Company NameMarathonman Music Publishing Limited
DirectorsMarcin Marek Czernik and Tanguy Giraud
Company StatusActive
Company Number08493207
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMarcin Marek Czernik
Date of BirthApril 1974 (Born 50 years ago)
NationalityPolish
StatusCurrent
Appointed17 April 2013(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 June 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMr Jimmy Mikaoui
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed17 April 2013(same day as company formation)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(2 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

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

100 at £1Marathon Artists LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,910
Current Liabilities£115,973

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due21 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
2 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
27 June 2022Appointment of Mr Tanguy Giraud as a director on 21 June 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 (7 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 17 April 2021 with no updates (3 pages)
27 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
30 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
31 January 2020Change of details for Marathon Artists Limited as a person with significant control on 18 June 2019 (2 pages)
11 October 2019Total exemption full accounts made up to 30 June 2018 (6 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)
2 May 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
27 March 2019Change of details for Marathon Artists Limited as a person with significant control on 6 April 2016 (2 pages)
2 May 2018Cessation of Wiaczeslaw Smolokowski as a person with significant control on 6 April 2016 (1 page)
2 May 2018Notification of Marathon Artists Limited as a person with significant control on 6 April 2016 (2 pages)
2 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
2 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 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)
13 May 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (4 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)
22 May 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
22 May 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
15 May 2014Director's details changed for Marcin ,Arek Czernik on 17 April 2014 (2 pages)
15 May 2014Director's details changed for Marcin ,Arek Czernik on 17 April 2014 (2 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(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)
9 August 2013Appointment of Bond Street Registrars Limited as a secretary (3 pages)
9 August 2013Appointment of Bond Street Registrars Limited as a secretary (3 pages)
30 July 2013Appointment of Marcin ,Arek Czernik as a director (3 pages)
30 July 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 100
(4 pages)
30 July 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 100
(4 pages)
30 July 2013Appointment of Jimmy Mikaoui as a director (3 pages)
30 July 2013Appointment of Marcin ,Arek Czernik as a director (3 pages)
30 July 2013Appointment of Jimmy Mikaoui as a director (3 pages)
18 April 2013Termination of appointment of Michael Clifford as a director (1 page)
18 April 2013Termination of appointment of Michael Clifford as a director (1 page)
17 April 2013Incorporation (20 pages)
17 April 2013Incorporation (20 pages)