Background WavePink WaveYellow Wave

MVL PRODUCTIONS UK LIMITED (13167978)

MVL PRODUCTIONS UK LIMITED (13167978) is an active UK company. incorporated on 29 January 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. MVL PRODUCTIONS UK LIMITED has been registered for 5 years. Current directors include BERMINGHAM, Tracy Anne, GALLUZZI, David Don, GAVAZZI, Chakira Teneya Hunter and 1 others.

Company Number
13167978
Status
active
Type
ltd
Incorporated
29 January 2021
Age
5 years
Address
3 Queen Caroline Street, London, W6 9PE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BERMINGHAM, Tracy Anne, GALLUZZI, David Don, GAVAZZI, Chakira Teneya Hunter, RUSH, Nicholas William
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MVL PRODUCTIONS UK LIMITED

MVL PRODUCTIONS UK LIMITED is an active company incorporated on 29 January 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. MVL PRODUCTIONS UK LIMITED was registered 5 years ago.(SIC: 59111)

Status

active

Active since 5 years ago

Company No

13167978

LTD Company

Age

5 Years

Incorporated 29 January 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

INFINITY PRODUCTIONS III UK LIMITED
From: 29 January 2021To: 29 June 2023
Contact
Address

3 Queen Caroline Street Hammersmith London, W6 9PE,

Previous Addresses

100 New Bridge Street London EC4V 6JA United Kingdom
From: 29 January 2021To: 10 February 2021
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BERMINGHAM, Tracy Anne

Active
Queen Caroline Street, LondonW6 9PE
Born March 1979
Director
Appointed 22 Jun 2021

GALLUZZI, David Don

Active
Rosencrans Avenue, Building 1a, Manhattan BeachCA 90266
Born April 1974
Director
Appointed 29 Jan 2021

GAVAZZI, Chakira Teneya Hunter

Active
South Buena Vista Street, Burbank
Born April 1977
Director
Appointed 29 Jan 2021

RUSH, Nicholas William

Active
Queen Caroline Street, LondonW6 9PE
Born August 1970
Director
Appointed 22 Jun 2021

CHAMBERS, Anthony Gerard

Resigned
Queen Caroline Street, LondonW6 9PE
Born May 1969
Director
Appointed 29 Jan 2021
Resigned 22 Jun 2021

HAYWOOD, Russell John

Resigned
Queen Caroline Street, LondonW6 9PE
Born March 1961
Director
Appointed 29 Jan 2021
Resigned 18 Jul 2024

MARSH, Matthew Jon

Resigned
Queen Caroline Street, LondonW6 9PE
Born February 1976
Director
Appointed 29 Jan 2021
Resigned 22 Jun 2021

Persons with significant control

1

South Buena Vista Street, Burbank

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
31 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 January 2024
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
29 June 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Move Registers To Sail Company With New Address
10 February 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 February 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
29 January 2021
NEWINCIncorporation