This company is commonly known as Aceville Magazines Limited. The company was founded 23 years ago and was given the registration number 04169559. The firm's registered office is in LONDON. You can find them at 185 Fleet Street, , London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | ACEVILLE MAGAZINES LIMITED |
---|---|---|
Company Number | : | 04169559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 185 Fleet Street, London, England, EC4A 2HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
185, Fleet Street, London, England, EC4A 2HS | Secretary | 05 March 2019 | Active |
185, Fleet Street, London, England, EC4A 2HS | Director | 23 December 2021 | Active |
185, Fleet Street, London, England, EC4A 2HS | Director | 23 December 2021 | Active |
Vine House, Saints Bay Road St Martins, Guernsey, GY4 6ES | Secretary | 08 December 2004 | Active |
5 Bloom Close, Off Elm Tree Avenue, Frinton On Sea, CO13 0HA | Secretary | 29 March 2001 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 28 February 2001 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 28 February 2001 | Active |
16 Roman Road, Colchester, CO1 1UP | Director | 29 March 2001 | Active |
185, Fleet Street, London, England, EC4A 2HS | Director | 20 September 2018 | Active |
185, Fleet Street, London, England, EC4A 2HS | Director | 20 September 2018 | Active |
Mr Matthew Tudor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 185, Fleet Street, London, England, EC4A 2HS |
Nature of control | : |
|
Mr Martyn Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Octagon, Suite E2, 2nd Floor, Colchester, England, CO1 1TG |
Nature of control | : |
|
Maze Media (2000) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 82c, East Hill, Colchester, England, CO1 2QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-20 | Change of name | Certificate change of name company. | Download |
2023-04-15 | Change of name | Certificate change of name company. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Officers | Appoint person director company with name date. | Download |
2021-12-31 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-04-06 | Accounts | Accounts with accounts type small. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-03 | Accounts | Accounts with accounts type small. | Download |
2019-03-15 | Officers | Appoint person secretary company with name date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Address | Change sail address company with old address new address. | Download |
2019-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Address | Change registered office address company with date old address new address. | Download |
2018-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.