Company Information for ACEVILLE MAGAZINES LIMITED
185 Fleet Street, London, EC4A 2HS,
|
Company Registration Number
04169559
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
ACEVILLE MAGAZINES LIMITED | ||||||
Legal Registered Office | ||||||
185 Fleet Street London EC4A 2HS Other companies in CO1 | ||||||
Previous Names | ||||||
|
Company Number | 04169559 | |
---|---|---|
Company ID Number | 04169559 | |
Date formed | 2001-02-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-02-29 | |
Return next due | 2025-03-14 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-22 03:45:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACEVILLE MAGAZINES (2000) LIMITED | 82C EAST HILL COLCHESTER COLCHESTER ESSEX CO1 2QW | Dissolved | Company formed on the 1996-09-24 |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN MARY INGROUILLE |
||
MATTHEW TUDOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CYNTHEA MARGARET LEPLEY |
Company Secretary | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COTSWOLD PRINTING GROUP LIMITED | Company Secretary | 2006-01-04 | CURRENT | 2000-01-17 | Active - Proposal to Strike off | |
ACEVILLE CENTRAL SERVICES LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2005-07-18 | Active | |
CASTLE HOUSE (HOLDINGS) LIMITED | Company Secretary | 2004-12-08 | CURRENT | 1988-10-24 | Dissolved 2015-03-10 | |
BLACKHAWK TRADING COMPANY LIMITED | Company Secretary | 2004-12-08 | CURRENT | 1980-09-08 | Dissolved 2015-02-24 | |
MAZE MEDIA LIMITED | Company Secretary | 2004-12-08 | CURRENT | 1989-12-08 | Dissolved 2015-03-10 | |
MS TYPESETTING & DESIGN LIMITED | Company Secretary | 2004-12-08 | CURRENT | 2000-03-27 | Dissolved 2015-05-05 | |
LILACGROVE SERVICES LIMITED | Company Secretary | 2004-12-08 | CURRENT | 2000-01-26 | Dissolved 2015-03-10 | |
CLIFFDRIVE LIMITED | Company Secretary | 2004-12-08 | CURRENT | 2000-02-02 | Dissolved 2015-03-10 | |
ACE NET LIMITED | Company Secretary | 2004-12-08 | CURRENT | 1996-09-03 | Dissolved 2015-03-10 | |
ACE PRE-PRESS LIMITED | Company Secretary | 2004-12-08 | CURRENT | 1988-04-19 | Dissolved 2015-03-10 | |
ACEVILLE MAGAZINES (2000) LIMITED | Company Secretary | 2004-12-08 | CURRENT | 1996-09-24 | Dissolved 2015-03-10 | |
AMBERDOT LIMITED | Company Secretary | 2004-12-08 | CURRENT | 2000-02-23 | Dissolved 2015-03-10 | |
PARTRIDGE PUBLICATIONS LIMITED | Company Secretary | 2004-12-08 | CURRENT | 1996-04-25 | Active - Proposal to Strike off | |
ACEVILLE PUBLICATIONS (2001) LIMITED | Company Secretary | 2004-12-08 | CURRENT | 2000-12-19 | Active - Proposal to Strike off | |
MS PUBLICATIONS LIMITED | Company Secretary | 2004-12-08 | CURRENT | 1999-04-30 | Active - Proposal to Strike off | |
M.S. PUBLICATIONS (2001) LIMITED | Company Secretary | 2004-12-08 | CURRENT | 2001-02-14 | Active - Proposal to Strike off | |
PARTRIDGE PUBLICATIONS (2000) LIMITED | Company Secretary | 2004-12-08 | CURRENT | 2001-02-20 | Active - Proposal to Strike off | |
ACEVILLE PUBLICATIONS LIMITED | Company Secretary | 2004-12-08 | CURRENT | 2000-11-17 | Active | |
MAZE MEDIA (2000) LTD. | Company Secretary | 2004-12-08 | CURRENT | 2001-02-22 | Active - Proposal to Strike off | |
MS PUBLICATIONS LIMITED | Director | 2015-09-22 | CURRENT | 1999-04-30 | Active - Proposal to Strike off | |
NEW ACEVILLE PUBLICATIONS LIMITED | Director | 2012-04-02 | CURRENT | 2012-04-02 | Active | |
NEW MAZE MEDIA LIMITED | Director | 2012-04-02 | CURRENT | 2012-04-02 | Active - Proposal to Strike off | |
NEW ACEVILLE MAGAZINES LIMITED | Director | 2012-04-02 | CURRENT | 2012-04-02 | Active - Proposal to Strike off | |
ACEVILLE CENTRAL SERVICES LIMITED | Director | 2005-07-28 | CURRENT | 2005-07-18 | Active | |
MS TYPESETTING & DESIGN LIMITED | Director | 2001-03-29 | CURRENT | 2000-03-27 | Dissolved 2015-05-05 | |
