London
W1W 8BE
Secretary Name | Mr Eric Bielsa |
---|---|
Nationality | French |
Status | Current |
Appointed | 11 February 2005(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Eric Bielsa |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 July 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
100 at £1 | Because Publishing Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,480 |
Cash | £3 |
Current Liabilities | £28,394 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 4 weeks from now) |
27 July 2017 | Delivered on: 9 August 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Intellectual property rights meaning all intellectual property rights, both. Present and future, including all patents, trademarks, service marks,. Designs (whether or not registered), business names, domain names, utility. Models, design rights, copyrights (including for the avoidance of doubt, all. Copyright in recordings (including remixes, edits and all versions of them),. Musical and lyrical compositions (including arrangements adaptations and. Translations of them) and in magazines, periodicals, catalogues, brochures,. Libraries of photographs, promotional and advertising materials and records,. Blocks, plates, ?lm separations, transparencies, articles, features, feature. Headings, logos and devices, drawings, sketches and cartoons), rights in. Computer software, applications for any of the above (including the right to. Make such applications), and all licences and agreements for any of the. Above, and all rights of use and exploitation of the above property rights, in. Any part of the world and all con?dential information, technical information. And know-how owned by the chargor or, where licensed to the chargor for. Use in or for the purposes of the chargor’s business , all rights so granted,. Together with fees, royalties, other payments and rights to receive such. Royalties and payments and other rights of every kind deriving from the. Above property rights now or at any time in the future belonging to the. Chargor. Outstanding |
---|---|
27 July 2017 | Delivered on: 31 July 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 1. all the freehold and leasehold property now or in the future vested in or charged to the company; and. 2. all intellectual property rights, including (without limitation) all rights in patents inventions copyrights design rights trademarks service marks database rights confidential information know-how domain names and business names. Outstanding |
20 December 2005 | Delivered on: 22 December 2005 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
2 October 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
13 July 2019 | Director's details changed for Mr Eric Bielsa on 18 June 2019 (2 pages) |
12 July 2019 | Secretary's details changed for Mr Eric Bielsa on 18 June 2019 (1 page) |
26 June 2019 | Register inspection address has been changed from 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE (1 page) |
19 June 2019 | Registered office address changed from 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
18 June 2019 | Change of details for Because Publishing Holdings Limited as a person with significant control on 18 June 2019 (2 pages) |
11 June 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
4 March 2019 | Change of details for Because Publishing Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
4 March 2019 | Secretary's details changed for Mr Eric Bielsa on 24 July 2017 (1 page) |
21 February 2019 | Director's details changed for Mr Eric Bielsa on 11 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
26 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
7 December 2017 | Register(s) moved to registered office address 89 New Bond Street London W1S 1DA (1 page) |
7 December 2017 | Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England to 89 New Bond Street London W1S 1DA (1 page) |
25 August 2017 | Memorandum and Articles of Association (9 pages) |
25 August 2017 | Memorandum and Articles of Association (9 pages) |
14 August 2017 | Resolutions
|
14 August 2017 | Resolutions
|
9 August 2017 | Registration of charge 053618730003, created on 27 July 2017 (16 pages) |
9 August 2017 | Registration of charge 053618730003, created on 27 July 2017 (16 pages) |
31 July 2017 | Registration of charge 053618730002, created on 27 July 2017 (9 pages) |
31 July 2017 | Registration of charge 053618730002, created on 27 July 2017 (9 pages) |
24 July 2017 | Appointment of Mr Eric Bielsa as a director on 24 July 2017 (2 pages) |
24 July 2017 | Satisfaction of charge 1 in full (1 page) |
24 July 2017 | Satisfaction of charge 1 in full (1 page) |
24 July 2017 | Appointment of Mr Eric Bielsa as a director on 24 July 2017 (2 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 May 2016 | AD03- psc register (2 pages) |
4 May 2016 | AD03- psc register (2 pages) |
24 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 September 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 89 New Bond Street London W1S 1DA on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 89 New Bond Street London W1S 1DA on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 89 New Bond Street London W1S 1DA on 2 September 2015 (1 page) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
8 November 2013 | Full accounts made up to 31 December 2012 (12 pages) |
8 November 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
3 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
20 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
12 February 2008 | Return made up to 11/02/08; full list of members (5 pages) |
12 February 2008 | Return made up to 11/02/08; full list of members (5 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 March 2007 | Resolutions
|
15 March 2007 | Resolutions
|
22 February 2007 | Return made up to 11/02/07; full list of members (5 pages) |
22 February 2007 | Return made up to 11/02/07; full list of members (5 pages) |
24 January 2007 | Location of register of members (non legible) (1 page) |
24 January 2007 | Location of register of members (non legible) (1 page) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
7 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
19 October 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
19 October 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 2 harley gardens london SW10 9SW (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 2 harley gardens london SW10 9SW (1 page) |
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
4 March 2005 | Resolutions
|
4 March 2005 | Resolutions
|
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
11 February 2005 | Incorporation (19 pages) |
11 February 2005 | Incorporation (19 pages) |