Company NameMarathon Paramount Limited
DirectorsMarcin Marek Czernik and Paul-Rene Albertini
Company StatusActive
Company Number09102864
CategoryPrivate Limited Company
Incorporation Date25 June 2014(9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Marcin Marek Czernik
Date of BirthApril 1974 (Born 50 years ago)
NationalityPolish
StatusCurrent
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Paul-Rene Albertini
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed01 June 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed25 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
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

70 at £1Marathon Artists LTD
70.00%
Ordinary A
30 at £1Marathon Artists LTD
30.00%
Ordinary B

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due21 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
27 June 2022Appointment of Mr Paul-Rene Albertini as a director on 1 June 2022 (2 pages)
25 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
17 December 2021Termination of appointment of Jimmy Mikaoui as a director on 16 December 2021 (1 page)
27 July 2021Change of details for Marathon Artists Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
7 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
9 June 2020Confirmation statement made on 9 June 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 (7 pages)
11 July 2019Director's details changed for Mr Marcin Marek Czernik on 18 June 2019 (2 pages)
28 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
24 June 2019Director's details changed for Mr Jimmy Mikaoui on 18 June 2019 (2 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)
6 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
11 July 2017Notification of Marathon Artists Limited as a person with significant control on 6 April 2016 (1 page)
11 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
11 July 2017Notification of Marathon Artists Limited as a person with significant control on 11 July 2017 (1 page)
11 July 2017Notification of Marathon Artists Limited as a person with significant control on 6 April 2016 (1 page)
11 July 2017Confirmation statement made on 25 June 2017 with no updates (3 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)
13 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(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)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 100
(21 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 100
(21 pages)