London
W1T 1HT
Director Name | Mr James Henry Ware |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16b Barnsbury Park London N1 1HQ |
Secretary Name | Pola Sanu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Pinemartin Gladstone Park London NW2 6YY |
Director Name | Mr Michael Lawrence Nyman |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(3 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 27 November 2023) |
Role | Composer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rathbone Place C/O Atomic Arts London W1T 1HT |
Secretary Name | Chatel Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 12 months (resigned 11 September 2019) |
Correspondence Address | 19 Portland Place London W1B 1PX |
Registered Address | 14 Rathbone Place C/O Atomic Arts London W1T 1HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michael Nyman LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£440,244 |
Cash | £7,408 |
Current Liabilities | £512,882 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
27 November 2023 | Termination of appointment of Michael Lawrence Nyman as a director on 27 November 2023 (1 page) |
3 October 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
8 May 2023 | Registered 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 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
26 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
8 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 November 2020 | Confirmation statement made on 24 August 2020 with updates (5 pages) |
16 March 2020 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2020 | Registered 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 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2019 | Appointment of Mr Justin John Cornish as a director on 7 November 2019 (2 pages) |
12 September 2019 | Termination of appointment of Chatel Registrars Limited as a secretary on 11 September 2019 (1 page) |
27 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
27 August 2019 | Change of details for Mr Michael Nyman as a person with significant control on 27 August 2019 (2 pages) |
18 March 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
25 July 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 December 2012 | Director's details changed for Mr Michael Lawrence Nyman on 18 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr Michael Lawrence Nyman on 18 December 2012 (2 pages) |
31 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 July 2012 | Director's details changed for Mr Michael Lawrence Nyman on 16 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Michael Lawrence Nyman on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Michael Lawrence Nyman on 26 August 2011 (2 pages) |
16 July 2012 | Director's details changed for Mr Michael Lawrence Nyman on 26 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages) |
14 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages) |
24 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page) |
24 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
10 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
6 October 2006 | Return made up to 24/08/06; full list of members (6 pages) |
6 October 2006 | Return made up to 24/08/06; full list of members (6 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Resolutions
|
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 April 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
26 April 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
22 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
22 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
22 December 2004 | Company name changed m n recordings LIMITED\certificate issued on 22/12/04 (2 pages) |
22 December 2004 | Company name changed m n recordings LIMITED\certificate issued on 22/12/04 (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
27 September 2004 | New secretary appointed (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | New secretary appointed (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 30 old burlington street london W1S 3NL (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 30 old burlington street london W1S 3NL (1 page) |
24 August 2004 | Incorporation (17 pages) |
24 August 2004 | Incorporation (17 pages) |