ACEVILLE PUBLICATIONS LIMITED - LONDON
Company Profile | Company Filings |
Overview
ACEVILLE PUBLICATIONS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ACEVILLE PUBLICATIONS LIMITED was incorporated 23 years ago on 17/11/2000 and has the registered number: 04109672. The accounts status is FULL and accounts are next due on 31/12/2024.
ACEVILLE PUBLICATIONS LIMITED was incorporated 23 years ago on 17/11/2000 and has the registered number: 04109672. The accounts status is FULL and accounts are next due on 31/12/2024.
ACEVILLE PUBLICATIONS LIMITED - LONDON
This company is listed in the following categories:
58190 - Other publishing activities
58190 - Other publishing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
185 FLEET STREET
LONDON
EC4A 2HS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MEADOWSIDE PUBLICATIONS LIMITED (until 20/04/2023)
MEADOWSIDE PUBLICATIONS LIMITED (until 20/04/2023)
ACEVILLE PUBLICATIONS LIMITED (until 15/04/2023)
ACEVILLE PUBLICATIONS (2001) LTD. (until 07/06/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/11/2023 | 09/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID HOWARD ERIC THOMSON | Nov 1973 | British | Director | 2021-12-23 | CURRENT |
MS SUSANNAH LUCY MARY EVANS | Feb 1967 | British | Director | 2021-12-23 | CURRENT |
MS SUSANNAH EVANS | Secretary | 2019-03-05 | CURRENT | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 2000-11-17 UNTIL 2000-11-17 | RESIGNED | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Corporate Nominee Director | 2000-11-17 UNTIL 2000-11-17 | RESIGNED | ||
MR MATTHEW TUDOR | Sep 1963 | British | Director | 2001-03-29 UNTIL 2022-03-30 | RESIGNED |
MR ELLIS ALAN NICHOLAS WATSON | Dec 1967 | British | Director | 2018-09-20 UNTIL 2021-04-01 | RESIGNED |
CYNTHEA MARGARET LEPLEY | British | Secretary | 2001-03-29 UNTIL 2012-06-27 | RESIGNED | |
MR MICHAEL WATSON | Jun 1973 | British | Director | 2018-09-20 UNTIL 2021-12-31 | RESIGNED |
GILLIAN MARY INGROUILLE | British | Secretary | 2004-12-08 UNTIL 2018-09-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Matthew Tudor | 2016-04-06 - 2020-02-28 | 9/1963 | London | Significant influence or control |
New Aceville Publications Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Aceville_Publications_Lim - Accounts | 2023-12-22 | 31-03-2023 | £11,568 Cash £-6,960,665 equity |
Aceville_Publications_Lim - Accounts | 2022-12-23 | 31-03-2022 | £11,873 Cash £-2,638,302 equity |
Aceville_Publications_Lim - Accounts | 2021-12-23 | 31-03-2021 | £509,417 Cash £-1,548,714 equity |