Aceville Publications Limited LONDON


Aceville Publications started in year 2000 as Private Limited Company with registration number 04109672. The Aceville Publications company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 185 Fleet Street. Postal code: EC4A 2HS. Since 20th April 2023 Aceville Publications Limited is no longer carrying the name Meadowside Publications.

At the moment there are 2 directors in the the firm, namely David T. and Susannah E.. In addition one secretary - Susannah E. - is with the company. At the moment 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 Publications Limited Address / Contact

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

Company Information / Profile

Registration Number 04109672
Date of Incorporation Fri, 17th Nov 2000
Industry Other publishing activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

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: 30 March 2022

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 2000

Resigned: 17 November 2000

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 17 November 2000

Resigned: 17 November 2000

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is New Aceville Publications Limited from London, England. This PSC is classified as "an uk registered company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This 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,.

New Aceville Publications Limited

185 Fleet Street, London, EC4A 2HS, England

Legal authority Companies Act 2006
Legal form Uk Registered Company Limited By Shares
Country registered United Kingdom
Place registered Companies Register Of England And Wales
Registration number 08014966
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

Company previous names

Meadowside Publications April 20, 2023
Aceville Publications April 15, 2023
Aceville Publications (2001) June 7, 2012
Woodcroft Trading Company July 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand228 026509 41711 87311 568
Current Assets5 076 0554 912 2431 889 1881 724 465
Debtors4 848 0294 402 8261 640 2131 581 677
Other Debtors59 10640 47557 36441 936
Property Plant Equipment154 240134 75383 625 
Total Inventories  237 102131 220
Other
Audit Fees Expenses23 20039 93722 33020 795
Accrued Liabilities Deferred Income881 5761 266 345956 064901 016
Accumulated Amortisation Impairment Intangible Assets198 041235 763273 491 
Accumulated Depreciation Impairment Property Plant Equipment352 446410 554464 627 
Additions Other Than Through Business Combinations Intangible Assets  595 897 
Additions Other Than Through Business Combinations Property Plant Equipment 38 6212 94522 173
Administrative Expenses5 884 9424 132 3612 811 1136 195 241
Amortisation Expense Intangible Assets37 72237 72237 72881 093
Amounts Owed By Group Undertakings2 295 8042 666 485  
Amounts Owed To Group Undertakings5 516 6375 452 7194 356 2015 469 196
Average Number Employees During Period202180180170
Balances Amounts Owed To Related Parties 4 966 161  
Corporation Tax Recoverable515 196564 724190 814818 398
Cost Sales8 749 4367 544 6548 209 0959 282 107
Creditors6 788 3397 114 3905 687 9648 685 130
Current Tax For Period-507 230-91 934-63 876-777 141
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit9 98616 301-10 277-16 109
Depreciation Expense Property Plant Equipment46 10858 10854 073105 798
Distribution Costs230 228215 855443 469301 470
Fixed Assets710 642653 4331 160 474 
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss  814 224 
Further Item Tax Increase Decrease Component Adjusting Items  154 702 
Future Minimum Lease Payments Under Non-cancellable Operating Leases700 251401 145188 3278 064
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  2 75430 219
Government Grant Income 149 601  
Gross Profit Loss2 357 0632 717 9512 183 0021 356 319
Impairment Loss Intangible Assets   995 756
Increase Decrease In Current Tax From Adjustment For Prior Periods-7 96624 2064 244 
Increase From Amortisation Charge For Year Intangible Assets 37 72237 72881 093
Increase From Depreciation Charge For Year Property Plant Equipment 58 10854 073105 798
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets   995 756
Intangible Assets556 402518 6801 076 849 
Intangible Assets Gross Cost754 443754 4431 350 340 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings16 9378 226  
Interest Payable Similar Charges Finance Costs16 9378 226  
Net Current Assets Liabilities-1 712 284-2 202 147-3 798 776-6 960 665
Operating Profit Loss-2 769 500-606 574-1 149 220 
Other Creditors 2 920 2 130 252
Other Disposals Decrease In Amortisation Impairment Intangible Assets   1 350 340
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   570 425
Other Disposals Intangible Assets   1 350 340
Other Disposals Property Plant Equipment   570 425
Other Operating Income Format1988 6071 023 691736 58440 888
Other Taxation Social Security Payable89 071156 394172 547117 583
Pension Other Post-employment Benefit Costs Other Pension Costs220 145   
Prepayments Accrued Income733 186161 135228 905189 688
Profit Loss-2 271 241-547 072-1 089 588-4 322 363
Profit Loss On Ordinary Activities Before Tax-2 786 437-614 800-1 149 220-5 099 504
Property Plant Equipment Gross Cost506 686545 307548 252 
Raw Materials Consumables  237 102131 220
Redundancy Costs 185 733269 9361 586 819
Social Security Costs466 255443 920454 346505 073
Staff Costs Employee Benefits Expense4 762 6124 556 2174 568 7575 690 953
Tax Expense Credit Applicable Tax Rate-529 423-116 812-218 352-968 906
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss12 2078 57710 051207 874
Tax Tax Credit On Profit Or Loss On Ordinary Activities-515 196-67 728-59 632-777 141
Total Assets Less Current Liabilities-1 001 642-1 548 714-2 638 302-6 960 665
Total Current Tax Expense Credit-515 196-67 728-59 632-777 141
Total Operating Lease Payments361 418373 648233 285173 028
Trade Creditors Trade Payables301 055236 012203 15267 083
Trade Debtors Trade Receivables1 244 737970 0071 163 130531 655
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   -2 680
Turnover Revenue11 106 49910 262 60510 392 09710 638 426
Wages Salaries4 076 2124 112 2974 114 4115 185 880
Director Remuneration 120 100241 992 
Director Remuneration Benefits Including Payments To Third Parties 120 100487 468 
Further Item Director Remuneration Benefits Component Total Director Remuneration Benefits Excluding Payments To Third Parties  245 476 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 31st March 2023
filed on: 21st, December 2023
Free Download (24 pages)

Company search