Background WavePink WaveYellow Wave

THE NIGHT MANAGER LIMITED (09355492)

THE NIGHT MANAGER LIMITED (09355492) is an active UK company. incorporated on 15 December 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. THE NIGHT MANAGER LIMITED has been registered for 11 years. Current directors include CORNWELL, Simon Anthony Vivian, SPENCE, Ian Mcdonald.

Company Number
09355492
Status
active
Type
ltd
Incorporated
15 December 2014
Age
11 years
Address
12 Flitcroft Street, London, WC2H 8DL
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
CORNWELL, Simon Anthony Vivian, SPENCE, Ian Mcdonald
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NIGHT MANAGER LIMITED

THE NIGHT MANAGER LIMITED is an active company incorporated on 15 December 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. THE NIGHT MANAGER LIMITED was registered 11 years ago.(SIC: 59113)

Status

active

Active since 11 years ago

Company No

09355492

LTD Company

Age

11 Years

Incorporated 15 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

12 Flitcroft Street London, WC2H 8DL,

Previous Addresses

53 Frith Street London W1D 4SN England
From: 28 July 2021To: 18 December 2024
49 Neal Street London WC2H 9PZ
From: 8 January 2016To: 28 July 2021
73 Wells Street London W1T 3QG United Kingdom
From: 15 December 2014To: 8 January 2016
Timeline

12 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Mar 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Director Left
May 16
Director Joined
Oct 16
Director Joined
Jan 18
Director Left
Jul 19
Loan Cleared
Dec 19
Loan Cleared
Apr 20
Loan Cleared
Apr 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

O' REGAN, Patrice Mary

Active
Flitcroft Street, LondonWC2H 8DL
Secretary
Appointed 15 Apr 2025

CORNWELL, Simon Anthony Vivian

Active
Flitcroft Street, LondonWC2H 8DL
Born March 1957
Director
Appointed 15 Dec 2014

SPENCE, Ian Mcdonald

Active
Flitcroft Street, LondonWC2H 8DL
Born August 1981
Director
Appointed 24 Jan 2018

O' REGAN, Patrice Mary

Resigned
Frith Street, LondonW1D 4SN
Secretary
Appointed 16 Nov 2022
Resigned 20 Jun 2024

O'REGAN, Patrice Mary

Resigned
Frith Street, LondonW1D 4SN
Secretary
Appointed 20 May 2019
Resigned 12 Aug 2021

PATEY, Christopher John

Resigned
Frith Street, LondonW1D 4SN
Secretary
Appointed 12 Aug 2021
Resigned 01 Feb 2022

PURI, Yogita

Resigned
Neal Street, LondonWC2H 9PZ
Secretary
Appointed 19 Apr 2016
Resigned 20 May 2019

SARBAN, Oana Cezara

Resigned
Flitcroft Street, LondonWC2H 8DL
Secretary
Appointed 20 Jun 2024
Resigned 15 Apr 2025

SPENCE, Ian Mcdonald

Resigned
Frith Street, LondonW1D 4SN
Secretary
Appointed 01 Feb 2022
Resigned 16 Nov 2022

BLACK, Robin Kennedy

Resigned
Neal Street, LondonWC2H 9PZ
Born March 1958
Director
Appointed 24 Oct 2016
Resigned 10 Jul 2019

OGILVIE, Charles Macaulay

Resigned
Neal Street, LondonWC2H 9PZ
Born September 1965
Director
Appointed 15 Dec 2014
Resigned 19 Apr 2016

Persons with significant control

1

Neal Street, LondonWC2H 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
19 May 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Incorporation Company
15 December 2014
NEWINCIncorporation