UKBizDB.co.uk

ACEVILLE MAGAZINES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:185 Fleet Street, London, England, EC4A 2HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
185, Fleet Street, London, England, EC4A 2HS

Secretary05 March 2019Active
185, Fleet Street, London, England, EC4A 2HS

Director23 December 2021Active
185, Fleet Street, London, England, EC4A 2HS

Director23 December 2021Active
Vine House, Saints Bay Road St Martins, Guernsey, GY4 6ES

Secretary08 December 2004Active
5 Bloom Close, Off Elm Tree Avenue, Frinton On Sea, CO13 0HA

Secretary29 March 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary28 February 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director28 February 2001Active
16 Roman Road, Colchester, CO1 1UP

Director29 March 2001Active
185, Fleet Street, London, England, EC4A 2HS

Director20 September 2018Active
185, Fleet Street, London, England, EC4A 2HS

Director20 September 2018Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-04-20Change of name

Certificate change of name company.

Download
2023-04-15Change of name

Certificate change of name company.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-04-06Accounts

Accounts with accounts type small.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-03-15Officers

Appoint person secretary company with name date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Address

Change sail address company with old address new address.

Download
2019-02-07Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-04Address

Change registered office address company with date old address new address.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.