About

Registered Number: 05286104
Date of Incorporation: 15/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 3 Stevenson Road, Swindon, Wiltshire, SN25 1TE

 

Marvel X Ltd was registered on 15 November 2004 with its registered office in Wiltshire, it's status at Companies House is "Active". There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATURVEDI, Anurag 20 March 2009 - 1
CHATURVEDI, Sona 15 November 2004 - 1
PALIWAL, Jay 15 November 2004 01 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 13 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 01 November 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 16 September 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 19 November 2013
MR01 - N/A 29 October 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 29 November 2010
TM01 - Termination of appointment of director 02 November 2010
AA - Annual Accounts 21 May 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2009
225 - Change of Accounting Reference Date 19 May 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 01 November 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 20 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
287 - Change in situation or address of Registered Office 19 November 2004
NEWINC - New incorporation documents 15 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.