London
W1W 8BE
Director Name | Mr Paul-Rene Albertini |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 June 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 25 June 2014(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 |
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 |
70 at £1 | Marathon Artists LTD 70.00% Ordinary A |
---|---|
30 at £1 | Marathon Artists LTD 30.00% Ordinary B |
Latest Accounts | 30 June 2022 (1 year, 9 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 | 3 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
4 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
27 June 2022 | Appointment of Mr Paul-Rene Albertini as a director on 1 June 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
17 December 2021 | Termination of appointment of Jimmy Mikaoui as a director on 16 December 2021 (1 page) |
27 July 2021 | Change of details for Marathon Artists Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
7 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
9 June 2020 | Confirmation statement made on 9 June 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 (7 pages) |
11 July 2019 | Director's details changed for Mr Marcin Marek Czernik on 18 June 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
24 June 2019 | Director's details changed for Mr Jimmy Mikaoui on 18 June 2019 (2 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) |
6 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
11 July 2017 | Notification of Marathon Artists Limited as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Marathon Artists Limited as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Notification of Marathon Artists Limited as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 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) |
13 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
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) |
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|