About

Registered Number: 02229624
Date of Incorporation: 11/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ,

 

Beetroot Publishing Ltd was setup in 1988, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOMAX, Richard John 29 May 2014 - 1
TAYLOR, Mary Elizabeth 19 October 2000 - 1
BURROWS, Barbara Adelaide N/A 31 December 2000 1
COOK, Graham 29 June 1995 17 October 2014 1
HASLER, Terence James 27 January 1994 12 June 1995 1
MAKIN, John 19 October 1998 09 March 1999 1
MCCREARY, Peter 31 August 1995 11 October 1999 1
POTTS, Antony Julian 19 October 1998 30 September 1999 1
ROBERTS, Colin N/A 27 January 1994 1
WAILLING, Robert Edward 26 April 2001 31 July 2019 1
WHITEHORN, Christopher N/A 06 May 2003 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Mary Elizabeth 03 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
AD01 - Change of registered office address 25 August 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 27 August 2019
TM01 - Termination of appointment of director 02 August 2019
CS01 - N/A 11 March 2019
PSC04 - N/A 22 February 2019
PSC04 - N/A 22 February 2019
AA - Annual Accounts 07 October 2018
MR04 - N/A 07 August 2018
AD01 - Change of registered office address 17 July 2018
CS01 - N/A 09 March 2018
PSC04 - N/A 15 February 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 09 March 2017
CH01 - Change of particulars for director 24 February 2017
MR01 - N/A 31 January 2017
MR04 - N/A 15 December 2016
MR04 - N/A 15 December 2016
MR04 - N/A 15 December 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 22 March 2016
CH03 - Change of particulars for secretary 22 March 2016
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
CH03 - Change of particulars for secretary 21 March 2016
RESOLUTIONS - N/A 04 December 2015
SH01 - Return of Allotment of shares 04 December 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 10 April 2015
RESOLUTIONS - N/A 07 January 2015
SH06 - Notice of cancellation of shares 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
SH03 - Return of purchase of own shares 07 January 2015
AA - Annual Accounts 22 July 2014
AP01 - Appointment of director 03 June 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 23 June 2011
AA - Annual Accounts 18 August 2010
AD01 - Change of registered office address 06 August 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 01 December 2008
RESOLUTIONS - N/A 22 October 2008
AUD - Auditor's letter of resignation 09 October 2008
363a - Annual Return 11 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 July 2008
287 - Change in situation or address of Registered Office 10 July 2008
353 - Register of members 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
RESOLUTIONS - N/A 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
AA - Annual Accounts 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
363a - Annual Return 04 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 July 2007
353 - Register of members 04 July 2007
287 - Change in situation or address of Registered Office 06 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
AA - Annual Accounts 06 January 2007
287 - Change in situation or address of Registered Office 14 August 2006
363a - Annual Return 28 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 June 2006
353 - Register of members 27 June 2006
CERTNM - Change of name certificate 13 April 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
287 - Change in situation or address of Registered Office 07 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 November 2005
395 - Particulars of a mortgage or charge 17 November 2005
AA - Annual Accounts 17 October 2005
395 - Particulars of a mortgage or charge 26 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
363s - Annual Return 11 July 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 12 June 2005
288b - Notice of resignation of directors or secretaries 12 June 2005
AA - Annual Accounts 14 September 2004
363a - Annual Return 29 June 2004
AA - Annual Accounts 04 October 2003
363a - Annual Return 25 June 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
RESOLUTIONS - N/A 07 February 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
AA - Annual Accounts 04 September 2002
288c - Notice of change of directors or secretaries or in their particulars 04 August 2002
363a - Annual Return 20 June 2002
AUD - Auditor's letter of resignation 20 May 2002
288c - Notice of change of directors or secretaries or in their particulars 14 February 2002
AA - Annual Accounts 14 November 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
363s - Annual Return 21 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
RESOLUTIONS - N/A 29 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
AA - Annual Accounts 16 November 2000
RESOLUTIONS - N/A 21 September 2000
363s - Annual Return 23 June 2000
288b - Notice of resignation of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
AA - Annual Accounts 05 August 1999
363s - Annual Return 14 July 1999
287 - Change in situation or address of Registered Office 21 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
RESOLUTIONS - N/A 15 March 1999
RESOLUTIONS - N/A 15 March 1999
RESOLUTIONS - N/A 15 March 1999
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
AA - Annual Accounts 23 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1998
363s - Annual Return 22 July 1998
395 - Particulars of a mortgage or charge 14 August 1997
363s - Annual Return 05 August 1997
225 - Change of Accounting Reference Date 11 April 1997
AA - Annual Accounts 03 April 1997
123 - Notice of increase in nominal capital 02 February 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1997
363s - Annual Return 08 August 1996
AA - Annual Accounts 14 May 1996
288 - N/A 05 September 1995
288 - N/A 03 August 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
363s - Annual Return 12 July 1995
AA - Annual Accounts 30 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1994
363a - Annual Return 14 September 1994
AA - Annual Accounts 07 July 1994
287 - Change in situation or address of Registered Office 01 July 1994
288 - N/A 17 February 1994
288 - N/A 17 February 1994
363s - Annual Return 08 July 1993
AA - Annual Accounts 20 May 1993
AA - Annual Accounts 14 August 1992
363s - Annual Return 29 June 1992
395 - Particulars of a mortgage or charge 21 April 1992
AA - Annual Accounts 12 August 1991
363b - Annual Return 12 August 1991
288 - N/A 22 November 1990
AA - Annual Accounts 11 July 1990
363 - Annual Return 11 July 1990
288 - N/A 07 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1989
123 - Notice of increase in nominal capital 10 October 1989
AA - Annual Accounts 06 October 1989
363 - Annual Return 06 October 1989
RESOLUTIONS - N/A 10 January 1989
MEM/ARTS - N/A 10 January 1989
288 - N/A 25 November 1988
287 - Change in situation or address of Registered Office 16 August 1988
CERTNM - Change of name certificate 04 August 1988
288 - N/A 01 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1988
NEWINC - New incorporation documents 11 March 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2017 Fully Satisfied

N/A

Accession deed 04 November 2005 Fully Satisfied

N/A

A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and 12 August 2005 Fully Satisfied

N/A

A deed of admission to an omnibus letter of set-off dated 18 october 2004 and 27 July 2005 Fully Satisfied

N/A

Debenture 01 August 1997 Fully Satisfied

N/A

Mortgage debenture 10 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.