Background WavePink WaveYellow Wave

MIDNIGHT TO SIX MANAGEMENT LIMITED (03951744)

MIDNIGHT TO SIX MANAGEMENT LIMITED (03951744) is an active UK company. incorporated on 20 March 2000. with registered office in Southwark. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. MIDNIGHT TO SIX MANAGEMENT LIMITED has been registered for 26 years. Current directors include CREAN, Anthony Paul.

Company Number
03951744
Status
active
Type
ltd
Incorporated
20 March 2000
Age
26 years
Address
5a Bear Lane, Southwark, SE1 0UH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
CREAN, Anthony Paul
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDNIGHT TO SIX MANAGEMENT LIMITED

MIDNIGHT TO SIX MANAGEMENT LIMITED is an active company incorporated on 20 March 2000 with the registered office located in Southwark. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. MIDNIGHT TO SIX MANAGEMENT LIMITED was registered 26 years ago.(SIC: 90020)

Status

active

Active since 26 years ago

Company No

03951744

LTD Company

Age

26 Years

Incorporated 20 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

MIDNIGHT TO SIX LIMITED
From: 20 March 2000To: 20 August 2001
Contact
Address

5a Bear Lane Southwark, SE1 0UH,

Previous Addresses

5 Harley Place Harley Street London W1G 8QD
From: 25 November 2010To: 1 August 2018
C/O Cc Young & Co 48 Poland Street London W1F 7ND
From: 20 March 2000To: 25 November 2010
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Mar 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CREAN, Anthony Paul

Active
SouthwarkSE1 0UH
Born May 1963
Director
Appointed 20 Mar 2000

CREAN, Anthony Paul

Resigned
13 Quadrant Grove, LondonNW5 4JP
Secretary
Appointed 22 Mar 2005
Resigned 01 Jan 2013

CREAN, Anthony John Bernard

Resigned
7 Greenwich Drive, Lytham St AnnesFY8 4QT
Secretary
Appointed 20 Mar 2000
Resigned 22 Mar 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Mar 2000
Resigned 20 Mar 2000

HARPER, David

Resigned
48 Harrington Road, BrightonBN1 6RF
Born November 1959
Director
Appointed 22 Mar 2005
Resigned 22 Aug 2007

Persons with significant control

1

Mr Anthony Paul Crean

Active
SouthwarkSE1 0UH
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Termination Secretary Company With Name
21 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
23 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
27 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2006
AAAnnual Accounts
Legacy
10 March 2006
88(2)R88(2)R
Legacy
28 November 2005
244244
Legacy
2 June 2005
288cChange of Particulars
Legacy
29 April 2005
88(2)R88(2)R
Legacy
29 April 2005
123Notice of Increase in Nominal Capital
Resolution
29 April 2005
RESOLUTIONSResolutions
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 March 2005
AAAnnual Accounts
Legacy
29 January 2005
244244
Legacy
18 January 2005
287Change of Registered Office
Legacy
31 March 2004
287Change of Registered Office
Legacy
30 March 2004
363aAnnual Return
Legacy
2 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2004
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 February 2003
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Certificate Change Of Name Company
20 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
9 May 2000
88(2)R88(2)R
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Legacy
20 March 2000
288bResignation of Director or Secretary
Incorporation Company
20 March 2000
NEWINCIncorporation