logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    De Vere Drummond, Matthew Allard
    Born in March 1971
    Individual (59 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ now
    OF - Director → CIF 0
    Mr Matthew Allard De Vere Drummond
    Born in March 1971
    Individual (59 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    De Vere Drummond, Claudia Maria
    Born in August 1970
    Individual (44 offsprings)
    Officer
    icon of calendar 2014-01-27 ~ now
    OF - Director → CIF 0
    Mrs Claudia Maria De Vere Drummond
    Born in August 1970
    Individual (44 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Filmer, Charles Peter Nigel
    Individual (23 offsprings)
    Officer
    icon of calendar 2008-09-18 ~ 2018-07-10
    OF - Secretary → CIF 0
  • 2
    Cain, Edward Harold Charles
    Solicitor born in October 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-10-10 ~ 2005-11-01
    OF - Director → CIF 0
  • 3
    Mrs Claudia Maria De Vere Drummond
    Born in August 1970
    Individual (44 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2005-10-10 ~ 2005-10-10
    PE - Nominee Secretary → CIF 0
  • 5
    LJ SKYE LIMITED - now
    CM SKYE LIMITED - 2013-03-19
    icon of address39-40 St James's Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2005-10-31 ~ 2008-09-18
    PE - Secretary → CIF 0
  • 6
    icon of addressCommerce House, 1 Bowring Road, Ramsey, Isle Of Man
    Dissolved Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2005-10-10 ~ 2005-10-31
    PE - Secretary → CIF 0
parent relation
Company in focus

MARV STUDIOS LIMITED

Previous names
MARV LIMITED - 2005-11-18
MARV FILMS LIMITED - 2018-06-11
Standard Industrial Classification
59111 - Motion Picture Production Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible fixed assets
20,000 GBP2015-06-30
Tangible fixed assets
109,961 GBP2015-06-30
129,344 GBP2014-06-30
Fixed Assets - Investments
100 GBP2015-06-30
100 GBP2014-06-30
Fixed Assets
130,061 GBP2015-06-30
129,444 GBP2014-06-30
Debtors
27,260,005 GBP2015-06-30
9,393,270 GBP2014-06-30
Cash at bank and in hand
1,545,213 GBP2015-06-30
9,424,967 GBP2014-06-30
Current Assets
28,805,218 GBP2015-06-30
18,818,237 GBP2014-06-30
Current liabilities
-14,470,899 GBP2015-06-30
-6,980,967 GBP2014-06-30
Net Current Assets/Liabilities
14,334,319 GBP2015-06-30
11,837,270 GBP2014-06-30
Net assets/liabilities including pension asset/liability
14,464,380 GBP2015-06-30
11,966,714 GBP2014-06-30
Called-up share capital
2 GBP2015-06-30
2 GBP2014-06-30
Retained earnings
14,464,378 GBP2015-06-30
11,966,712 GBP2014-06-30
Capital employed
14,464,380 GBP2015-06-30
11,966,714 GBP2014-06-30
Intangible fixed assets - Cost/valuation
2,730,586 GBP2015-06-30
2,710,586 GBP2014-06-30
Intangible fixed assets - Accumulated amortisation/impairment
2,710,586 GBP2015-06-30
2,710,586 GBP2014-06-30
Cost/valuation of tangible fixed assets
252,936 GBP2015-06-30
244,573 GBP2014-06-30
Depreciation of tangible fixed assets
142,975 GBP2015-06-30
115,229 GBP2014-06-30
Depreciation expense of tangible fixed assets in the period
27,746 GBP2014-07-01 ~ 2015-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2014-07-01 ~ 2015-06-30
Paid-up share capital
Class 1 ordinary share
2 GBP2015-06-30
2 GBP2014-06-30

Related profiles found in government register
  • MARV STUDIOS LIMITED
    Info
    MARV LIMITED - 2005-11-18
    MARV FILMS LIMITED - 2005-11-18
    Registered number 05587621
    icon of address11 Portland Mews, London W1F 8JL
    PRIVATE LIMITED COMPANY incorporated on 2005-10-10 (20 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • MARV STUDIOS LIMITED
    S
    Registered number 05587621
    icon of address11, Portland Mews, London, England, W1F 8JL
    CIF 1
  • MARV FILMS LIMITED
    S
    Registered number 5587621
    icon of addressColdham Hall, Stanningfield, Bury St. Edmunds, IP29 4SD
    UNITED KINGDOM
    CIF 2
  • MARV STUDIOS LIMITED
    S
    Registered number 05587621
    icon of address11, Portland Mews, London, England, W1F 8JL
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of addressLj Partnership, 9 Clifford Street, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -392,320 GBP2017-07-20
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 2
    icon of address11 Portland Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address11 Portland Mews, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,314,275 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address11 Portland Mews, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    34,250 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address11 Portland Mews, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address11 Portland Mews, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address11 Portland Mews, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    382,421 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 9
    MARV BRUCE PRODUCTIONS LIMITED - 2025-09-17
    icon of address11 Portland Mews, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address11 Portland Mews, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-22 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 11
    MARV KREW PRODUCTIONS LIMITED - 2021-01-21
    icon of address11 Portland Mews, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 12
    icon of address11 Portland Mews, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    606,297 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 13
    icon of address71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address11 Portland Mews, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 16
    icon of address71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 17
    MACL PRODUCTIONS LIMITED - 2012-04-16
    51 RED BALLOONS LIMITED - 2019-04-18
    MACL PARTNERS LIMITED - 2013-07-04
    icon of address11 Portland Mews, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    246,135 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address11 Portland Mews, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -82,208 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 19
    icon of address11 Portland Mews, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,956,722 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address11 Portland Mews, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,337,898 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 23
    icon of address11 Portland Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,134,694 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 24
    icon of address11 Portland Mews, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,158,417 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 25
    MARV GREAT GAME HOLDINGS LIMITED - 2019-03-18
    icon of address11 Portland Mews, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 26
    MARV POETS HOLDINGS LIMITED - 2023-02-02
    icon of address11 Portland Mews, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 27
    icon of address71 Queen Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    181,144 GBP2017-08-31
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address11 Portland Mews, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    59,203 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-12-18 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – More than 50% but less than 75%OE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    icon of address11 Portland Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    749,930 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-12-18 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    SPEED 5779 LIMITED - 1996-09-20
    SKA PRODUCTIONS LIMITED - 1999-07-09
    icon of address11 Portland Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    494,421 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-12-18 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – More than 50% but less than 75%OE
    CIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    SILENT NIGHT MOVIE LTD - 2019-12-09
    icon of address11 Portland Mews, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 34 - Right to appoint or remove directorsOE
  • 32
    VRAM STUDIOS LIMITED - 2022-04-13
    MARV HOLDINGS LIMITED - 2022-08-04
    icon of address11 Portland Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
Ceased 1
  • MARV ARGYLE PRODUCTIONS LIMITED - 2021-01-21
    icon of address11 Portland Mews, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32,549 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-01-08 ~ 2021-01-21
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.