Company NameMarvelle Media Limited
DirectorsMarvin Richard James Humes and Rochelle Humes
Company StatusActive
Company Number07722076
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)
Previous NameMarvelle Modest Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Marvin Richard James Humes
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(6 months, 1 week after company formation)
Appointment Duration12 years, 2 months
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 17-19 Foley Street
London
W1W 6DW
Director NameRochelle Humes
Date of BirthMarch 1989 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2012(6 months, 1 week after company formation)
Appointment Duration12 years, 2 months
RoleEntertainer
Country of ResidenceEngland
Correspondence AddressFirst Floor 17-19 Foley Street
London
W1W 6DW
Director NameMr Alan McEvoy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKos Garryneil
Co Claire
000

Location

Registered AddressFirst Floor
17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Marvin Humes
50.00%
Ordinary
2 at £1Rochelle Humes
50.00%
Ordinary

Financials

Year2014
Net Worth£393,299
Cash£364,311
Current Liabilities£306,030

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

30 September 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
11 July 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
22 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
29 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 July 2019Registered office address changed from Lbm Third Floor 32-33 Gosfield Street London W1W 6HL to First Floor 17-19 Foley Street London W1W 6DW on 5 July 2019 (1 page)
16 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
18 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 August 2015Director's details changed for Rochelle Wiseman on 29 July 2014 (2 pages)
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4
(3 pages)
12 August 2015Director's details changed for Rochelle Wiseman on 29 July 2014 (2 pages)
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4
(3 pages)
11 August 2015Registered office address changed from Third Floor Third Floor 32 - 33 Gosfield Street London W1W 6HL to Lbm Third Floor 32-33 Gosfield Street London W1W 6HL on 11 August 2015 (1 page)
11 August 2015Director's details changed for Mr Marvin Richard James Humes on 29 July 2014 (2 pages)
11 August 2015Director's details changed for Mr Marvin Richard James Humes on 29 July 2014 (2 pages)
11 August 2015Registered office address changed from Third Floor Third Floor 32 - 33 Gosfield Street London W1W 6HL to Lbm Third Floor 32-33 Gosfield Street London W1W 6HL on 11 August 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 4
(4 pages)
19 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 4
(4 pages)
15 July 2014Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom to Third Floor Third Floor 32 - 33 Gosfield Street London W1W 6HL on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom to Third Floor Third Floor 32 - 33 Gosfield Street London W1W 6HL on 15 July 2014 (1 page)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 4
(4 pages)
21 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 4
(4 pages)
30 July 2013Director's details changed for Marvin Humes on 6 February 2013 (2 pages)
30 July 2013Director's details changed for Marvin Humes on 6 February 2013 (2 pages)
30 July 2013Director's details changed for Marvin Humes on 6 February 2013 (2 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 November 2012Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
27 November 2012Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
28 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
13 February 2012Appointment of Rochelle Wiseman as a director (2 pages)
13 February 2012Appointment of Marvin Humes as a director (2 pages)
13 February 2012Appointment of Rochelle Wiseman as a director (2 pages)
13 February 2012Appointment of Marvin Humes as a director (2 pages)
10 February 2012Termination of appointment of Alan Mcevoy as a director (1 page)
10 February 2012Termination of appointment of Alan Mcevoy as a director (1 page)
10 February 2012Company name changed marvelle modest LIMITED\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2012-02-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2012Company name changed marvelle modest LIMITED\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2012-02-09
  • NM01 ‐ Change of name by resolution
(3 pages)
28 July 2011Incorporation (49 pages)
28 July 2011Incorporation (49 pages)