MARV OUTFIT HOLDINGS LIMITED

11 Portland Mews, London, W1F 8JL, England
StatusACTIVE
Company No.08548887
CategoryPrivate Limited Company
Incorporated30 May 2013
Age11 years, 18 days
JurisdictionEngland Wales

SUMMARY

MARV OUTFIT HOLDINGS LIMITED is an active private limited company with number 08548887. It was incorporated 11 years, 18 days ago, on 30 May 2013. The company address is 11 Portland Mews, London, W1F 8JL, England.



Company Fillings

Accounts with accounts type small

Date: 19 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-16

Psc name: Marv Studios Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

New address: 11 Portland Mews London W1F 8JL

Old address: 71 Queen Victoria Street London EC4V 4BE United Kingdom

Change date: 2019-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-30

Psc name: Marv Studios Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Allard De Vere Drummond

Cessation date: 2019-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-30

Psc name: Claudia Maria De Vere Drummond

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 30 May 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Matthew Allard De Vere Drummond

Change date: 2018-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claudia Maria De Vere Drummond

Notification date: 2018-04-19

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2018

Action Date: 19 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-19

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-25

Officer name: Mrs Claudia Maria De Vere Drummond

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085488870003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085488870004

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Matthew Allard De Vere Drummond

Documents

View document PDF

Accounts with accounts type group

Date: 07 Mar 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 30 Sep 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 085488870003

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 30 Sep 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 085488870004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2016

Action Date: 20 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-20

Charge number: 085488870004

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-29

Made up date: 2015-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2016

Action Date: 24 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085488870003

Charge creation date: 2016-03-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085488870001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: AD01

Old address: Lion House Red Lion Street London WC1R 4GB

New address: 71 Queen Victoria Street London EC4V 4BE

Change date: 2016-02-29

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2015

Action Date: 29 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085488870002

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Feb 2015

Action Date: 29 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-29

Made up date: 2014-05-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 13 Feb 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 085488870001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085488870002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085488870001

Documents

View document PDF

Incorporation company

Date: 30 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMMAN PRECISION ENGINEERING COMPANY LIMITED

DYFFRYN MILL FARM,PORT TALBOT,SA13 2YA

Number:08365009
Status:ACTIVE
Category:Private Limited Company

DNGM CONSULTANCY LIMITED

BEECHEY HOUSE,CROWTHORNE,RG45 7AW

Number:07092970
Status:LIQUIDATION
Category:Private Limited Company

HD FIRE PROTECTION LTD

15 GODFREY AVENUE,MANCHESTER,M43 6JR

Number:11436616
Status:ACTIVE
Category:Private Limited Company

JDK CONTRACTS LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:11116304
Status:ACTIVE
Category:Private Limited Company

LEE BEALING STONEMASONS LIMITED

LYNNEM HOUSE,BURGESS HILL,RH15 9NF

Number:05980928
Status:ACTIVE
Category:Private Limited Company

RDD TRANSPORT LTD

25 BERNHART CLOSE,EDGWARE,HA8 0SH

Number:11935787
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source