Company NameAceville Publications Limited
DirectorsMatthew Tudor and Michael Watson
Company StatusActive
Company Number04109672
CategoryPrivate Limited Company
Incorporation Date17 November 2000(23 years, 5 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Matthew Tudor
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(4 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RolePublisher
Country of ResidenceEngland
Correspondence Address16 Roman Road
Colchester
Essex
CO1 1UP
Director NameMr Michael Watson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Secretary NameMs Susannah Evans
StatusCurrent
Appointed05 March 2019(18 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address185 Fleet Street
London
EC4A 2HS
Secretary NameCynthea Margaret Lepley
NationalityBritish
StatusResigned
Appointed29 March 2001(4 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bloom Close
Off Elm Tree Avenue
Frinton On Sea
Essex
CO13 0HA
Secretary NameGillian Mary Ingrouille
NationalityBritish
StatusResigned
Appointed08 December 2004(4 years after company formation)
Appointment Duration13 years, 9 months (resigned 20 September 2018)
RoleCompany Director
Correspondence AddressVine House
Saints Bay Road St Martins
Guernsey
Channel Islands
GY4 6ES
Director NameMr Ellis Alan Nicholas Watson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiteletsknit.co.uk
Telephone01206 508622
Telephone regionColchester

Location

Registered Address185 Fleet Street
London
EC4A 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1New Aceville Publications LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,183,760
Net Worth£59,882
Cash£4,343
Current Liabilities£3,010,046

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Charges

27 April 2018Delivered on: 1 May 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
5 January 2005Delivered on: 11 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 December 2023Full accounts made up to 31 March 2023 (24 pages)
6 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
20 April 2023Company name changed meadowside publications LIMITED\certificate issued on 20/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-19
(3 pages)
15 April 2023Company name changed aceville publications LIMITED\certificate issued on 15/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-12
(3 pages)
22 December 2022Full accounts made up to 31 March 2022 (26 pages)
8 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Matthew Tudor as a director on 30 March 2022 (1 page)
14 January 2022Termination of appointment of Michael Watson as a director on 31 December 2021 (1 page)
31 December 2021Appointment of Mr David Howard Eric Thomson as a director on 23 December 2021 (2 pages)
31 December 2021Appointment of Ms Susannah Lucy Mary Evans as a director on 23 December 2021 (2 pages)
22 December 2021Full accounts made up to 31 March 2021 (25 pages)
26 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
22 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
6 April 2021Full accounts made up to 31 March 2020 (25 pages)
1 April 2021Termination of appointment of Ellis Alan Nicholas Watson as a director on 1 April 2021 (1 page)
24 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
5 November 2020Change of details for New Aceville Publications Limited as a person with significant control on 20 September 2018 (2 pages)
6 March 2020Cessation of Matthew Tudor as a person with significant control on 28 February 2020 (1 page)
3 January 2020Full accounts made up to 31 March 2019 (25 pages)
19 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
18 March 2019Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages)
7 February 2019Satisfaction of charge 1 in full (1 page)
23 November 2018Confirmation statement made on 17 November 2018 with updates (5 pages)
18 October 2018Appointment of Mr Ellis Alan Nicholas Watson as a director on 20 September 2018 (2 pages)
4 October 2018Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to 185 Fleet Street London EC4A 2HS on 4 October 2018 (1 page)
4 October 2018Termination of appointment of Gillian Mary Ingrouille as a secretary on 20 September 2018 (1 page)
4 October 2018Appointment of Mr Michael Watson as a director on 20 September 2018 (2 pages)
4 October 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
3 October 2018Satisfaction of charge 041096720002 in full (4 pages)
13 August 2018Full accounts made up to 31 December 2017 (15 pages)
1 May 2018Registration of charge 041096720002, created on 27 April 2018 (9 pages)
7 December 2017Confirmation statement made on 17 November 2017 with updates (5 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
14 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page)
14 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page)
1 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page)
22 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
8 October 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
8 October 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
4 November 2014Accounts for a medium company made up to 31 December 2013 (14 pages)
4 November 2014Accounts for a medium company made up to 31 December 2013 (14 pages)
28 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
10 August 2012Termination of appointment of Cynthea Lepley as a secretary (2 pages)
10 August 2012Termination of appointment of Cynthea Lepley as a secretary (2 pages)
7 June 2012Company name changed aceville publications (2001) LTD.\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-05-14
(2 pages)
7 June 2012Company name changed aceville publications (2001) LTD.\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-05-14
(2 pages)
7 June 2012Change of name notice (2 pages)
7 June 2012Change of name notice (2 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
19 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Mr Matthew Tudor on 17 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Matthew Tudor on 17 November 2009 (2 pages)
27 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
27 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
24 November 2008Return made up to 17/11/08; full list of members (3 pages)
24 November 2008Return made up to 17/11/08; full list of members (3 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
28 November 2007Return made up to 17/11/07; full list of members (7 pages)
28 November 2007Return made up to 17/11/07; full list of members (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 September 2007Return made up to 17/11/06; full list of members; amend (7 pages)
21 September 2007Return made up to 17/11/06; full list of members; amend (7 pages)
19 December 2006Return made up to 17/11/06; full list of members (7 pages)
19 December 2006Return made up to 17/11/06; full list of members (7 pages)
17 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
17 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
17 March 2006Return made up to 17/11/05; full list of members (7 pages)
17 March 2006Return made up to 17/11/05; full list of members (7 pages)
10 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
10 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
15 December 2004Return made up to 17/11/04; full list of members (6 pages)
15 December 2004Return made up to 17/11/04; full list of members (6 pages)
30 October 2004Accounts for a medium company made up to 31 December 2003 (13 pages)
30 October 2004Accounts for a medium company made up to 31 December 2003 (13 pages)
19 December 2003Return made up to 17/11/03; full list of members (6 pages)
19 December 2003Return made up to 17/11/03; full list of members (6 pages)
6 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
6 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
30 November 2002Return made up to 17/11/02; full list of members (6 pages)
30 November 2002Return made up to 17/11/02; full list of members (6 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 December 2001Return made up to 17/11/01; full list of members (6 pages)
13 December 2001Return made up to 17/11/01; full list of members (6 pages)
9 July 2001Company name changed woodcroft trading company limite d\certificate issued on 09/07/01 (2 pages)
9 July 2001Company name changed woodcroft trading company limite d\certificate issued on 09/07/01 (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned (2 pages)
26 April 2001New director appointed (3 pages)
26 April 2001Director resigned (2 pages)
26 April 2001Registered office changed on 26/04/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
26 April 2001Registered office changed on 26/04/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
26 April 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned (2 pages)
26 April 2001New director appointed (3 pages)
26 April 2001Director resigned (2 pages)
26 April 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
17 November 2000Incorporation (17 pages)
17 November 2000Incorporation (17 pages)