Company NameMarvel Entertainment International Limited
Company StatusActive
Company Number04955607
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 6 months ago)
Previous NameMarvel Enterprises International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBenjamin Dean
NationalityAmerican
StatusCurrent
Appointed06 November 2003(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address135 West 50th Street, 7th Floor
New York
Ny 10020
United States
Director NameBenjamin Dean
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address135 West 50th Street, 7th Floor
New York
Ny 10020
United States
Director NameMs Tracy Anne Bermingham
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Nicholas William Rush
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Russell John Haywood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMs Chakira Teneya Hunter Gavazzi
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address500 South Buena Vista Street
Burbank
Ca 91521
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed08 February 2012(8 years, 3 months after company formation)
Appointment Duration12 years, 2 months
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameAllen Stephen Lipson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2003(same day as company formation)
RoleLawyer
Correspondence Address35 Brookwood Drive
Woodbridge
Connecticut
Ct 06525
United States
Director NameBenjamin Dean
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2003(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address322 West 72nd Street
Apt. 6d
New York
Ny 10023
Secretary NameMukta Ranjit Patel
NationalityBritish
StatusResigned
Appointed06 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Ferntower Road
London
N5 2JG
Director NameBruno Walter Maglione
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2003(3 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2006)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Aubrey House
7 Maida Avenue
London
W2 1TQ
Secretary NameBruno Walter Maglione
NationalityAmerican
StatusResigned
Appointed29 November 2003(3 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2006)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Aubrey House
7 Maida Avenue
London
W2 1TQ
Director NameJohn Turitzin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2005(1 year, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2014)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address16 Hitching Post Lane
Chappaqua
New York
10514
United States
Director NameMr Simon Jason Philips
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(3 years after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address21 Abbey Gardens
London
NW8 9AS
Director NameZelda Hansson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2019)
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Nigel Anthony Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Secretary NamePaul Hastings Administrative Services Limited (Corporation)
StatusResigned
Appointed01 September 2007(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 January 2011)
Correspondence Address10 Ten Bishops Square
Eighth Floor
London
E1 6EG

Contact

Websitemarvel.com
Telephone0118 5647983
Telephone regionReading

Location

Registered Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Marvel Entertainment Llc
100.00%
Ordinary

Financials

Year2014
Turnover£468,471
Net Worth£1,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 4 weeks ago)
Next Return Due20 November 2024 (6 months, 2 weeks from now)

Charges

9 June 2009Delivered 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 2009Delivered 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 2007Delivered 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

Filing History

8 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
17 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(13 pages)
17 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(13 pages)
6 January 2015Full accounts made up to 31 March 2014 (20 pages)
18 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(14 pages)
18 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(14 pages)
11 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
17 April 2014Termination of appointment of Benjamin Dean as a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 09/04/2014
(3 pages)
17 April 2014Termination of appointment of John Turitzin as a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 09/04/2014
(3 pages)
9 April 2014Termination of appointment of Benjamin Dean as a director (1 page)
9 April 2014Termination of appointment of John Turitzin as a director (1 page)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(15 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(15 pages)
4 July 2013Full accounts made up to 29 September 2012 (20 pages)
19 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (15 pages)
19 November 2012Director's details changed for Simon Jason Philips on 2 November 2012 (3 pages)
19 November 2012Director's details changed for John Turitzin on 2 November 2012 (3 pages)
19 November 2012Director's details changed for John Turitzin on 2 November 2012 (3 pages)
19 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (15 pages)
19 November 2012Director's details changed for Simon Jason Philips on 2 November 2012 (3 pages)
3 July 2012Full accounts made up to 1 October 2011 (20 pages)
3 July 2012Full accounts made up to 1 October 2011 (20 pages)
14 March 2012Register inspection address has been changed (1 page)
14 March 2012Annual return made up to 6 November 2011 with a full list of shareholders (15 pages)
14 March 2012Appointment of Abogado Nominees Limited as a secretary (3 pages)
14 March 2012Register(s) moved to registered inspection location (1 page)
14 March 2012Annual return made up to 6 November 2011 with a full list of shareholders (15 pages)
28 February 2012Registered 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 2012Registered 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 2011Full accounts made up to 2 October 2010 (21 pages)
5 July 2011Full accounts made up to 2 October 2010 (21 pages)
14 January 2011Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page)
1 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2010Full accounts made up to 31 December 2009 (21 pages)
3 February 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
20 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
20 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Simon Jason Philips on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Paul Hastings Administrative Services Limited on 19 November 2009 (2 pages)
19 November 2009Director's details changed for John Turitzin on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Benjamin Dean on 19 November 2009 (2 pages)
5 August 2009Full accounts made up to 31 December 2008 (21 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 November 2008Director and secretary's change of particulars / benjamin dean / 01/07/2008 (1 page)
6 November 2008Return made up to 06/11/08; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
21 November 2007Return made up to 06/11/07; full list of members (3 pages)
21 November 2007Secretary's particulars changed (1 page)
20 November 2007Registered office changed on 20/11/07 from: c/o paul hastings janofsky & walker LIMITED 88 wood street london EC2V 7AJ (1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007New secretary appointed (1 page)
5 September 2007New director appointed (1 page)
26 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2006Return made up to 06/11/06; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 September 2006Secretary resigned;director resigned (1 page)
13 February 2006Return made up to 06/11/05; full list of members (8 pages)
30 November 2005Full accounts made up to 31 December 2004 (15 pages)
22 November 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
28 September 2005Company name changed marvel enterprises international LIMITED\certificate issued on 28/09/05 (1 page)
8 September 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
16 June 2005Return made up to 06/11/04; full list of members (3 pages)
7 June 2005New secretary appointed;new director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
31 January 2005Secretary resigned (1 page)
6 November 2003Incorporation (33 pages)