ACEVILLE PUBLICATIONS (2001) LIMITED | Director | 2001-03-29 | CURRENT | 2000-12-19 | Active - Proposal to Strike off | |
M.S. PUBLICATIONS (2001) LIMITED | Director | 2001-03-29 | CURRENT | 2001-02-14 | Active - Proposal to Strike off | |
PARTRIDGE PUBLICATIONS (2000) LIMITED | Director | 2001-03-29 | CURRENT | 2001-02-20 | Active - Proposal to Strike off | |
ACEVILLE PUBLICATIONS LIMITED | Director | 2001-03-29 | CURRENT | 2000-11-17 | Active | |
MAZE MEDIA (2000) LTD. | Director | 2001-03-29 | CURRENT | 2001-02-22 | Active - Proposal to Strike off | |
LILACGROVE SERVICES LIMITED | Director | 2000-03-22 | CURRENT | 2000-01-26 | Dissolved 2015-03-10 | |
CLIFFDRIVE LIMITED | Director | 2000-03-22 | CURRENT | 2000-02-02 | Dissolved 2015-03-10 | |
AMBERDOT LIMITED | Director | 2000-03-22 | CURRENT | 2000-02-23 | Dissolved 2015-03-10 | |
ACEVILLE MAGAZINES (2000) LIMITED | Director | 1997-06-11 | CURRENT | 1996-09-24 | Dissolved 2015-03-10 | |
CASTLE HOUSE (HOLDINGS) LIMITED | Director | 1997-03-13 | CURRENT | 1988-10-24 | Dissolved 2015-03-10 | |
MAZE MEDIA LIMITED | Director | 1997-03-13 | CURRENT | 1989-12-08 | Dissolved 2015-03-10 | |
ACE NET LIMITED | Director | 1997-03-13 | CURRENT | 1996-09-03 | Dissolved 2015-03-10 | |
ACE PRE-PRESS LIMITED | Director | 1997-03-13 | CURRENT | 1988-04-19 | Dissolved 2015-03-10 | |
PARTRIDGE PUBLICATIONS LIMITED | Director | 1997-03-13 | CURRENT | 1996-04-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
Company name changed meadowside magazines LIMITED\certificate issued on 20/04/23 | ||
Company name changed aceville magazines LIMITED\certificate issued on 15/04/23 | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW TUDOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON | |
DIRECTOR APPOINTED MS SUSANNAH LUCY MARY EVANS | ||
DIRECTOR APPOINTED MR DAVID HOWARD ERIC THOMSON | ||
AP01 | DIRECTOR APPOINTED MS SUSANNAH LUCY MARY EVANS | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELLIS ALAN NICHOLAS WATSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
PSC07 | CESSATION OF MATTHEW TUDOR AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AP03 | Appointment of Ms Susannah Evans as company secretary on 2019-03-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from 21 Phoenix Court Hawkins Road Colchester Essex CO2 8JY to 185 Fleet Street London EC4A 2HS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR ELLIS ALAN NICHOLAS WATSON | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/18 FROM The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England | |
PSC07 | CESSATION OF MARTYN ROBINSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period extended from 31/12/18 TO 31/03/19 | |
TM02 | Termination of appointment of Gillian Mary Ingrouille on 2018-09-20 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WATSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041695590002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041695590002 | |
LATEST SOC | 03/04/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/17 FROM The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/17 FROM 82C East Hill Colchester Essex CO1 2QW | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CYNTHEA LEPLEY | |
RES15 | CHANGE OF NAME 14/05/2012 | |
CERTNM | COMPANY NAME CHANGED ACEVILLE MAGAZINES (2000) LIMITED CERTIFICATE ISSUED ON 07/06/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 28/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 28/02/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 28/02/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AMBERDOT LIMITED CERTIFICATE ISSUED ON 09/07/01 | |
287 | REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACEVILLE MAGAZINES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |