Background WavePink WaveYellow Wave

MILES PUBLISHING LIMITED (04501494)

MILES PUBLISHING LIMITED (04501494) is an active UK company. incorporated on 1 August 2002. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MILES PUBLISHING LIMITED has been registered for 23 years. Current directors include ALLEN, Benjamin Mark, ALLEN, Mark Charles.

Company Number
04501494
Status
active
Type
ltd
Incorporated
1 August 2002
Age
23 years
Address
St Jude's Church, London, SE24 0PB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALLEN, Benjamin Mark, ALLEN, Mark Charles
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILES PUBLISHING LIMITED

MILES PUBLISHING LIMITED is an active company incorporated on 1 August 2002 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MILES PUBLISHING LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04501494

LTD Company

Age

23 Years

Incorporated 1 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

St Jude's Church Dulwich Road London, SE24 0PB,

Previous Addresses

14a the White House Commercial Road Tunbridge Wells Kent TN1 2RR
From: 16 February 2012To: 21 December 2017
15-19 Cavendish Place London W1G 0DD
From: 1 August 2002To: 16 February 2012
Timeline

11 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Oct 16
Loan Cleared
Nov 17
New Owner
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Loan Secured
Mar 18
Loan Cleared
Jun 22
Owner Exit
Apr 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ALLEN, Benjamin Mark

Active
Dulwich Road, LondonSE24 0PB
Secretary
Appointed 20 Dec 2017

ALLEN, Benjamin Mark

Active
Dulwich Road, LondonSE24 0PB
Born February 1975
Director
Appointed 20 Dec 2017

ALLEN, Mark Charles

Active
Dulwich Road, LondonSE24 0PB
Born October 1944
Director
Appointed 20 Dec 2017

JOHNSON, Paul

Resigned
Spring Lane, EtchinghamTN19 7JB
Secretary
Appointed 01 Oct 2003
Resigned 20 Dec 2017

MARSHALL, Melissa

Resigned
30 John Spare Court, Tunbridge WellsTN4 9TG
Secretary
Appointed 01 Aug 2002
Resigned 01 Oct 2003

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 01 Aug 2002
Resigned 01 Aug 2002

BOSSOM, Miles

Resigned
Dulwich Road, LondonSE24 0PB
Born November 1970
Director
Appointed 01 Aug 2002
Resigned 20 Dec 2017

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 01 Aug 2002
Resigned 01 Aug 2002

Persons with significant control

3

1 Active
2 Ceased
Dulwich Road, LondonSE24 0PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2024

Mr Mark Charles Allen

Ceased
Dulwich Road, LondonSE24 0PB
Born October 1944

Nature of Control

Significant influence or control
Notified 20 Dec 2017
Ceased 06 Apr 2024

Mr Miles Brendan Bossom

Ceased
The White House, Tunbridge WellsTN1 2RR
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Administrative Restoration Company
24 January 2022
RT01RT01
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Gazette Dissolved Compulsory
7 September 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
20 April 2021
AAAnnual Accounts
Legacy
20 April 2021
PARENT_ACCPARENT_ACC
Legacy
20 April 2021
AGREEMENT2AGREEMENT2
Legacy
20 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 November 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Person Secretary Company With Change Date
14 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
14 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 May 2009
AAAnnual Accounts
Legacy
10 March 2009
288cChange of Particulars
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2004
AAAnnual Accounts
Legacy
6 October 2003
225Change of Accounting Reference Date
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Incorporation Company
1 August 2002
NEWINCIncorporation