Background WavePink WaveYellow Wave

BESA PUBLICATIONS LIMITED (03034318)

BESA PUBLICATIONS LIMITED (03034318) is an active UK company. incorporated on 17 March 1995. with registered office in Penrith. The company operates in the Information and Communication sector, engaged in other publishing activities. BESA PUBLICATIONS LIMITED has been registered for 31 years. Current directors include COGAN, Kirsty, FRISE, David William, HARDY, Skye Anne and 1 others.

Company Number
03034318
Status
active
Type
ltd
Incorporated
17 March 1995
Age
31 years
Address
Old Mansion House, Penrith, CA10 2BX
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
COGAN, Kirsty, FRISE, David William, HARDY, Skye Anne, ROPNER, Henry John William, Sir
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESA PUBLICATIONS LIMITED

BESA PUBLICATIONS LIMITED is an active company incorporated on 17 March 1995 with the registered office located in Penrith. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. BESA PUBLICATIONS LIMITED was registered 31 years ago.(SIC: 58190)

Status

active

Active since 31 years ago

Company No

03034318

LTD Company

Age

31 Years

Incorporated 17 March 1995

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 18 August 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

B&ES PUBLICATIONS LTD
From: 30 May 2012To: 17 December 2015
HVCA PUBLICATIONS LIMITED
From: 16 November 2011To: 30 May 2012
SENNA PROPERTY SERVICES LIMITED
From: 17 March 1995To: 16 November 2011
Contact
Address

Old Mansion House Eamont Bridge Penrith, CA10 2BX,

Previous Addresses

Old Mansion House Eamont Bridge Penrith Cumbria CA10 2BX
From: 21 December 2010To: 7 October 2016
Kinsale House Circle Hill Road Crowthorne Berkshire RG45 6RN
From: 17 March 1995To: 21 December 2010
Timeline

18 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Apr 10
Director Left
Apr 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Nov 11
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Aug 22
Funding Round
Feb 23
Funding Round
Feb 23
Share Buyback
Mar 25
Funding Round
Mar 25
5
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

HARDY, Skye Anne

Active
Eamont Bridge, PenrithCA10 2BX
Secretary
Appointed 29 Feb 2020

COGAN, Kirsty

Active
Eamont Bridge, PenrithCA10 2BX
Born November 1981
Director
Appointed 29 Jul 2022

FRISE, David William

Active
Eamont Bridge, PenrithCA10 2BX
Born April 1960
Director
Appointed 29 Jul 2022

HARDY, Skye Anne

Active
Eamont Bridge, PenrithCA10 2BX
Born October 1984
Director
Appointed 29 Feb 2020

ROPNER, Henry John William, Sir

Active
Eamont Bridge, PenrithCA10 2BX
Born October 1981
Director
Appointed 29 Jul 2022

GREEN, David John

Resigned
Greenpatch, Princes RisboroughHP27 9PZ
Secretary
Appointed 17 Mar 1995
Resigned 01 Mar 1997

GREEN, Susan

Resigned
Kinsale House, CrowthorneRG45 6RN
Secretary
Appointed 01 Mar 1997
Resigned 17 Dec 2010

KIRTON, Richard Bruce

Resigned
Eamont Bridge, PenrithCA10 2BX
Secretary
Appointed 17 Dec 2010
Resigned 29 Feb 2020

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 17 Mar 1995
Resigned 17 Mar 1995

GREEN, Andrew Clifford

Resigned
Kinsale House, CrowthorneRG45 6RN
Born July 1959
Director
Appointed 17 Mar 1995
Resigned 17 Dec 2010

GREEN, Arthur George

Resigned
87 Summerleys Road, Princes RisboroughHP27 9PZ
Born August 1924
Director
Appointed 17 Oct 1996
Resigned 30 Jun 2000

GREEN, David John

Resigned
Greenpatch, Princes RisboroughHP27 9PZ
Born July 1964
Director
Appointed 01 Mar 1997
Resigned 30 Jun 2000

KIRTON, Richard Bruce

Resigned
Eamont Bridge, PenrithCA10 2BX
Born September 1956
Director
Appointed 17 Dec 2010
Resigned 29 Feb 2020

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 17 Mar 1995
Resigned 17 Mar 1995

WELPLAN LIMITED

Resigned
House, PenrithCA10 2BX
Corporate director
Appointed 17 Dec 2010
Resigned 29 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Eamont Bridge, PenrithCA10 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022
Eamont Bridge, PenrithCA10 2BX

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Capital Allotment Shares
18 March 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
17 March 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 February 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 February 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 February 2023
MAMA
Resolution
13 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Change To A Person With Significant Control
11 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Certificate Change Of Name Company
17 December 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 December 2015
RESOLUTIONSResolutions
Change Of Name Notice
1 December 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Dormant
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Certificate Change Of Name Company
30 May 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Dormant
16 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
16 November 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
15 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 December 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2010
TM02Termination of Secretary
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
20 December 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Restoration Order Of Court
6 April 2010
AC92AC92
Gazette Dissolved Voluntary
30 October 2001
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 July 2001
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
5 June 2001
SOAS(A)SOAS(A)
Legacy
27 April 2001
652a652a
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
23 September 1997
287Change of Registered Office
Legacy
11 April 1997
363sAnnual Return (shuttle)
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
4 May 1995
288288
Legacy
28 April 1995
288288
Legacy
28 April 1995
287Change of Registered Office
Incorporation Company
17 March 1995
NEWINCIncorporation