Company NameMarathon Artists Limited
DirectorsMarcin Marek Czernik and Tanguy Giraud
Company StatusActive
Company Number08024700
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)
Previous NameChione UK Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Marcin Marek Czernik
Date of BirthApril 1974 (Born 50 years ago)
NationalityPolish
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Tanguy Giraud
Date of BirthAugust 1992 (Born 31 years ago)
NationalityFrench
StatusCurrent
Appointed21 March 2022(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Jimmy Mikaoui
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(3 weeks, 6 days after company formation)
Appointment Duration9 years, 7 months (resigned 16 December 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed29 May 2012(1 month, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 January 2013)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(8 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Contact

Websitewww.marathonartists.com
Email address[email protected]

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

75 at £1Chione LTD
75.00%
Ordinary
25 at £13i Music LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£1,217,464
Cash£275,869
Current Liabilities£233,699

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due21 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Charges

13 November 2012Delivered 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

Filing History

17 July 2023Confirmation statement made on 17 July 2023 with updates (6 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
3 April 2023Statement of capital following an allotment of shares on 27 March 2023
  • GBP 583
(4 pages)
28 October 2022Statement of capital following an allotment of shares on 10 October 2022
  • GBP 566
(4 pages)
31 August 2022Confirmation statement made on 12 August 2022 with updates (4 pages)
8 August 2022Statement of capital following an allotment of shares on 21 July 2022
  • GBP 557
(4 pages)
20 July 2022Change of share class name or designation (2 pages)
20 July 2022Statement of capital following an allotment of shares on 28 June 2022
  • GBP 533
(4 pages)
19 July 2022Particulars of variation of rights attached to shares (3 pages)
15 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 July 2022Memorandum and Articles of Association (39 pages)
11 July 2022Second filing of a statement of capital following an allotment of shares on 21 March 2022
  • GBP 523
(4 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
24 June 2022Statement of capital following an allotment of shares on 21 March 2022
  • GBP 523
(3 pages)
15 June 2022Statement of capital following an allotment of shares on 21 March 2021
  • GBP 523
  • ANNOTATION Clarification a second filed SH01 was registered on 11/07/2022.
(4 pages)
31 March 2022Memorandum and Articles of Association (35 pages)
31 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 March 2022Appointment of Mr Tanguy Giraud as a director on 21 March 2022 (2 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
17 December 2021Termination of appointment of Jimmy Mikaoui as a director on 16 December 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
27 April 2021Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page)
20 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
7 April 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
6 January 2020Statement of capital following an allotment of shares on 3 January 2020
  • GBP 346
(3 pages)
3 October 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
19 June 2019Registered 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 2019Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019 (1 page)
16 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
28 March 2019Change of details for Mr Wiaczeslaw Smolokowski as a person with significant control on 6 April 2016 (2 pages)
4 July 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
23 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
28 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(15 pages)
17 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(15 pages)
13 May 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
13 May 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
13 May 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
13 May 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
9 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(14 pages)
27 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(14 pages)
13 February 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
13 February 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 November 2014Director's details changed for Mr Jimmy Mikaoui on 29 October 2014 (2 pages)
3 November 2014Director's details changed for Mr Jimmy Mikaoui on 29 October 2014 (2 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(14 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(14 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 January 2014Director's details changed for Jimmy Mikaoui on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Jimmy Mikaoui on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Jimmy Mikaoui on 9 January 2014 (2 pages)
8 August 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
8 August 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
16 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/05/2012
(6 pages)
16 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/05/2012
(6 pages)
12 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
12 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
12 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
12 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
14 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2012Appointment of Portland Registrars Limited as a secretary (3 pages)
8 June 2012Appointment of Portland Registrars Limited as a secretary (3 pages)
29 May 2012Appointment of Jimmy Mikaoui as a director (3 pages)
29 May 2012Appointment of Jimmy Mikaoui as a director (3 pages)
24 May 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 16/07/2013
(5 pages)
24 May 2012Registered office address changed from 5 Chancery Lane Clifford's Inn London EC4A 1BL United Kingdom on 24 May 2012 (2 pages)
24 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
24 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
24 May 2012Registered office address changed from 5 Chancery Lane Clifford's Inn London EC4A 1BL United Kingdom on 24 May 2012 (2 pages)
24 May 2012Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages)
24 May 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 16/07/2013
(5 pages)
24 May 2012Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages)
15 May 2012Company name changed chione uk LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-08
(2 pages)
15 May 2012Change of name notice (2 pages)
15 May 2012Change of name notice (2 pages)
15 May 2012Company name changed chione uk LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-08
(2 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
11 April 2012Director's details changed for Mr Marcin Marek Czernik on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Mr Marcin Marek Czernik on 11 April 2012 (2 pages)