Background WavePink WaveYellow Wave

BEETROOT PUBLISHING LIMITED (02229624)

BEETROOT PUBLISHING LIMITED (02229624) is an active UK company. incorporated on 11 March 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 1 other business activities. BEETROOT PUBLISHING LIMITED has been registered for 38 years. Current directors include LOMAX, Richard John, TAYLOR, Mary Elizabeth.

Company Number
02229624
Status
active
Type
ltd
Incorporated
11 March 1988
Age
38 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
LOMAX, Richard John, TAYLOR, Mary Elizabeth
SIC Codes
70210, 73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEETROOT PUBLISHING LIMITED

BEETROOT PUBLISHING LIMITED is an active company incorporated on 11 March 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 1 other business activity. BEETROOT PUBLISHING LIMITED was registered 38 years ago.(SIC: 70210, 73120)

Status

active

Active since 38 years ago

Company No

02229624

LTD Company

Age

38 Years

Incorporated 11 March 1988

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

CITIGATE PUBLISHING LIMITED
From: 5 August 1988To: 13 April 2006
SHELFCO (NO. 212) LIMITED
From: 11 March 1988To: 5 August 1988
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

Second Floor 2 Bath Place Rivington Street London EC2A 3DR United Kingdom
From: 17 July 2018To: 25 August 2020
First Floor 68 Leonard Street London EC2A 4QX
From: 6 August 2010To: 17 July 2018
44-46 New Inn Yard London EC2A 3EY England
From: 11 March 1988To: 6 August 2010
Timeline

15 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Jun 14
Capital Reduction
Jan 15
Director Left
Jan 15
Share Buyback
Jan 15
Funding Round
Dec 15
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Jan 17
Loan Cleared
Aug 18
Director Left
Aug 19
Capital Reduction
Feb 21
Share Buyback
Apr 21
Capital Reduction
Jul 21
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

TAYLOR, Mary Elizabeth

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 03 Mar 2008

LOMAX, Richard John

Active
Shelton Street, LondonWC2H 9JQ
Born April 1963
Director
Appointed 29 May 2014

TAYLOR, Mary Elizabeth

Active
Shelton Street, LondonWC2H 9JQ
Born February 1962
Director
Appointed 19 Oct 2000

BUTTERWORTH, Michael Guy

Resigned
The Woodman,, ChelmsfordCM3 1BA
Secretary
Appointed 18 Jun 2001
Resigned 13 May 2005

CLARKE, Martin John

Resigned
105 Congleton Road, MacclesfieldSK11 7XD
Secretary
Appointed 01 Jul 2007
Resigned 29 Feb 2008

LEES, Jennifer Kathryn

Resigned
15-17 Huntsworth Mews, LondonNW1 6DD
Secretary
Appointed 13 May 2005
Resigned 04 Nov 2005

NICHOLS, Richard Stephen

Resigned
3a Devonshire Road, HarpendenAL5 4TJ
Secretary
Appointed 30 Jul 1999
Resigned 18 Jun 2001

STEEDS, Kevin Barrie

Resigned
20 Fortismere Avenue, LondonN10 3BL
Secretary
Appointed N/A
Resigned 30 Jul 1999

WINFIELD, Bruce Malcolm

Resigned
22 Hillhouse Close, Turners HillRH10 4YY
Secretary
Appointed 04 Nov 2005
Resigned 29 Feb 2008

BURNS, Graeme Ian, Mr.

Resigned
29 Moody Street, CongletonCW12 4AN
Born October 1967
Director
Appointed 31 Oct 2005
Resigned 29 Feb 2008

BURROWS, Barbara Adelaide

Resigned
The Garden Flat 35 Mowbray Road, LondonNW6 7QS
Born February 1940
Director
Appointed N/A
Resigned 31 Dec 2000

BUTTERWORTH, Michael Guy

Resigned
The Woodman,, ChelmsfordCM3 1BA
Born April 1961
Director
Appointed 09 Oct 2002
Resigned 13 May 2005

COOK, Graham

Resigned
Fernlea Seal Road Stone Street, SevenoaksTN15 0LQ
Born June 1950
Director
Appointed 29 Jun 1995
Resigned 17 Oct 2014

HASLER, Terence James

Resigned
56 Friern Gardens, WickfordSS12 0HD
Born April 1939
Director
Appointed 27 Jan 1994
Resigned 12 Jun 1995

MAKIN, John

Resigned
Easter Cottage Wrens Hill, LeatherheadKT22 0HN
Born February 1937
Director
Appointed 19 Oct 1998
Resigned 09 Mar 1999

MCCREARY, Peter

Resigned
4 Desborough Drive, WelwynAL6 0HH
Born May 1959
Director
Appointed 31 Aug 1995
Resigned 11 Oct 1999

NICHOLS, Richard Stephen

Resigned
15a Rothamsted Avenue, HarpendenAL5 2DD
Born May 1965
Director
Appointed 25 Sept 2001
Resigned 31 Oct 2005

POTTS, Antony Julian

Resigned
17 Eversleigh Road, LondonN3 1HY
Born September 1962
Director
Appointed 19 Oct 1998
Resigned 30 Sept 1999

RHODES, Helena Lindsay

Resigned
34 Saint Gabriels Manor, LondonSE5 9RH
Born September 1956
Director
Appointed 19 Oct 1998
Resigned 03 Apr 2008

ROBERTS, Colin

Resigned
2 Holder Close, LondonN3 2UD
Born August 1947
Director
Appointed N/A
Resigned 27 Jan 1994

