Colchester
Essex
CO1 1UP
Director Name | Mr Michael Watson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Secretary Name | Ms Susannah Evans |
---|---|
Status | Current |
Appointed | 05 March 2019(18 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Secretary Name | Cynthea Margaret Lepley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(4 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bloom Close Off Elm Tree Avenue Frinton On Sea Essex CO13 0HA |
Secretary Name | Gillian Mary Ingrouille |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 September 2018) |
Role | Company Director |
Correspondence Address | Vine House Saints Bay Road St Martins Guernsey Channel Islands GY4 6ES |
Director Name | Mr Ellis Alan Nicholas Watson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | busymitts.com |
---|
Registered Address | 185 Fleet Street London EC4A 2HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | New Aceville Magazines LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £268,805 |
Cash | £130,970 |
Current Liabilities | £263,735 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
27 April 2018 | Delivered on: 1 May 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
5 January 2005 | Delivered 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 |
29 February 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
20 April 2023 | Company name changed meadowside magazines LIMITED\certificate issued on 20/04/23
|
15 April 2023 | Company name changed aceville magazines LIMITED\certificate issued on 15/04/23
|
2 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
1 April 2022 | Termination of appointment of Matthew Tudor as a director on 31 March 2022 (1 page) |
9 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
14 January 2022 | Termination of appointment of Michael Watson as a director on 31 December 2021 (1 page) |
31 December 2021 | Appointment of Ms Susannah Lucy Mary Evans as a director on 23 December 2021 (2 pages) |
31 December 2021 | Appointment of Mr David Howard Eric Thomson as a director on 23 December 2021 (2 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
6 April 2021 | Accounts for a small company made up to 31 March 2020 (6 pages) |
1 April 2021 | Termination of appointment of Ellis Alan Nicholas Watson as a director on 1 April 2021 (1 page) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
6 March 2020 | Cessation of Matthew Tudor as a person with significant control on 28 February 2020 (1 page) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (6 pages) |
15 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
15 March 2019 | Register inspection address has been changed from 21 Phoenix Court Hawkins Road Colchester Essex CO2 8JY to 185 Fleet Street London EC4A 2HS (1 page) |
15 March 2019 | Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages) |
7 February 2019 | Satisfaction of charge 1 in full (1 page) |
18 October 2018 | Appointment of Mr Ellis Alan Nicholas Watson as a director on 20 September 2018 (2 pages) |
4 October 2018 | Registered 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 2018 | Termination of appointment of Gillian Mary Ingrouille as a secretary on 20 September 2018 (1 page) |
4 October 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
4 October 2018 | Cessation of Martyn Robinson as a person with significant control on 20 September 2018 (1 page) |
4 October 2018 | Appointment of Mr Michael Watson as a director on 20 September 2018 (2 pages) |
3 October 2018 | Satisfaction of charge 041695590002 in full (4 pages) |
8 August 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
1 May 2018 | Registration of charge 041695590002, created on 27 April 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
14 June 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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) |
23 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
4 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
4 November 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
4 November 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
10 August 2012 | Termination of appointment of Cynthea Lepley as a secretary (3 pages) |
10 August 2012 | Termination of appointment of Cynthea Lepley as a secretary (3 pages) |
7 June 2012 | Company name changed aceville magazines (2000) LIMITED\certificate issued on 07/06/12
|
7 June 2012 | Change of name notice (2 pages) |
7 June 2012 | Company name changed aceville magazines (2000) LIMITED\certificate issued on 07/06/12
|
7 June 2012 | Change of name notice (2 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
1 March 2011 | Register inspection address has been changed (1 page) |
1 March 2011 | Register(s) moved to registered inspection location (1 page) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Register(s) moved to registered inspection location (1 page) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Register inspection address has been changed (1 page) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
27 August 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
27 August 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
8 July 2008 | Return made up to 30/05/08; full list of members (5 pages) |
8 July 2008 | Return made up to 30/05/08; full list of members (5 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
21 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
21 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
17 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
17 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
24 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
24 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
22 September 2004 | Return made up to 28/02/04; full list of members (6 pages) |
22 September 2004 | Return made up to 28/02/04; full list of members (6 pages) |
6 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
6 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
28 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
28 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
9 July 2001 | Company name changed amberdot LIMITED\certificate issued on 09/07/01 (3 pages) |
9 July 2001 | Company name changed amberdot LIMITED\certificate issued on 09/07/01 (3 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
26 April 2001 | Director resigned (2 pages) |
26 April 2001 | Secretary resigned (2 pages) |
26 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
26 April 2001 | Director resigned (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
26 April 2001 | New director appointed (3 pages) |
26 April 2001 | Secretary resigned (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
26 April 2001 | New director appointed (3 pages) |
28 February 2001 | Incorporation (16 pages) |
28 February 2001 | Incorporation (16 pages) |