Company NameM N Records Limited
DirectorJustin John Cornish
Company StatusActive
Company Number05213580
CategoryPrivate Limited Company
Incorporation Date24 August 2004(19 years, 8 months ago)
Previous NameM N Recordings Limited

Business Activity

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

Directors

Director NameMr Justin John Cornish
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rathbone Place Rathbone Place
London
W1T 1HT
Director NameMr James Henry Ware
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16b Barnsbury Park
London
N1 1HQ
Secretary NamePola Sanu
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Pinemartin
Gladstone Park
London
NW2 6YY
Director NameMr Michael Lawrence Nyman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(3 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 27 November 2023)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence Address14 Rathbone Place
C/O Atomic Arts
London
W1T 1HT
Secretary NameChatel Registrars Limited (Corporation)
StatusResigned
Appointed15 September 2004(3 weeks, 1 day after company formation)
Appointment Duration14 years, 12 months (resigned 11 September 2019)
Correspondence Address19 Portland Place
London
W1B 1PX

Location

Registered Address14 Rathbone Place
C/O Atomic Arts
London
W1T 1HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Nyman LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£440,244
Cash£7,408
Current Liabilities£512,882

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
27 November 2023Termination of appointment of Michael Lawrence Nyman as a director on 27 November 2023 (1 page)
3 October 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
8 May 2023Registered office address changed from Somerset House C/O Jwss Law Llp Somerset House, T126, Strand London WC2R 1LA England to 14 Rathbone Place C/O Atomic Arts London W1T 1HT on 8 May 2023 (1 page)
19 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
26 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
8 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
27 November 2020Confirmation statement made on 24 August 2020 with updates (5 pages)
16 March 2020Total exemption full accounts made up to 31 December 2018 (8 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
22 January 2020Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to Somerset House C/O Jwss Law Llp Somerset House, T126, Strand London WC2R 1LA on 22 January 2020 (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
7 November 2019Appointment of Mr Justin John Cornish as a director on 7 November 2019 (2 pages)
12 September 2019Termination of appointment of Chatel Registrars Limited as a secretary on 11 September 2019 (1 page)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
27 August 2019Change of details for Mr Michael Nyman as a person with significant control on 27 August 2019 (2 pages)
18 March 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 18 March 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
25 July 2018Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 25 July 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 December 2012Director's details changed for Mr Michael Lawrence Nyman on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Mr Michael Lawrence Nyman on 18 December 2012 (2 pages)
31 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 July 2012Director's details changed for Mr Michael Lawrence Nyman on 16 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Michael Lawrence Nyman on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Michael Lawrence Nyman on 26 August 2011 (2 pages)
16 July 2012Director's details changed for Mr Michael Lawrence Nyman on 26 August 2011 (2 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
14 September 2010Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
14 September 2010Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages)
24 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page)
24 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 September 2009Return made up to 24/08/09; full list of members (3 pages)
14 September 2009Return made up to 24/08/09; full list of members (3 pages)
10 September 2008Return made up to 24/08/08; full list of members (3 pages)
10 September 2008Return made up to 24/08/08; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 August 2007Return made up to 24/08/07; full list of members (2 pages)
29 August 2007Return made up to 24/08/07; full list of members (2 pages)
6 October 2006Return made up to 24/08/06; full list of members (6 pages)
6 October 2006Return made up to 24/08/06; full list of members (6 pages)
14 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 April 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
26 April 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
22 September 2005Return made up to 24/08/05; full list of members (6 pages)
22 September 2005Return made up to 24/08/05; full list of members (6 pages)
22 December 2004Company name changed m n recordings LIMITED\certificate issued on 22/12/04 (2 pages)
22 December 2004Company name changed m n recordings LIMITED\certificate issued on 22/12/04 (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
27 September 2004New secretary appointed (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004New secretary appointed (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004Registered office changed on 20/09/04 from: 30 old burlington street london W1S 3NL (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004Registered office changed on 20/09/04 from: 30 old burlington street london W1S 3NL (1 page)
24 August 2004Incorporation (17 pages)
24 August 2004Incorporation (17 pages)