Background WavePink WaveYellow Wave

MILES AGENCY LTD (07769893)

MILES AGENCY LTD (07769893) is an active UK company. incorporated on 12 September 2011. with registered office in Putney. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MILES AGENCY LTD has been registered for 14 years. Current directors include LAURIOT-PREVOST, Matthieu.

Company Number
07769893
Status
active
Type
ltd
Incorporated
12 September 2011
Age
14 years
Address
No 3, The Landing Tileman House, Putney, SW15 2TL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LAURIOT-PREVOST, Matthieu
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILES AGENCY LTD

MILES AGENCY LTD is an active company incorporated on 12 September 2011 with the registered office located in Putney. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MILES AGENCY LTD was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07769893

LTD Company

Age

14 Years

Incorporated 12 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

MLPJ ENTERTAINMENT LIMITED
From: 12 September 2011To: 28 May 2014
Contact
Address

No 3, The Landing Tileman House 133 Upper Richmond Road Putney, SW15 2TL,

Previous Addresses

7 Northfields Prospect Northfields London SW18 1PE England
From: 1 February 2022To: 17 August 2023
First Floor 85 Great Portland Street London W1W 7LT
From: 18 January 2017To: 1 February 2022
115 Harwood Road London SW6 4QL
From: 20 November 2013To: 18 January 2017
34 Ely Place London EC1N 6TD United Kingdom
From: 12 September 2011To: 20 November 2013
Timeline

9 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Sept 11
Share Issue
Sept 13
Director Joined
Dec 13
Funding Round
Jan 14
Capital Reduction
Jan 14
Funding Round
Oct 14
Director Left
Sept 17
Director Left
May 19
Director Left
May 20
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LAURIOT-PREVOST, Matthieu

Active
15 Vanston Place, LondonSW6 1AY
Born March 1963
Director
Appointed 12 Sept 2011

ADAIR, David Anthony

Resigned
Althorp Road, LondonSW17 7ED
Born November 1962
Director
Appointed 11 Sept 2013
Resigned 31 Mar 2017

BRADLEY, Jonathan Patrick Frederik

Resigned
Abinger Road, LondonW4 1EX
Born April 1960
Director
Appointed 12 Sept 2011
Resigned 18 May 2020

SEBERT, Pierre Jean

Resigned
Halford Road, LondonSW6 1JT
Born November 1963
Director
Appointed 12 Sept 2011
Resigned 30 Apr 2019

Persons with significant control

2

Mr Pierre-Jean Sebert

Active
Tileman House, PutneySW15 2TL
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Matthieu Lauriot-Prevost

Active
Tileman House, PutneySW15 2TL
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
29 October 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Capital Allotment Shares
7 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
26 June 2014
AAMDAAMD
Certificate Change Of Name Company
28 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 May 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
21 January 2014
SH01Allotment of Shares
Capital Cancellation Shares
21 January 2014
SH06Cancellation of Shares
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Resolution
26 September 2013
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
17 September 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Incorporation Company
12 September 2011
NEWINCIncorporation