Background WavePink WaveYellow Wave

THE NIGHT VISION GROUP LIMITED (10346407)

THE NIGHT VISION GROUP LIMITED (10346407) is an active UK company. incorporated on 25 August 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THE NIGHT VISION GROUP LIMITED has been registered for 9 years. Current directors include KNIGHT, Christopher Simon.

Company Number
10346407
Status
active
Type
ltd
Incorporated
25 August 2016
Age
9 years
Address
Floor 3 207 Regent Street, London, W1B 3HH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
KNIGHT, Christopher Simon
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NIGHT VISION GROUP LIMITED

THE NIGHT VISION GROUP LIMITED is an active company incorporated on 25 August 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THE NIGHT VISION GROUP LIMITED was registered 9 years ago.(SIC: 90030)

Status

active

Active since 9 years ago

Company No

10346407

LTD Company

Age

9 Years

Incorporated 25 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Floor 3 207 Regent Street London, W1B 3HH,

Previous Addresses

Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA England
From: 31 August 2019To: 19 October 2023
41 Great Portland Street London W1W 7LA United Kingdom
From: 25 August 2016To: 31 August 2019
Timeline

6 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Joined
Sept 19
Director Left
Jan 20
Director Left
Feb 20
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KNIGHT, Christopher Simon

Active
207 Regent Street, LondonW1B 3HH
Born October 1980
Director
Appointed 25 Aug 2016

KNIGHT, Samantha

Resigned
Wareham Road, PooleBH16 6FA
Born October 1979
Director
Appointed 25 Aug 2016
Resigned 20 Jan 2020

MILLINS, Jeremy Philip

Resigned
Wareham Road, PooleBH16 6FA
Born December 1968
Director
Appointed 10 Sept 2019
Resigned 21 Dec 2019

Persons with significant control

1

Mr Christopher Simon Knight

Active
LondonW1W 7LA
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
14 December 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 February 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Incorporation Company
25 August 2016
NEWINCIncorporation