ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Michael Nyman Limited

Michael Nyman Limited is an active company incorporated on 14 November 1991 with the registered office located in London, Greater London. Michael Nyman Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02663127
Private limited company
Age
33 years
Incorporated 14 November 1991
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 November 2024 (9 months ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
14 Rathbone Place C/O Atomic Arts
London
W1T 1HT
England
Address changed on 8 May 2023 (2 years 4 months ago)
Previous address was Somerset House C/O Jwss Law Llp Somerset House, T126, Strand London WC2R 1LA England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1971
Mr Michael Nyman
PSC • British • Lives in England • Born in Mar 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atomic ARTS Limited
Mr Justin John Cornish is a mutual person.
Active
M N Records Limited
Mr Justin John Cornish is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£748.82K
Decreased by £10.28K (-1%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£773.18K
Decreased by £472 (-0%)
Total Liabilities
-£58.66K
Increased by £12.31K (+27%)
Net Assets
£714.53K
Decreased by £12.79K (-2%)
Debt Ratio (%)
8%
Increased by 1.6% (+27%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 21 Jan 2025
Confirmation Submitted
9 Months Ago on 14 Nov 2024
Full Accounts Submitted
1 Year 6 Months Ago on 4 Mar 2024
Michael Lawrence Nyman Resigned
1 Year 9 Months Ago on 27 Nov 2023
Confirmation Submitted
1 Year 9 Months Ago on 14 Nov 2023
Registered Address Changed
2 Years 4 Months Ago on 8 May 2023
Full Accounts Submitted
2 Years 6 Months Ago on 24 Feb 2023
Confirmation Submitted
2 Years 9 Months Ago on 17 Nov 2022
Full Accounts Submitted
3 Years Ago on 22 Dec 2021
Confirmation Submitted
3 Years Ago on 15 Nov 2021
Get Credit Report
Discover Michael Nyman Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 21 Jan 2025
Confirmation statement made on 14 November 2024 with no updates
Submitted on 14 Nov 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 4 Mar 2024
Termination of appointment of Michael Lawrence Nyman as a director on 27 November 2023
Submitted on 27 Nov 2023
Confirmation statement made on 14 November 2023 with no updates
Submitted on 14 Nov 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
Submitted on 8 May 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 24 Feb 2023
Confirmation statement made on 14 November 2022 with no updates
Submitted on 17 Nov 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 22 Dec 2021
Confirmation statement made on 14 November 2021 with no updates
Submitted on 15 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year