Company Information for MILES PUBLISHING LIMITED
St Jude's Church, Dulwich Road, London, SE24 0PB,
|
Company Registration Number
04501494
Private Limited Company
Active |
Company Name | |
---|---|
MILES PUBLISHING LIMITED | |
Legal Registered Office | |
St Jude's Church Dulwich Road London SE24 0PB Other companies in TN1 | |
Company Number | 04501494 | |
---|---|---|
Company ID Number | 04501494 | |
Date formed | 2002-08-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-02-28 | |
Return next due | 2024-03-14 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-28 01:30:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN MARK ALLEN |
||
BENJAMIN MARK ALLEN |
||
MARK CHARLES ALLEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JOHNSON |
Company Secretary | ||
MILES BOSSOM |
Director | ||
MELISSA MARSHALL |
Company Secretary | ||
L.C.I. SECRETARIES LIMITED |
Nominated Secretary | ||
L.C.I. DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNITY MEDIA LIMITED | Director | 2017-06-23 | CURRENT | 1980-11-19 | Active | |
UNITY EXHIBITIONS LIMITED | Director | 2017-06-23 | CURRENT | 2013-01-28 | Active | |
MA EXHIBITIONS LIMITED | Director | 2017-02-01 | CURRENT | 1987-03-26 | Active | |
HEADFIRST PUBLISHING LIMITED | Director | 2015-11-24 | CURRENT | 1984-03-21 | Active | |
MA DENTISTRY MEDIA LIMITED | Director | 2015-11-24 | CURRENT | 1991-03-13 | Active | |
THE AIRPORTS PUBLISHING NETWORK LIMITED | Director | 2015-10-01 | CURRENT | 1985-11-18 | Active | |
A D MEDIA EUROPE LIMITED | Director | 2014-04-11 | CURRENT | 2010-01-05 | Dissolved 2015-02-24 | |
MA BUSINESS LIMITED | Director | 2014-04-11 | CURRENT | 2008-12-24 | Active | |
HOPSCOTCH EDUCATIONAL PUBLISHING LTD | Director | 2007-07-26 | CURRENT | 1997-06-25 | Active | |
STEP FORWARD PUBLISHING LIMITED | Director | 2006-10-31 | CURRENT | 1996-08-20 | Active | |
MASTER TRAVEL LIMITED | Director | 2005-09-12 | CURRENT | 1991-07-22 | Active | |
MA MUSIC, LEISURE & TRAVEL LTD | Director | 2005-09-05 | CURRENT | 1994-04-28 | Active | |
MA INTERIORS LIMITED | Director | 2005-09-05 | CURRENT | 2001-09-11 | Active | |
MA HEALTHCARE LIMITED. | Director | 2005-09-05 | CURRENT | 1985-01-17 | Active | |
MA EDUCATION LIMITED. | Director | 2005-09-05 | CURRENT | 2000-05-26 | Active | |
MARK ALLEN HOLDINGS LIMITED | Director | 2004-03-01 | CURRENT | 1987-04-07 | Active | |
UNITY MEDIA LIMITED | Director | 2017-06-23 | CURRENT | 1980-11-19 | Active | |
UNITY EXHIBITIONS LIMITED | Director | 2017-06-23 | CURRENT | 2013-01-28 | Active | |
RICHMOND, THE AMERICAN INTERNATIONAL UNIVERSITY IN LONDON, INC. | Director | 2016-05-26 | CURRENT | 1993-01-01 | Active | |
HEADFIRST PUBLISHING LIMITED | Director | 2015-11-24 | CURRENT | 1984-03-21 | Active | |
MA DENTISTRY MEDIA LIMITED | Director | 2015-11-24 | CURRENT | 1991-03-13 | Active | |
THE AIRPORTS PUBLISHING NETWORK LIMITED | Director | 2015-10-23 | CURRENT | 1985-11-18 | Active | |
A D MEDIA EUROPE LIMITED | Director | 2014-04-11 | CURRENT | 2010-01-05 | Dissolved 2015-02-24 | |
MA BUSINESS LIMITED | Director | 2014-04-11 | CURRENT | 2008-12-24 | Active | |
JAZZWISE PUBLICATIONS LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Active | |
HOPSCOTCH EDUCATIONAL PUBLISHING LTD | Director | 2007-07-26 | CURRENT | 1997-06-25 | Active | |
STEP FORWARD PUBLISHING LIMITED | Director | 2006-10-31 | CURRENT | 1996-08-20 | Active | |
MARK ALLEN PROPERTIES LIMITED | Director | 2001-09-28 | CURRENT | 2001-09-11 | Active | |
MA INTERIORS LIMITED | Director | 2001-09-28 | CURRENT | 2001-09-11 | Active | |
PR PLEASE LIMITED | Director | 2001-01-04 | CURRENT | 2001-01-04 | Active | |
MA EDUCATION LIMITED. | Director | 2000-05-26 | CURRENT | 2000-05-26 | Active | |
MA MUSIC, LEISURE & TRAVEL LTD | Director | 1994-04-28 | CURRENT | 1994-04-28 | Active | |
MASTER TRAVEL LIMITED | Director | 1992-07-22 | CURRENT | 1991-07-22 | Active | |
MARK ALLEN HOLDINGS LIMITED | Director | 1992-01-26 | CURRENT | 1987-04-07 | Active | |
MA EXHIBITIONS LIMITED | Director | 1992-01-26 | CURRENT | 1987-03-26 | Active | |
MA AGRICULTURE LIMITED | Director | 1992-01-26 | CURRENT | 1978-07-31 | Active | |
MA HEALTHCARE LIMITED. | Director | 1992-01-26 | CURRENT | 1985-01-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045014940002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
Administrative restoration application | ||
RT01 | Administrative restoration application | |
Administrative restoration application | ||
CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045014940002 | |
AA01 | Current accounting period shortened from 30/09/18 TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHARLES ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILES BOSSOM | |
TM02 | Termination of appointment of Paul Johnson on 2017-12-20 | |
AP03 | Appointment of Mr Benjamin Mark Allen as company secretary on 2017-12-20 | |
AP01 | DIRECTOR APPOINTED MR MARK CHARLES ALLEN | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/17 FROM 14a the White House Commercial Road Tunbridge Wells Kent TN1 2RR | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN MARK ALLEN | |
PSC07 | CESSATION OF MILES BRENDAN BOSSOM AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | Director's details changed for Miles Bossom on 2017-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
CH01 | Director's details changed for Miles Blossom on 2017-07-31 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MILES BLOSSOM | |
AP01 | DIRECTOR APPOINTED MILES BLOSSOM | |
AP01 | DIRECTOR APPOINTED MILES BLOSSOM | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHNSON / 31/07/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 15-19 CAVENDISH PLACE LONDON W1G 0DD | |
AR01 | 01/08/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MILES BOSSOM / 01/08/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 15-19 CAVENDISH PLACE LONDON W1G 0DY | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MILES BOSSOM / 01/09/2008 | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILES PUBLISHING LIMITED
MILES PUBLISHING LIMITED owns 5 domain names.
cbmagazine.co.uk milespublishing.co.uk mbmagazine.co.uk convergencesummit.co.uk cbawards.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MILES PUBLISHING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |