UKBizDB.co.uk

BOOSEY & HAWKES GROUP SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boosey & Hawkes Group Services Limited. The company was founded 97 years ago and was given the registration number 00220499. The firm's registered office is in LONDON. You can find them at Aldwych House, 71-91 Aldwych, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BOOSEY & HAWKES GROUP SERVICES LIMITED
Company Number:00220499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1927
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Aldwych House, 71-91 Aldwych, London, WC2B 4HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Concord Music Group, Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN

Secretary20 December 2022Active
Concord, 10 Lea Avenue, Suite 300, Nashville, United States, TN 37210

Director30 September 2008Active
Barnes House, Piltdown, TN22 3XN

Director24 November 2003Active
Concord, 10 Lea Avenue, Suite 300, Nashville, United States, TN 37210

Director06 November 2017Active
Concord, 10 Lea Avenue, Suite 300, Nashville, United States, TN 37210

Director06 November 2017Active
Innerdown, Langton Road Langton Green, Tunbridge Wells, TN3 0BA

Secretary05 October 2001Active
2 The Green, Bishops Stortford, CM23 3ER

Secretary19 January 1994Active
8 Parsonage Farm, Townfield, Rickmanworth, WD3 7FN

Secretary18 February 2000Active
Roel Hill House, Hawling, Cheltenham, GL54 5AP

Secretary-Active
6, Stonehill Close, London, England, SW14 8RP

Secretary30 September 2008Active
40 Southmoor Road, Oxford, OX2 6RD

Secretary10 February 2006Active
12 Levignen Close, Church Crookham, GU52 0TW

Secretary05 January 2004Active
Pippins, Popes Lane, Cookham Dean, SL6 9NY

Director25 August 1994Active
Innerdown, Langton Road Langton Green, Tunbridge Wells, TN3 0BA

Director11 September 2000Active
444 Grape Street, Denver Colorado 80220, Usa, FOREIGN

Director-Active
42 Contentment Island Road, Darien Connecticut 06820, Usa, FOREIGN

Director-Active
8 Parsonage Farm, Townfield, Rickmanworth, WD3 7FN

Director19 September 2000Active
12 Ravenshaw Street, London, NW6 1NP

Director-Active
30, Edelweissstrasse, Berlin, Germany, D-13158

Director24 November 2008Active
30, Edelweissstrasse, Berlin, Germany, D-13158

Director10 January 2007Active
Roel Hill House, Hawling, Cheltenham, GL54 5AP

Director-Active
Aldwych House, 71-91 Aldwych, London, WC2B 4HN

Director01 February 2011Active
71 Ashburnham Grove, Greenwich, London, SE10 8UJ

Director29 October 2008Active
71 Ashburnham Grove, Greenwich, London, SE10 8UJ

Director10 January 2007Active
Downacre, Doggetts Wood Lane, Chalfont St Giles, HP8 4TH

Director-Active
Keeway, Ferry Road, Creeksea, Burnham On Crouch, CM0 8PL

Director-Active
40 Southmoor Road, Oxford, OX2 6RD

Director10 February 2006Active
2850 South Albion Street, Englewood, Usa, 80110

Director01 September 1996Active
136 Valley Road, Rickmansworth, WD3 4BP

Director01 July 1991Active
Industriestrasse 19, D64569 Nauheim Bei Gross Gerau, Germany, FOREIGN

Director-Active
12 Levignen Close, Church Crookham, GU52 0TW

Director24 November 2003Active
4 Langmead Drive, Bushey Heath, Watford, WD2 1LX

Director28 September 1998Active
100, N. Crescent Dr., Garden Level, Beverly Hills, United States, CA 90210

Director06 November 2017Active

People with Significant Control

Boosey & Hawkes Ltd
Notified on:01 July 2017
Status:Active
Country of residence:England
Address:Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Algemene Pensioen Groep
Notified on:01 July 2016
Status:Active
Country of residence:Netherlands
Address:70, Oude Lindestraat, 6411ek Herleen, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type small.

Download
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-23Accounts

Change account reference date company previous shortened.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Mortgage

Mortgage satisfy charge full.

Download
2023-01-27Mortgage

Mortgage satisfy charge full.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Address

Change registered office address company with date old address new address.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-03Officers

Termination secretary company with name termination date.

Download
2023-01-03Officers

Appoint person secretary company with name date.

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type full.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.