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.
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 | : |
|
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, St. Bays Road, St. Martins, Guernsey, Guernsey, GY4 6ES | Secretary | 02 April 2012 | Active |
16, Roman Road, Colchester, United Kingdom, CO1 1UP | Director | 02 April 2012 | 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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | 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 full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-07 | Accounts | Accounts with accounts type full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Officers | Appoint person secretary company with name date. | Download |
2019-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-04 | Address | Change registered office address company with date old address new address. | Download |
2018-10-04 | Accounts | Change account reference date company current extended. | Download |
2018-10-04 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.