London
W1W 8BE
Director Name | Mr Tanguy Giraud |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 March 2022(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Jimmy Mikaoui |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 December 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 January 2013) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Website | www.marathonartists.com |
---|---|
Email address | [email protected] |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
75 at £1 | Chione LTD 75.00% Ordinary |
---|---|
25 at £1 | 3i Music LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,217,464 |
Cash | £275,869 |
Current Liabilities | £233,699 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 21 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
13 November 2012 | Delivered on: 14 November 2012 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 6182429 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|
17 July 2023 | Confirmation statement made on 17 July 2023 with updates (6 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
3 April 2023 | Statement of capital following an allotment of shares on 27 March 2023
|
28 October 2022 | Statement of capital following an allotment of shares on 10 October 2022
|
31 August 2022 | Confirmation statement made on 12 August 2022 with updates (4 pages) |
8 August 2022 | Statement of capital following an allotment of shares on 21 July 2022
|
20 July 2022 | Change of share class name or designation (2 pages) |
20 July 2022 | Statement of capital following an allotment of shares on 28 June 2022
|
19 July 2022 | Particulars of variation of rights attached to shares (3 pages) |
15 July 2022 | Resolutions
|
15 July 2022 | Memorandum and Articles of Association (39 pages) |
11 July 2022 | Second filing of a statement of capital following an allotment of shares on 21 March 2022
|
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
24 June 2022 | Statement of capital following an allotment of shares on 21 March 2022
|
15 June 2022 | Statement of capital following an allotment of shares on 21 March 2021
|
31 March 2022 | Memorandum and Articles of Association (35 pages) |
31 March 2022 | Resolutions
|
29 March 2022 | Appointment of Mr Tanguy Giraud as a director on 21 March 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
17 December 2021 | Termination of appointment of Jimmy Mikaoui as a director on 16 December 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
27 April 2021 | Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page) |
20 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
7 April 2020 | Confirmation statement made on 3 April 2020 with updates (5 pages) |
6 January 2020 | Statement of capital following an allotment of shares on 3 January 2020
|
3 October 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
19 June 2019 | Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019 (1 page) |
16 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
28 March 2019 | Change of details for Mr Wiaczeslaw Smolokowski as a person with significant control on 6 April 2016 (2 pages) |
4 July 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
23 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
28 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
13 May 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
13 May 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
13 May 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
13 May 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
9 May 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
13 February 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 February 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 November 2014 | Director's details changed for Mr Jimmy Mikaoui on 29 October 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Jimmy Mikaoui on 29 October 2014 (2 pages) |
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 January 2014 | Director's details changed for Jimmy Mikaoui on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Jimmy Mikaoui on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Jimmy Mikaoui on 9 January 2014 (2 pages) |
8 August 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Second filing of SH01 previously delivered to Companies House
|
16 July 2013 | Second filing of SH01 previously delivered to Companies House
|
12 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
12 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
12 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
12 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2012 | Appointment of Portland Registrars Limited as a secretary (3 pages) |
8 June 2012 | Appointment of Portland Registrars Limited as a secretary (3 pages) |
29 May 2012 | Appointment of Jimmy Mikaoui as a director (3 pages) |
29 May 2012 | Appointment of Jimmy Mikaoui as a director (3 pages) |
24 May 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
24 May 2012 | Registered office address changed from 5 Chancery Lane Clifford's Inn London EC4A 1BL United Kingdom on 24 May 2012 (2 pages) |
24 May 2012 | Resolutions
|
24 May 2012 | Resolutions
|
24 May 2012 | Registered office address changed from 5 Chancery Lane Clifford's Inn London EC4A 1BL United Kingdom on 24 May 2012 (2 pages) |
24 May 2012 | Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages) |
24 May 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
24 May 2012 | Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages) |
15 May 2012 | Company name changed chione uk LIMITED\certificate issued on 15/05/12
|
15 May 2012 | Change of name notice (2 pages) |
15 May 2012 | Change of name notice (2 pages) |
15 May 2012 | Company name changed chione uk LIMITED\certificate issued on 15/05/12
|
11 April 2012 | Incorporation
|
11 April 2012 | Incorporation
|
11 April 2012 | Incorporation
|
11 April 2012 | Director's details changed for Mr Marcin Marek Czernik on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Marcin Marek Czernik on 11 April 2012 (2 pages) |