND, Matthew Allard.

Company Number
11337760
Status
active
Type
ltd
Incorporated
30 April 2018
Age
7 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 UNIFORM PRODUCTIONS LIMITED

MARV UNIFORM PRODUCTIONS LIMITED is an active company incorporated on 30 April 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. MARV UNIFORM PRODUCTIONS LIMITED was registered 7 years ago.(SIC: 59111)

Status

active

Active since 7 years ago

Company No

11337760

LTD Company

Age

7 Years

Incorporated 30 April 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 April 2024 - 30 June 2024(4 months)
Type: Medium 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 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

MARV GREAT GAME PRODUCTIONS LIMITED
From: 30 April 2018To: 18 March 2019
Contact
Address

11 Portland Mews London, W1F 8JL,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 30 April 2018To: 16 August 2019
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Apr 18
0
Funding
0
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 30 Apr 2018

DE VERE DRUMMOND, Matthew Allard

Active
Portland Mews, LondonW1F 8JL
Born March 1971
Director
Appointed 30 Apr 2018

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 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 August 2024
AA01Change of Accounting Reference Date
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
12 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
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
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
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
18 March 2019
RESOLUTIONSResolutions
Incorporation Company
30 April 2018
NEWINCIncorporation