UKBizDB.co.uk

BOOSEY & HAWKES MUSIC PUBLISHERS LIMITED

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

This company is commonly known as Boosey & Hawkes Music Publishers Limited. The company was founded 63 years ago and was given the registration number 00682637. 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 59200 - Sound recording and music publishing activities.

Company Information

Name:BOOSEY & HAWKES MUSIC PUBLISHERS LIMITED
Company Number:00682637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1961
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

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
Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN

Director01 February 2001Active
Concord, 10 Lea Avenue, Suite 300, Nashville, United States, TN 37210

Director06 November 2017Active
Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN

Director01 January 1997Active
1201, Demonbreun St., Nashville, United States, TN 37203

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

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

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

Secretary18 February 2000Active
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
100, N. Crescent Dr., Garden Level, Beverly Hills, United States, CA 90210

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

Director11 September 2000Active
Wargrave Chapel High Street, Wargrave, Reading, RG10 8BU

Director04 July 1994Active
27 Connaught Gardens, London, N10 3LD

Director-Active
12 Favart Road, London, SW6 4AZ

Director-Active
20 Kingscliffe Gardens, London, SW19 6NR

Director05 November 2001Active
12 Ravenshaw Street, London, NW6 1NP

Director-Active
15 Lebanon Gardens, London, SW18 1RQ

Director05 February 1996Active
Aldwych House, 71-91 Aldwych, London, WC2B 4HN

Director01 February 2010Active
Roel Hill House, Hawling, Cheltenham, GL54 5AP

Director-Active
Downacre, Doggetts Wood Lane, Chalfont St Giles, HP8 4TH

Director-Active
61 Holywell Hill, St Albans, AL1 1HF

Director02 August 1999Active
40 Southmoor Road, Oxford, OX2 6RD

Director10 February 2006Active
10c Clarendon Gardens, London, W9 1AY

Director01 February 1999Active
4 Ardwick Road, Hampstead, London, NW2 2BX

Director-Active
2 Green Close, Stanbridge, LU7 9JL

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

Director21 November 2003Active
School Farm, Little Maplestead, Halstead, CO9 2SN

Director28 October 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
Boosey & Hawkes Group Services Limited
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 Heerlen, 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
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
2023-09-19Accounts

Change account reference date company previous shortened.

Download
2023-09-11Accounts

Accounts with accounts type full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

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
2023-01-12Address

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

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Officers

Change person director company with change date.

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
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-16Accounts

Accounts with accounts type full.

Download
2020-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.