Company NameBecause Publishing Limited
DirectorsEmmanuel De Buretel and Eric Bielsa
Company StatusActive
Company Number05361873
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Emmanuel De Buretel
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed11 February 2005(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMr Eric Bielsa
NationalityFrench
StatusCurrent
Appointed11 February 2005(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Eric Bielsa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed24 July 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

100 at £1Because Publishing Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,480
Cash£3
Current Liabilities£28,394

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (5 months, 4 weeks from now)

Charges

27 July 2017Delivered 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 2017Delivered 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 2005Delivered 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

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
2 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
13 July 2019Director's details changed for Mr Eric Bielsa on 18 June 2019 (2 pages)
12 July 2019Secretary's details changed for Mr Eric Bielsa on 18 June 2019 (1 page)
26 June 2019Register 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 2019Registered 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 2019Change of details for Because Publishing Holdings Limited as a person with significant control on 18 June 2019 (2 pages)
11 June 2019Accounts for a small company made up to 31 December 2018 (17 pages)
4 March 2019Change of details for Because Publishing Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 March 2019Secretary's details changed for Mr Eric Bielsa on 24 July 2017 (1 page)
21 February 2019Director's details changed for Mr Eric Bielsa on 11 February 2019 (2 pages)
21 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
17 July 2018Accounts for a small company made up to 31 December 2017 (17 pages)
26 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
7 December 2017Register(s) moved to registered office address 89 New Bond Street London W1S 1DA (1 page)
7 December 2017Register 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 2017Memorandum and Articles of Association (9 pages)
25 August 2017Memorandum and Articles of Association (9 pages)
14 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 August 2017Registration of charge 053618730003, created on 27 July 2017 (16 pages)
9 August 2017Registration of charge 053618730003, created on 27 July 2017 (16 pages)
31 July 2017Registration of charge 053618730002, created on 27 July 2017 (9 pages)
31 July 2017Registration of charge 053618730002, created on 27 July 2017 (9 pages)
24 July 2017Appointment of Mr Eric Bielsa as a director on 24 July 2017 (2 pages)
24 July 2017Satisfaction of charge 1 in full (1 page)
24 July 2017Satisfaction of charge 1 in full (1 page)
24 July 2017Appointment of Mr Eric Bielsa as a director on 24 July 2017 (2 pages)
5 June 2017Full accounts made up to 31 December 2016 (16 pages)
5 June 2017Full accounts made up to 31 December 2016 (16 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
4 May 2016AD03- psc register (2 pages)
4 May 2016AD03- psc register (2 pages)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
2 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
8 November 2013Full accounts made up to 31 December 2012 (12 pages)
8 November 2013Full accounts made up to 31 December 2012 (12 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
20 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
3 September 2009Full accounts made up to 31 December 2008 (11 pages)
3 September 2009Full accounts made up to 31 December 2008 (11 pages)
20 February 2009Return made up to 11/02/09; full list of members (3 pages)
20 February 2009Return made up to 11/02/09; full list of members (3 pages)
27 October 2008Full accounts made up to 31 December 2007 (12 pages)
27 October 2008Full accounts made up to 31 December 2007 (12 pages)
12 February 2008Return made up to 11/02/08; full list of members (5 pages)
12 February 2008Return made up to 11/02/08; full list of members (5 pages)
5 October 2007Full accounts made up to 31 December 2006 (12 pages)
5 October 2007Full accounts made up to 31 December 2006 (12 pages)
15 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2007Return made up to 11/02/07; full list of members (5 pages)
22 February 2007Return made up to 11/02/07; full list of members (5 pages)
24 January 2007Location of register of members (non legible) (1 page)
24 January 2007Location of register of members (non legible) (1 page)
26 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
7 March 2006Return made up to 11/02/06; full list of members (6 pages)
7 March 2006Return made up to 11/02/06; full list of members (6 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Director's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
19 October 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
19 October 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
25 May 2005Registered office changed on 25/05/05 from: 2 harley gardens london SW10 9SW (1 page)
25 May 2005Registered office changed on 25/05/05 from: 2 harley gardens london SW10 9SW (1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005New director appointed (2 pages)
11 February 2005Incorporation (19 pages)
11 February 2005Incorporation (19 pages)