South Buena Vista Street
Burbank
Ca 91521
United States
Director Name | Mr Russell John Haywood |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Solicitor |
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(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Tracy Anne Bermingham |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 June 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Michael Dean Ross |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2013) |
Role | Business & Legal Affairs Executive |
Country of Residence | United States |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Simon Jason Philips |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 30 June 2018) |
Role | President Marvel Entertainment International |
Country of Residence | England |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Ms Marsha Leigh Reed |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 February 2020) |
Role | Executive |
Country of Residence | United States |
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 | 20 June 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 22 June 2021) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Secretary Name | Marsha Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 February 2020) |
Role | Company Director |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
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 |
1 at £1 | Mvl Productions, Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,407,286 |
Gross Profit | £13,170 |
Net Worth | £778 |
Cash | £212,837 |
Current Liabilities | £1,449,638 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 weeks from now) |
29 October 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
---|---|
5 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
14 February 2020 | Resolutions
|
10 February 2020 | Termination of appointment of Marsha Reed as a secretary on 6 February 2020 (1 page) |
10 February 2020 | Termination of appointment of Marsha Leigh Reed as a director on 6 February 2020 (1 page) |
10 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
30 November 2018 | Full accounts made up to 31 March 2018 (19 pages) |
5 July 2018 | Termination of appointment of Simon Jason Philips as a director on 30 June 2018 (1 page) |
8 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
1 March 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX to 100 New Bridge Street London EC4V 6JA (1 page) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
1 March 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
1 March 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
1 March 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX to 100 New Bridge Street London EC4V 6JA (1 page) |
13 July 2016 | Full accounts made up to 31 March 2016 (22 pages) |
13 July 2016 | Full accounts made up to 31 March 2016 (22 pages) |
26 February 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
26 February 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
25 February 2016 | Register(s) moved to registered office address 3 Queen Caroline Street Hammersmith London W6 9PE (1 page) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Register(s) moved to registered office address 3 Queen Caroline Street Hammersmith London W6 9PE (1 page) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
11 December 2015 | Current accounting period extended from 29 February 2016 to 31 March 2016 (1 page) |
11 December 2015 | Current accounting period extended from 29 February 2016 to 31 March 2016 (1 page) |
2 December 2015 | Full accounts made up to 28 February 2015 (13 pages) |
2 December 2015 | Full accounts made up to 28 February 2015 (13 pages) |
11 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 July 2014 | Company name changed vita ray productions iii uk LIMITED\certificate issued on 30/07/14 (3 pages) |
30 July 2014 | Company name changed vita ray productions iii uk LIMITED\certificate issued on 30/07/14 (3 pages) |
20 May 2014 | Company name changed iron works productions iii uk LIMITED\certificate issued on 20/05/14
|
20 May 2014 | Company name changed iron works productions iii uk LIMITED\certificate issued on 20/05/14
|
14 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
14 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 March 2014 | Termination of appointment of Michael Ross as a director (1 page) |
12 March 2014 | Termination of appointment of Michael Ross as a director (1 page) |
7 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
19 June 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
19 June 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
27 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (16 pages) |
27 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (16 pages) |
17 December 2012 | Auditor's resignation (1 page) |
17 December 2012 | Auditor's resignation (1 page) |
4 July 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
2 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (16 pages) |
2 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (16 pages) |
2 May 2012 | Register(s) moved to registered inspection location (2 pages) |
2 May 2012 | Register(s) moved to registered inspection location (2 pages) |
2 May 2012 | Register inspection address has been changed (2 pages) |
2 May 2012 | Register inspection address has been changed (2 pages) |
29 June 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX on 29 June 2011 (2 pages) |
29 June 2011 | Appointment of Simon Jason Philips as a director (3 pages) |
29 June 2011 | Appointment of Marsha Reed as a director (3 pages) |
29 June 2011 | Appointment of Mr Nigel Anthony Cook as a director (3 pages) |
29 June 2011 | Appointment of Michael Dean Ross as a director (3 pages) |
29 June 2011 | Appointment of Marsha Reed as a secretary (3 pages) |
29 June 2011 | Appointment of Michael Dean Ross as a director (3 pages) |
29 June 2011 | Appointment of Mr Nigel Anthony Cook as a director (3 pages) |
29 June 2011 | Appointment of Simon Jason Philips as a director (3 pages) |
29 June 2011 | Appointment of Marsha Reed as a director (3 pages) |
29 June 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX on 29 June 2011 (2 pages) |
29 June 2011 | Appointment of Marsha Reed as a secretary (3 pages) |
28 June 2011 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
28 June 2011 | Termination of appointment of Christopher Mackie as a director (2 pages) |
28 June 2011 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
28 June 2011 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
28 June 2011 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
28 June 2011 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
28 June 2011 | Termination of appointment of Christopher Mackie as a director (2 pages) |
28 June 2011 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
26 April 2011 | Change of name notice (2 pages) |
26 April 2011 | Company name changed newincco 1090 LIMITED\certificate issued on 26/04/11
|
26 April 2011 | Change of name notice (2 pages) |
26 April 2011 | Company name changed newincco 1090 LIMITED\certificate issued on 26/04/11
|
25 February 2011 | Incorporation (53 pages) |
25 February 2011 | Incorporation (53 pages) |