New York
Ny 10020
United States
Director Name | Benjamin Dean |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 135 West 50th Street, 7th Floor New York Ny 10020 United States |
Director Name | Ms Tracy Anne Bermingham |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 June 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Nicholas William Rush |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Russell John Haywood |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Ms Chakira Teneya Hunter Gavazzi |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 June 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 500 South Buena Vista Street Burbank Ca 91521 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2012(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Allen Stephen Lipson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | 35 Brookwood Drive Woodbridge Connecticut Ct 06525 United States |
Director Name | Benjamin Dean |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 322 West 72nd Street Apt. 6d New York Ny 10023 |
Secretary Name | Mukta Ranjit Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ferntower Road London N5 2JG |
Director Name | Bruno Walter Maglione |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 2006) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Aubrey House 7 Maida Avenue London W2 1TQ |
Secretary Name | Bruno Walter Maglione |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 November 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 2006) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Aubrey House 7 Maida Avenue London W2 1TQ |
Director Name | John Turitzin |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2005(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2014) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 16 Hitching Post Lane Chappaqua New York 10514 United States |
Director Name | Mr Simon Jason Philips |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(3 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 June 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 21 Abbey Gardens London NW8 9AS |
Director Name | Zelda Hansson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2019) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Nigel Anthony Cook |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Secretary Name | Paul Hastings Administrative Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2007(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 January 2011) |
Correspondence Address | 10 Ten Bishops Square Eighth Floor London E1 6EG |
Website | marvel.com |
---|---|
Telephone | 0118 5647983 |
Telephone region | Reading |
Registered Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Marvel Entertainment Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £468,471 |
Net Worth | £1,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 2 weeks from now) |
9 June 2009 | Delivered on: 24 June 2009 Persons entitled: Ingenious Broadcasting 2 LLP Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigned all rights in respect of each of the programme assets, by way of first fixed charge the production account in relation to the programme being entitled "the avengers", all book and other debts and all other moneys due in connection with the programme, all rights in respect of each insurance policy, benefit of any authorisation, by way of first floating charge all of the assets. See image for full details. Outstanding |
---|---|
4 June 2009 | Delivered on: 19 June 2009 Persons entitled: Ingenious Broadcasting 2 LLP Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigned all rights in respect of each of the programme assets, by way of first fixed charge the production account in relation to the programme being entitled "the super hero squad show," all book and other debts, benefit of all rights security and guarantees, all equipment, rights in respect of each insurance policy in relation to the programme, by way of first floating charge the assets. See image for full details. Outstanding |
5 September 2007 | Delivered on: 12 September 2007 Satisfied on: 9 July 2010 Persons entitled: Steilmann (UK) Limited Classification: Rent deposit deed Secured details: £35,000 due or to become due from the company to. Particulars: Deposit account with accrued interest. The sum of £34,000. see the mortgage charge document for full details. Fully Satisfied |
8 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
11 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
17 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
6 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
18 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
11 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
17 April 2014 | Termination of appointment of Benjamin Dean as a director
|
17 April 2014 | Termination of appointment of John Turitzin as a director
|
9 April 2014 | Termination of appointment of Benjamin Dean as a director (1 page) |
9 April 2014 | Termination of appointment of John Turitzin as a director (1 page) |
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
4 July 2013 | Full accounts made up to 29 September 2012 (20 pages) |
19 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (15 pages) |
19 November 2012 | Director's details changed for Simon Jason Philips on 2 November 2012 (3 pages) |
19 November 2012 | Director's details changed for John Turitzin on 2 November 2012 (3 pages) |
19 November 2012 | Director's details changed for John Turitzin on 2 November 2012 (3 pages) |
19 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (15 pages) |
19 November 2012 | Director's details changed for Simon Jason Philips on 2 November 2012 (3 pages) |
3 July 2012 | Full accounts made up to 1 October 2011 (20 pages) |
3 July 2012 | Full accounts made up to 1 October 2011 (20 pages) |
14 March 2012 | Register inspection address has been changed (1 page) |
14 March 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (15 pages) |
14 March 2012 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
14 March 2012 | Register(s) moved to registered inspection location (1 page) |
14 March 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (15 pages) |
28 February 2012 | Registered office address changed from C/O C/O Marvel 3 Queen Caroline Street Hammersmith London W6 9PE United Kingdom on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from C/O Paul Hastings Janofsky & Walker Ltd Eighth Floor Ten Bishops Square London E1 6EG on 28 February 2012 (1 page) |
5 July 2011 | Full accounts made up to 2 October 2010 (21 pages) |
5 July 2011 | Full accounts made up to 2 October 2010 (21 pages) |
14 January 2011 | Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page) |
1 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
3 February 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
20 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Simon Jason Philips on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Paul Hastings Administrative Services Limited on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for John Turitzin on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Benjamin Dean on 19 November 2009 (2 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 November 2008 | Director and secretary's change of particulars / benjamin dean / 01/07/2008 (1 page) |
6 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
21 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
21 November 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: c/o paul hastings janofsky & walker LIMITED 88 wood street london EC2V 7AJ (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | New secretary appointed (1 page) |
5 September 2007 | New director appointed (1 page) |
26 July 2007 | Resolutions
|
4 December 2006 | Return made up to 06/11/06; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 September 2006 | Secretary resigned;director resigned (1 page) |
13 February 2006 | Return made up to 06/11/05; full list of members (8 pages) |
30 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 November 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
28 September 2005 | Company name changed marvel enterprises international LIMITED\certificate issued on 28/09/05 (1 page) |
8 September 2005 | Delivery ext'd 3 mth 30/11/04 (2 pages) |
16 June 2005 | Return made up to 06/11/04; full list of members (3 pages) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
6 November 2003 | Incorporation (33 pages) |