UKBizDB.co.uk

INT MARIUS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Int Marius Limited. The company was founded 5 years ago and was given the registration number 12021172. The firm's registered office is in ILFORD. You can find them at 8 Golfe Road, , Ilford, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:INT MARIUS LIMITED
Company Number:12021172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2019
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:8 Golfe Road, Ilford, England, IG1 1SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Golfe Road, Ilford, England, IG1 1SU

Director15 July 2020Active
237a Bromley Road, London, England, SE6 2RA

Director29 May 2019Active
15, Brown Street, Bickershaw, Wigan, England, WN2 5TT

Director01 September 2020Active
8 Golf Road, Golfe Road, Ilford, England, IG1 1SU

Director14 August 2020Active
Wrights Accountants, Regus The Balance, 7th Floor, Pinfold Street, Sheffield, United Kingdom, S1 2GU

Director11 February 2022Active

People with Significant Control

Mr Daniel Musat
Notified on:01 September 2020
Status:Active
Date of birth:October 1985
Nationality:Romanian
Country of residence:England
Address:15, Brown Street, Wigan, England, WN2 5TT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Claudiu Marius Padurariu
Notified on:14 August 2020
Status:Active
Date of birth:December 1990
Nationality:Romanian
Country of residence:England
Address:8, Golfe Road, Ilford, England, IG1 1SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Alexandru Cristu
Notified on:15 July 2020
Status:Active
Date of birth:September 1967
Nationality:Romanian
Country of residence:England
Address:8, Golfe Road, Ilford, England, IG1 1SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Marius Grindeanu
Notified on:29 May 2019
Status:Active
Date of birth:September 1975
Nationality:Romanian
Country of residence:England
Address:237a Bromley Road, London, England, SE6 2RA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Address

Change registered office address company with date old address new address.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Address

Change registered office address company with date old address new address.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-23Persons with significant control

Change to a person with significant control.

Download
2020-08-23Persons with significant control

Notification of a person with significant control.

Download
2020-08-23Officers

Appoint person director company with name date.

Download
2020-08-23Officers

Termination director company with name termination date.

Download
2020-08-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Address

Change registered office address company with date old address new address.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.