SELMAN, Roger Malcolm

Resigned
5 Vineries Bank, LondonNW7 2RP
Born October 1943
Director
Appointed 13 May 2005
Resigned 31 Oct 2005

STEEDS, Kevin Barrie

Resigned
20 Fortismere Avenue, LondonN10 3BL
Born July 1958
Director
Appointed N/A
Resigned 12 Sept 2001

STEMMAN, Roy

Resigned
Harberton Mead, Chipping NortonOX7 6BQ
Born January 1942
Director
Appointed 29 Jun 1995
Resigned 25 Sept 1999

WAILLING, Robert Edward

Resigned
2 Bath Place, LondonEC2A 3DR
Born December 1957
Director
Appointed 26 Apr 2001
Resigned 31 Jul 2019

WHITEHORN, Christopher

Resigned
9 St James Green, NorfolkPE32
Born February 1952
Director
Appointed N/A
Resigned 06 May 2003

WRIGHT, David Ernest

Resigned
The Priory, East MoleseyKT8 0SX
Born June 1944
Director
Appointed N/A
Resigned 09 Oct 2002

Persons with significant control

1

Ms Mary Elizabeth Taylor

Active
Shelton Street, LondonWC2H 9JQ
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

215

Statement Of Companys Objects
21 March 2026
CC04CC04
Memorandum Articles
21 March 2026
MAMA
Resolution
21 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Capital Cancellation Shares
16 July 2021
SH06Cancellation of Shares
Change To A Person With Significant Control
9 July 2021
PSC04Change of PSC Details
Capital Return Purchase Own Shares
2 April 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Capital Cancellation Shares
12 February 2021
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Secretary Company With Change Date
22 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2016
CH03Change of Secretary Details
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Resolution
4 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Resolution
7 January 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
7 January 2015
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
7 January 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Resolution
22 October 2008
RESOLUTIONSResolutions
Auditors Resignation Company
9 October 2008
AUDAUD
Legacy
11 July 2008
363aAnnual Return
Legacy
10 July 2008
190190
Legacy
10 July 2008
287Change of Registered Office
Legacy
10 July 2008
353353
Legacy
10 July 2008
288cChange of Particulars
Legacy
10 July 2008
288cChange of Particulars
Legacy
1 May 2008
288bResignation of Director or Secretary
Resolution
2 April 2008
RESOLUTIONSResolutions
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
287Change of Registered Office
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
4 September 2007
288cChange of Particulars
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
190190
Legacy
4 July 2007
353353
Legacy
6 March 2007
287Change of Registered Office
Legacy
6 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
14 August 2006
287Change of Registered Office
Legacy
28 June 2006
363aAnnual Return
Legacy
27 June 2006
190190
Legacy
27 June 2006
353353
Certificate Change Of Name Company
13 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
287Change of Registered Office
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
155(6)a155(6)a
Legacy
23 November 2005
155(6)a155(6)a
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
12 June 2005
288aAppointment of Director or Secretary
Legacy
12 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
29 June 2004
363aAnnual Return
Accounts With Accounts Type Full
4 October 2003
AAAnnual Accounts
Legacy
25 June 2003
363aAnnual Return
Legacy
13 May 2003
288bResignation of Director or Secretary
Resolution
7 February 2003
RESOLUTIONSResolutions
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
4 August 2002
288cChange of Particulars
Legacy
20 June 2002
363aAnnual Return
Auditors Resignation Company
20 May 2002
AUDAUD
Legacy
14 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
403aParticulars of Charge Subject to s859A
Legacy
11 May 2001
288aAppointment of Director or Secretary
Resolution
29 January 2001
RESOLUTIONSResolutions
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Resolution
21 September 2000
RESOLUTIONSResolutions
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
287Change of Registered Office
Legacy
6 April 1999
288bResignation of Director or Secretary
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
15 March 1999
RESOLUTIONSResolutions
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
7 October 1998
403aParticulars of Charge Subject to s859A
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
14 August 1997
395Particulars of Mortgage or Charge
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
11 April 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
2 February 1997
123Notice of Increase in Nominal Capital
Legacy
2 February 1997
122122
Legacy
2 February 1997
88(2)R88(2)R
Legacy
2 February 1997
88(2)R88(2)R
Legacy
2 February 1997
88(2)R88(2)R
Legacy
2 February 1997
88(2)R88(2)R
Legacy
2 February 1997
88(2)R88(2)R
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
5 September 1995
288288
Legacy
3 August 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
88(2)R88(2)R
Legacy
14 September 1994
363aAnnual Return
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
1 July 1994
287Change of Registered Office
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
29 June 1992
363sAnnual Return (shuttle)
Legacy
21 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 August 1991
AAAnnual Accounts
Legacy
12 August 1991
363b363b
Legacy
22 November 1990
288288
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Legacy
11 July 1990
363363
Legacy
7 November 1989
288288
Legacy
10 October 1989
88(2)R88(2)R
Legacy
10 October 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
6 October 1989
363363
Memorandum Articles
10 January 1989
MEM/ARTSMEM/ARTS
Resolution
10 January 1989
RESOLUTIONSResolutions
Legacy
25 November 1988
288288
Legacy
16 August 1988
287Change of Registered Office
Certificate Change Of Name Company
4 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1988
288288
Legacy
22 June 1988
224224
Incorporation Company
11 March 1988
NEWINCIncorporation