UKBizDB.co.uk

NEW ACEVILLE PUBLICATIONS LIMITED

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

This company is commonly known as New Aceville Publications Limited. The company was founded 12 years ago and was given the registration number 08014966. 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:NEW ACEVILLE PUBLICATIONS LIMITED
Company Number:08014966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2012
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, St. Bays Road, St. Martins, Guernsey, Guernsey, GY4 6ES

Secretary02 April 2012Active
16, Roman Road, Colchester, United Kingdom, CO1 1UP

Director02 April 2012Active
185, Fleet Street, London, England, EC4A 2HS

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

Director20 September 2018Active

People with Significant Control

Dc Thomson Magazine Publishing Limited
Notified on:20 September 2018
Status:Active
Country of residence:Scotland
Address:Courier Buildings, Albert Square, Dundee, Scotland, DD1 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Tudor
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:16, Roman Road, Colchester, England, CO1 1UP
Nature of control:
  • Significant influence or control
Mr Martyn John Robinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:Vine House, Saints Bay Road, St Martins, United Kingdom, GY4 6ES
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Change of name

Certificate change of name company.

Download
2023-04-15Change of name

Certificate change of name company.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Officers

Termination director company with name termination date.

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 full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type full.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Accounts

Accounts with accounts type full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Officers

Appoint person secretary company with name date.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Address

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

Download
2018-10-04Accounts

Change account reference date company current extended.

Download
2018-10-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.