MARATHON MEDIA INTERNATIONAL LIMITED
LONDON MUSIC & MOVIES INTERNATIONAL LIMITED MARATHON MEDIA INTERNATIONAL LIMITED

Hellopages » Greater London » Ealing » NW10 7ET

Company number 04803194
Status Active
Incorporation Date 18 June 2003
Company Type Private Limited Company
Address 69 TWYFORD ABBEY ROAD, LONDON, ENGLAND, NW10 7ET
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Westgate House West Gate London W5 1YY England to 69 Twyford Abbey Road London NW10 7ET on 30 September 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 500 . The most likely internet sites of MARATHON MEDIA INTERNATIONAL LIMITED are www.marathonmediainternational.co.uk, and www.marathon-media-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Brondesbury Park Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 4.5 miles; to Battersea Park Rail Station is 7.1 miles; to Balham Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marathon Media International Limited is a Private Limited Company. The company registration number is 04803194. Marathon Media International Limited has been working since 18 June 2003. The present status of the company is Active. The registered address of Marathon Media International Limited is 69 Twyford Abbey Road London England Nw10 7et. . JENSEN, Anette, Company Secretary is a Secretary of the company. JENSEN, Anette is a Director of the company. PEDERSON, Verner Bach is a Director of the company. SAVORY, Robert Paul is a Director of the company. Secretary LIGHT, John Edward has been resigned. Secretary GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
JENSEN, Anette, Company Secretary
Appointed Date: 16 February 2016

Director
JENSEN, Anette
Appointed Date: 30 October 2014
64 years old

Director
PEDERSON, Verner Bach
Appointed Date: 30 October 2014
73 years old

Director
SAVORY, Robert Paul
Appointed Date: 25 June 2003
68 years old

Resigned Directors

Secretary
LIGHT, John Edward
Resigned: 30 October 2014
Appointed Date: 18 June 2013

Secretary
GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 16 February 2016
Appointed Date: 30 October 2014

Secretary
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED
Resigned: 18 June 2013
Appointed Date: 25 June 2003

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 18 June 2003
Appointed Date: 18 June 2003

Director
ONLINE NOMINEES LIMITED
Resigned: 18 June 2003
Appointed Date: 18 June 2003

MARATHON MEDIA INTERNATIONAL LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Registered office address changed from Westgate House West Gate London W5 1YY England to 69 Twyford Abbey Road London NW10 7ET on 30 September 2016
03 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 500

17 Feb 2016
Appointment of Company Secretary Anette Jensen as a secretary on 16 February 2016
16 Feb 2016
Termination of appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 16 February 2016
...
... and 49 more events
02 Jul 2003
Registered office changed on 02/07/03 from: litton house 52-56 buckingham street aylesbury buckinghamshire HP20 2LL
01 Jul 2003
New secretary appointed
28 Jun 2003
Director resigned
28 Jun 2003
Secretary resigned
18 Jun 2003
Incorporation

MARATHON MEDIA INTERNATIONAL LIMITED Charges

23 April 2014
Charge code 0480 3194 0004
Delivered: 10 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 September 2008
Rent deposit deed
Delivered: 11 September 2008
Status: Satisfied on 27 October 2014
Persons entitled: Castlestone Investments Limited
Description: The rent deposit of £13,000.00.
5 September 2008
Rent deposit deed
Delivered: 16 September 2008
Status: Satisfied on 27 October 2014
Persons entitled: Castlestone Investments Limited
Description: Initial deposit of £13,000 subject to increase to a sum no…
4 June 2004
Debenture
Delivered: 8 June 2004
Status: Satisfied on 27 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…