Background WavePink WaveYellow Wave

MUSIC MILES LTD (12223353)

MUSIC MILES LTD (12223353) is an active UK company. incorporated on 24 September 2019. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. MUSIC MILES LTD has been registered for 6 years. Current directors include DAVEY, Spencer John, ROBINSON, Rowan Peter Gordon.

Company Number
12223353
Status
active
Type
ltd
Incorporated
24 September 2019
Age
6 years
Address
6 Vanbrugh Road, London, W4 1JB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
DAVEY, Spencer John, ROBINSON, Rowan Peter Gordon
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSIC MILES LTD

MUSIC MILES LTD is an active company incorporated on 24 September 2019 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. MUSIC MILES LTD was registered 6 years ago.(SIC: 90020)

Status

active

Active since 6 years ago

Company No

12223353

LTD Company

Age

6 Years

Incorporated 24 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 July 2025 (9 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

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

6 Vanbrugh Road London, W4 1JB,

Previous Addresses

6/116 Queen's Gate London SW7 5LP England
From: 20 July 2020To: 14 October 2025
10 Stewarts Grove London SW3 6PD United Kingdom
From: 24 September 2019To: 20 July 2020
Timeline

3 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Apr 20
Funding Round
Nov 20
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DAVEY, Spencer John

Active
Vanbrugh Road, LondonW4 1JB
Born March 1981
Director
Appointed 24 Sept 2019

ROBINSON, Rowan Peter Gordon

Active
Heirisson Way, North Coogee6163
Born May 1982
Director
Appointed 24 Sept 2019

Persons with significant control

2

Mr Spencer John Davey

Active
Vanbrugh Road, LondonW4 1JB
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Sept 2019

Mr Rowan Peter Gordon Robinson

Active
Heirisson Way, North Coogee6163
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Sept 2019
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Resolution
30 April 2020
RESOLUTIONSResolutions
Memorandum Articles
28 April 2020
MAMA
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Incorporation Company
24 September 2019
NEWINCIncorporation