Background WavePink WaveYellow Wave

NEW ACEVILLE PUBLICATIONS LIMITED (08014966)

NEW ACEVILLE PUBLICATIONS LIMITED (08014966) is an active UK company. incorporated on 2 April 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. NEW ACEVILLE PUBLICATIONS LIMITED has been registered for 13 years. Current directors include EVANS, Susannah Lucy Mary, THOMSON, David Howard Eric.

Company Number
08014966
Status
active
Type
ltd
Incorporated
2 April 2012
Age
13 years
Address
185 Fleet Street, London, EC4A 2HS
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
EVANS, Susannah Lucy Mary, THOMSON, David Howard Eric
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW ACEVILLE PUBLICATIONS LIMITED

NEW ACEVILLE PUBLICATIONS LIMITED is an active company incorporated on 2 April 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. NEW ACEVILLE PUBLICATIONS LIMITED was registered 13 years ago.(SIC: 58142)

Status

active

Active since 13 years ago

Company No

08014966

LTD Company

Age

13 Years

Incorporated 2 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

NEW MEADOWSIDE PUBLICATIONS LIMITED
From: 15 April 2023To: 20 April 2023
NEW ACEVILLE PUBLICATIONS LIMITED
From: 2 April 2012To: 15 April 2023
Contact
Address

185 Fleet Street London, EC4A 2HS,

Previous Addresses

The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England
From: 19 June 2017To: 4 October 2018
The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England
From: 4 June 2017To: 19 June 2017
82C East Hill Colchester Essex CO1 2QW
From: 2 April 2012To: 4 June 2017
Timeline

11 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
May 15
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Jan 19
Owner Exit
Mar 20
Director Left
Mar 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Mar 22
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

EVANS, Susannah

Active
Fleet Street, LondonEC4A 2HS
Secretary
Appointed 05 Mar 2019

EVANS, Susannah Lucy Mary

Active
Fleet Street, LondonEC4A 2HS
Born February 1967
Director
Appointed 23 Dec 2021

THOMSON, David Howard Eric

Active
Fleet Street, LondonEC4A 2HS
Born November 1973
Director
Appointed 23 Dec 2021

INGROUILLE, Gillian

Resigned
St. Bays Road, GuernseyGY4 6ES
Secretary
Appointed 02 Apr 2012
Resigned 20 Sept 2018

TUDOR, Matthew

Resigned
Roman Road, ColchesterCO1 1UP
Born September 1963
Director
Appointed 02 Apr 2012
Resigned 30 Mar 2022

WATSON, Ellis Alan Nicholas

Resigned
Fleet Street, LondonEC4A 2HS
Born December 1967
Director
Appointed 20 Sept 2018
Resigned 01 Apr 2021

WATSON, Michael

Resigned
Fleet Street, LondonEC4A 2HS
Born June 1973
Director
Appointed 20 Sept 2018
Resigned 31 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Albert Square, DundeeDD1 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2018

Mr Matthew Tudor

Ceased
Roman Road, ColchesterCO1 1UP
Born September 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2020

Mr Martyn John Robinson

Ceased
Saints Bay Road, St MartinsGY4 6ES
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Sept 2018
Fundings
Financials
Latest Activities

Filing History

59

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Accounts With Accounts Type Dormant
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2024
AAAnnual Accounts
Legacy
31 December 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
20 April 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 April 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 March 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 October 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
26 April 2018
AAMDAAMD
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Group
15 May 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts Amended With Accounts Type Full
17 December 2013
AAMDAAMD
Accounts Amended With Accounts Type Full
6 December 2013
AAMDAAMD
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
7 May 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Incorporation Company
2 April 2012
NEWINCIncorporation