Company NameMarathon Music Limited
DirectorJohannes Nicolaas Favie
Company StatusActive
Company Number02558932
CategoryPrivate Limited Company
Incorporation Date15 November 1990(33 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Johannes Nicolaas Favie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2018(27 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleAccountant
Country of ResidenceNetherlands
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
Secretary NameMr Johanne Nicolaas Favie
StatusCurrent
Appointed01 September 2018(27 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
Director NameMiss Janice Margaret Crotch
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 11 August 1995)
RolePersonal Assistant
Correspondence Address24 Harbledown Road
London
SW6 5TP
Director NameArnold Paul Dunn
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 August 1992)
RoleBusinessman
Correspondence Address38a Palace Road
Hornsey
London
N8 8QJ
Director NameArnold Paul Dunn
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(2 years, 4 months after company formation)
Appointment Duration19 years, 2 months (resigned 19 June 2012)
RoleBusinessman
Correspondence AddressWestdeane 103 Aylesbury Road
Bierton
Aylesbury
Buckinghamshire
HP22 5BT
Director NameMs Sherry Diane Daly
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(21 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 1 92 Lots Road
London
SW10 0QD
Secretary NameMrs Sherry Diane Edna Daly
StatusResigned
Appointed01 June 2017(26 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2018)
RoleCompany Director
Correspondence Address19 Portland Place
London
W1B 1PX
Secretary NameEasycircuit Limited (Corporation)
StatusResigned
Appointed15 November 1991(1 year after company formation)
Appointment Duration13 years, 4 months (resigned 30 March 2005)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed07 April 2005(14 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 May 2017)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Location

Registered AddressUnit 1
92 Lots Road
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Shareholders

99 at £1Raindrop Services Inc.
99.00%
Ordinary
1 at £1Joe Rascoff
1.00%
Ordinary

Financials

Year2014
Turnover£300,000
Net Worth£16,423
Cash£39,094
Current Liabilities£105,503

