Beetroot Publishing Limited LONDON


Founded in 1988, Beetroot Publishing, classified under reg no. 02229624 is an active company. Currently registered at 71-75 Shelton Street WC2H 9JQ, London the company has been in the business for thirty six years. Its financial year was closed on February 28 and its latest financial statement was filed on Tue, 28th Feb 2023. Since Thu, 13th Apr 2006 Beetroot Publishing Limited is no longer carrying the name Citigate Publishing.

At present there are 2 directors in the the firm, namely Richard L. and Mary T.. In addition one secretary - Mary T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beetroot Publishing Limited Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02229624
Date of Incorporation Fri, 11th Mar 1988
Industry Public relations and communications activities
Industry Media representation services
End of financial Year 28th February
Company age 36 years old
Account next due date Sat, 30th Nov 2024 (182 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Richard L.

Position: Director

Appointed: 29 May 2014

Mary T.

Position: Secretary

Appointed: 03 March 2008

Mary T.

Position: Director

Appointed: 19 October 2000

Kevin S.

Position: Secretary

Resigned: 30 July 1999

Martin C.

Position: Secretary

Appointed: 01 July 2007

Resigned: 29 February 2008

Bruce W.

Position: Secretary

Appointed: 04 November 2005

Resigned: 29 February 2008

Graeme B.

Position: Director

Appointed: 31 October 2005

Resigned: 29 February 2008

Jennifer L.

Position: Secretary

Appointed: 13 May 2005

Resigned: 04 November 2005

Roger S.

Position: Director

Appointed: 13 May 2005

Resigned: 31 October 2005

Michael B.

Position: Director

Appointed: 09 October 2002

Resigned: 13 May 2005

Richard N.

Position: Director

Appointed: 25 September 2001

Resigned: 31 October 2005

Michael B.

Position: Secretary

Appointed: 18 June 2001

Resigned: 13 May 2005

Robert W.

Position: Director

Appointed: 26 April 2001

Resigned: 31 July 2019

Richard N.

Position: Secretary

Appointed: 30 July 1999

Resigned: 18 June 2001

Helena R.

Position: Director

Appointed: 19 October 1998

Resigned: 03 April 2008

John M.

Position: Director

Appointed: 19 October 1998

Resigned: 09 March 1999

Antony P.

Position: Director

Appointed: 19 October 1998

Resigned: 30 September 1999

Peter M.

Position: Director

Appointed: 31 August 1995

Resigned: 11 October 1999

Roy S.

Position: Director

Appointed: 29 June 1995

Resigned: 25 September 1999

Graham C.

Position: Director

Appointed: 29 June 1995

Resigned: 17 October 2014

Terence H.

Position: Director

Appointed: 27 January 1994

Resigned: 12 June 1995

Barbara B.

Position: Director

Appointed: 15 June 1991

Resigned: 31 December 2000

Kevin S.

Position: Director

Appointed: 15 June 1991

Resigned: 12 September 2001

David W.

Position: Director

Appointed: 15 June 1991

Resigned: 09 October 2002

Colin R.

Position: Director

Appointed: 15 June 1991

Resigned: 27 January 1994

Christopher W.

Position: Director

Appointed: 15 June 1991

Resigned: 06 May 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Mary T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mary T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Citigate Publishing April 13, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand202 687195 562311 158285 785217 978
Current Assets642 536539 164   
Debtors431 323311 912185 716148 766357 100
Net Assets Liabilities309 740303 415348 597355 908400 451
Other Debtors48 35052 08113 53645 24510 485
Property Plant Equipment2 6711 068  13 903
Total Inventories8 52631 69012 2857 90416 197
Other
Accumulated Depreciation Impairment Property Plant Equipment28 68630 290  4 926
Average Number Employees During Period1511988
Corporation Tax Payable 16 83133 20416 961 
Creditors25 0002 395160 56286 547204 727
Deferred Tax Asset Debtors 791815668 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -31 205  
Disposals Property Plant Equipment  -31 358  
Financial Commitments Other Than Capital Commitments157 21611 988   
Increase Decrease In Existing Provisions -86   
Increase From Depreciation Charge For Year Property Plant Equipment 1 604915 4 926
Net Current Assets Liabilities331 364303 951   
Nominal Value Allotted Share Capital75 00075 0007 5007 5007 500
Number Shares Issued Fully Paid75 00075 000 7 5007 500
Other Creditors47 2995 88530 42416 04946 908
Other Taxation Payable 28 39125 3617 84481 943
Par Value Share   11
Prepayments20 77613 883   
Property Plant Equipment Gross Cost31 35831 358  18 829
Provisions-705-791   
Provisions For Liabilities Balance Sheet Subtotal-705-791   
Taxation Social Security Payable47 10328 391   
Total Additions Including From Business Combinations Property Plant Equipment    18 829
Total Assets Less Current Liabilities334 035305 019   
Total Borrowings25 0002 395   
Trade Creditors Trade Payables151 407155 36671 57345 69375 876
Trade Debtors Trade Receivables362 197245 948171 365102 853346 615
Useful Life Property Plant Equipment Years   53
Amount Specific Advance Or Credit Directors 22 620   
Amount Specific Advance Or Credit Made In Period Directors 22 620   
Amount Specific Advance Or Credit Repaid In Period Directors -75 000   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 29th, September 2023
Free Download (8 pages)

Company search