Aceville Magazines Limited LONDON


Founded in 2001, Aceville Magazines, classified under reg no. 04169559 is an active company. Currently registered at 185 Fleet Street EC4A 2HS, London the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2023/04/20 Aceville Magazines Limited is no longer carrying the name Meadowside Magazines.

Currently there are 2 directors in the the firm, namely David T. and Susannah E.. In addition one secretary - Susannah E. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aceville Magazines Limited Address / Contact

Office Address 185 Fleet Street
Town London
Post code EC4A 2HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04169559
Date of Incorporation Wed, 28th Feb 2001
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

David T.

Position: Director

Appointed: 23 December 2021

Susannah E.

Position: Director

Appointed: 23 December 2021

Susannah E.

Position: Secretary

Appointed: 05 March 2019

Michael W.

Position: Director

Appointed: 20 September 2018

Resigned: 31 December 2021

Ellis W.

Position: Director

Appointed: 20 September 2018

Resigned: 01 April 2021

Gillian I.

Position: Secretary

Appointed: 08 December 2004

Resigned: 20 September 2018

Cynthea L.

Position: Secretary

Appointed: 29 March 2001

Resigned: 27 June 2012

Matthew T.

Position: Director

Appointed: 29 March 2001

Resigned: 31 March 2022

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2001

Resigned: 28 February 2001

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 28 February 2001

Resigned: 28 February 2001

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats established, there is Maze Media (2000) Limited from Colchester, England. The abovementioned PSC is classified as "an uk registered company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Matthew T. This PSC has significiant influence or control over the company,. Moving on, there is Martyn R., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Maze Media (2000) Limited

82c East Hill, Colchester, CO1 2QW, England

Legal authority Companies Act 2006
Legal form Uk Registered Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Matthew T.

Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control: significiant influence or control

Martyn R.

Notified on 6 April 2016
Ceased on 20 September 2018
Nature of control: significiant influence or control

Company previous names

Meadowside Magazines April 20, 2023
Aceville Magazines April 15, 2023
Aceville Magazines (2000) June 7, 2012
Amberdot July 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand415 096188 933166 908
Current Assets634 477645 035626 652702 959
Debtors634 473629 939437 719536 051
Other Debtors538 558525 6794 49015 797
Other
Amounts Owed By Related Parties  383 874486 559
Amounts Owed To Group Undertakings   147 653
Bank Borrowings Overdrafts44 782   
Corporation Tax Payable67 00948 77211 588 
Corporation Tax Recoverable   8 513
Creditors204 772138 66652 827186 428
Net Current Assets Liabilities429 705506 369573 825516 531
Other Creditors34 06121 42131 36031 507
Other Taxation Social Security Payable33 63136 329  
Trade Creditors Trade Payables25 28932 1449 8797 268
Trade Debtors Trade Receivables95 915104 26049 35525 182

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/03/31
filed on: 18th, December 2023
Free Download (6 pages)

Company search