London
W1W 8BE
Director Name | Mr Tanguy Giraud |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 June 2022(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mr Jimmy Mikaoui |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
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(2 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 |
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 |
100 at £1 | Marathon Artists LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,910 |
Current Liabilities | £115,973 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 21 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months from now) |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
2 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
27 June 2022 | Appointment of Mr Tanguy Giraud as a director on 21 June 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 (7 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 17 April 2021 with no updates (3 pages) |
27 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
30 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
31 January 2020 | Change of details for Marathon Artists Limited as a person with significant control on 18 June 2019 (2 pages) |
11 October 2019 | Total exemption full accounts made up to 30 June 2018 (6 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) |
2 May 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
27 March 2019 | Change of details for Marathon Artists Limited as a person with significant control on 6 April 2016 (2 pages) |
2 May 2018 | Cessation of Wiaczeslaw Smolokowski as a person with significant control on 6 April 2016 (1 page) |
2 May 2018 | Notification of Marathon Artists Limited as a person with significant control on 6 April 2016 (2 pages) |
2 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
2 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
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) |
13 May 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 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) |
22 May 2014 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
22 May 2014 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
15 May 2014 | Director's details changed for Marcin ,Arek Czernik on 17 April 2014 (2 pages) |
15 May 2014 | Director's details changed for Marcin ,Arek Czernik on 17 April 2014 (2 pages) |
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
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) |
9 August 2013 | Appointment of Bond Street Registrars Limited as a secretary (3 pages) |
9 August 2013 | Appointment of Bond Street Registrars Limited as a secretary (3 pages) |
30 July 2013 | Appointment of Marcin ,Arek Czernik as a director (3 pages) |
30 July 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
30 July 2013 | Appointment of Jimmy Mikaoui as a director (3 pages) |
30 July 2013 | Appointment of Marcin ,Arek Czernik as a director (3 pages) |
30 July 2013 | Appointment of Jimmy Mikaoui as a director (3 pages) |
18 April 2013 | Termination of appointment of Michael Clifford as a director (1 page) |
18 April 2013 | Termination of appointment of Michael Clifford as a director (1 page) |
17 April 2013 | Incorporation (20 pages) |
17 April 2013 | Incorporation (20 pages) |