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

30 August 2023Notification of Charles Watts as a person with significant control on 15 August 2023 (2 pages)
30 August 2023Notification of Michael Jagger as a person with significant control on 15 August 2023 (2 pages)
30 August 2023Notification of Keith Richards as a person with significant control on 15 August 2023 (2 pages)
30 August 2023Cessation of Johannes Nicolaas Favie as a person with significant control on 15 August 2023 (1 page)
6 July 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
15 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 July 2019Director's details changed for Mr Johannes Nicolaas Favie on 4 June 2019 (2 pages)
4 July 2019Secretary's details changed for Mr Johanne Nicolaas Favie on 4 July 2019 (1 page)
4 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
4 July 2019Change of details for Mr Johannes Nicolaas Favie as a person with significant control on 4 July 2019 (2 pages)
25 September 2018Registered office address changed from Unit 1 92 Lots Road London SW10 0QD to 180 Great Portland Street London W1W 5QZ on 25 September 2018 (1 page)
25 September 2018Termination of appointment of Sherry Diane Edna Daly as a secretary on 31 August 2018 (1 page)
25 September 2018Appointment of Mr Johanne Nicolaas Favie as a secretary on 1 September 2018 (2 pages)
25 September 2018Registered office address changed from 180 Great Portland Street London W1W 5QZ England to Unit 1 92 Lots Road London SW10 0QD on 25 September 2018 (1 page)
25 September 2018Termination of appointment of Sherry Diane Daly as a director on 31 August 2018 (1 page)
5 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
26 July 2018Notification of Johannes Nicolaas Favie as a person with significant control on 1 January 2018 (2 pages)
26 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
26 July 2018Cessation of William Zysblat as a person with significant control on 1 January 2018 (1 page)
26 July 2018Appointment of Mr Johannes Nicolaas Favie as a director on 1 January 2018 (2 pages)
1 March 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
1 February 2018Appointment of Mrs Sherry Diane Edna Daly as a secretary on 1 June 2017 (2 pages)
1 February 2018Termination of appointment of Slc Corporate Services Limited as a secretary on 31 May 2017 (1 page)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
16 August 2017Notification of William Zysblat as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of William Zysblat as a person with significant control on 6 April 2016 (2 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
11 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
26 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
28 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
28 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
27 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
27 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
26 June 2012Termination of appointment of Arnold Dunn as a director (1 page)
26 June 2012Termination of appointment of Arnold Dunn as a director (1 page)
26 June 2012Appointment of Mrs Sherry Diane Daly as a director (2 pages)
26 June 2012Appointment of Mrs Sherry Diane Daly as a director (2 pages)
7 June 2012Registered office address changed from No 5 Church Row Wandsworth Plain London SW18 1ES on 7 June 2012 (1 page)
7 June 2012Registered office address changed from No 5 Church Row Wandsworth Plain London SW18 1ES on 7 June 2012 (1 page)
7 June 2012Registered office address changed from No 5 Church Row Wandsworth Plain London SW18 1ES on 7 June 2012 (1 page)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
5 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
17 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
17 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
16 February 2009Return made up to 15/11/08; full list of members (3 pages)
16 February 2009Return made up to 15/11/08; full list of members (3 pages)
18 September 2008Full accounts made up to 31 March 2008 (13 pages)
18 September 2008Full accounts made up to 31 March 2008 (13 pages)
28 February 2008Full accounts made up to 31 March 2007 (13 pages)
28 February 2008Full accounts made up to 31 March 2007 (13 pages)
19 February 2008Return made up to 15/11/07; full list of members (5 pages)
19 February 2008Return made up to 15/11/07; full list of members (5 pages)
23 October 2007Secretary's particulars changed (1 page)
23 October 2007Secretary's particulars changed (1 page)
12 January 2007Return made up to 15/11/06; full list of members (6 pages)
12 January 2007Return made up to 15/11/06; full list of members (6 pages)
4 October 2006Full accounts made up to 31 March 2006 (12 pages)
4 October 2006Full accounts made up to 31 March 2006 (12 pages)
7 February 2006Return made up to 15/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/06
(6 pages)
7 February 2006Return made up to 15/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/06
(6 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
14 January 2005Full accounts made up to 31 March 2004 (12 pages)
14 January 2005Full accounts made up to 31 March 2004 (12 pages)
13 December 2004Return made up to 15/11/04; full list of members
  • 363(287) ‐ Registered office changed on 13/12/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2004Return made up to 15/11/04; full list of members
  • 363(287) ‐ Registered office changed on 13/12/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2004Full accounts made up to 31 March 2003 (12 pages)
28 January 2004Full accounts made up to 31 March 2003 (12 pages)
12 December 2003Return made up to 15/11/03; full list of members (6 pages)
12 December 2003Return made up to 15/11/03; full list of members (6 pages)
6 January 2003Return made up to 15/11/02; full list of members (6 pages)
6 January 2003Return made up to 15/11/02; full list of members (6 pages)
18 November 2002Full accounts made up to 31 March 2002 (11 pages)
18 November 2002Full accounts made up to 31 March 2002 (11 pages)
3 January 2002Return made up to 15/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2002Return made up to 15/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2001Full accounts made up to 31 March 2001 (11 pages)
30 November 2001Full accounts made up to 31 March 2001 (11 pages)
25 January 2001Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2001Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2001Secretary's particulars changed (1 page)
20 January 2001Secretary's particulars changed (1 page)
2 November 2000Full accounts made up to 31 March 2000 (10 pages)
2 November 2000Full accounts made up to 31 March 2000 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
10 December 1999Return made up to 15/11/99; full list of members (6 pages)
10 December 1999Return made up to 15/11/99; full list of members (6 pages)
10 May 1999Auditor's resignation (1 page)
10 May 1999Auditor's resignation (1 page)
10 December 1998Full accounts made up to 31 March 1998 (12 pages)
10 December 1998Full accounts made up to 31 March 1998 (12 pages)
9 December 1998Return made up to 15/11/98; no change of members (6 pages)
9 December 1998Return made up to 15/11/98; no change of members (6 pages)
15 December 1997Return made up to 15/11/97; full list of members (6 pages)
15 December 1997Return made up to 15/11/97; full list of members (6 pages)
25 November 1997Full accounts made up to 31 March 1997 (12 pages)
25 November 1997Full accounts made up to 31 March 1997 (12 pages)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1996Return made up to 15/11/96; full list of members (6 pages)
10 December 1996Return made up to 15/11/96; full list of members (6 pages)
11 November 1996Full accounts made up to 31 March 1996 (11 pages)
11 November 1996Full accounts made up to 31 March 1996 (11 pages)
5 December 1995Full accounts made up to 31 March 1995 (11 pages)
5 December 1995Full accounts made up to 31 March 1995 (11 pages)
28 November 1995Return made up to 15/11/95; full list of members (118 pages)
28 November 1995Return made up to 15/11/95; full list of members (118 pages)
29 September 1995Director resigned (1 page)
29 September 1995Director resigned (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
8 January 1991Memorandum and Articles of Association (13 pages)
8 January 1991Memorandum and Articles of Association (13 pages)
17 December 1990Company name changed\certificate issued on 17/12/90 (2 pages)
17 December 1990Company name changed\certificate issued on 17/12/90 (2 pages)
15 November 1990Incorporation (9 pages)
15 November 1990Incorporation (9 pages)