Company number 04127534
Status Active
Incorporation Date 19 December 2000
Company Type Private Limited Company
Address 82C EAST HILL, COLCHESTER, ESSEX, CO1 2QW
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
GBP 2
. The most likely internet sites of ACEVILLE PUBLICATIONS (2001) LIMITED are www.acevillepublications2001.co.uk, and www.aceville-publications-2001.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Aceville Publications 2001 Limited is a Private Limited Company.
The company registration number is 04127534. Aceville Publications 2001 Limited has been working since 19 December 2000.
The present status of the company is Active. The registered address of Aceville Publications 2001 Limited is 82c East Hill Colchester Essex Co1 2qw. . INGROUILLE, Gillian Mary is a Secretary of the company. TUDOR, Matthew is a Director of the company. Secretary LEPLEY, Cynthea Margaret has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other publishing activities".
Current Directors
Resigned Directors
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 19 December 2000
Appointed Date: 19 December 2000
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 19 December 2000
Appointed Date: 19 December 2000
Persons With Significant Control
Mr Matthew Tudor
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control
Mr Martyn John Robinson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more
ACEVILLE PUBLICATIONS (2001) LIMITED Events
05 Jan 2017
Confirmation statement made on 20 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
...
... and 37 more events
26 Apr 2001
Secretary resigned
26 Apr 2001
Registered office changed on 26/04/01 from: 76 whitchurch road cardiff CF14 3LX
26 Apr 2001
New secretary appointed
26 Apr 2001
New director appointed
19 Dec 2000
Incorporation
31 May 2011
Rent deposit deed
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Universities Superannuation Scheme Limited
Description: The initial rent deposit being £6,450 see image for full…
5 January 2005
Debenture
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2001
Debenture
Delivered: 29 October 2001
Status: Satisfied
on 18 November 2008
Persons entitled: Martyn John Robinson
Description: Fixed and floating charges over the undertaking and all…