Piltdown
East Sussex
TN22 3XN
Director Name | Mr Kent Michael Hoskins |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 30 September 2008(98 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stonehill Close London SW14 8RP |
Secretary Name | Mr Kent Michael Hoskins |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2008(98 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stonehill Close London SW14 8RP |
Director Name | Mr John Robert Valentine |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(107 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | 1201 Demonbreun St. Nashville Tn 37203 |
Director Name | Mr Vincent Scott Pascucci |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(107 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Ceo, Concord Bicycle Music |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Drive Garden Level Beverly Hills Ca 90210 |
Director Name | Anthony Presgrave Pool |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(81 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 October 2002) |
Role | Music Publisher |
Correspondence Address | 4 Ardwick Road Hampstead London NW2 2BX |
Director Name | Mr David Trevor Humphreys |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(81 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 February 1999) |
Role | Managing Director |
Correspondence Address | 18 Larch Avenue Bricket Wood St Albans Hertfordshire AL2 3SN |
Director Name | Mr Paul Malcolm Hazel |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(81 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Roel Hill House Hawling Cheltenham Gloucestershire GL54 5AP Wales |
Director Name | Mr Richard Holland |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(81 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 January 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Downacre Doggetts Wood Lane Chalfont St Giles HP8 4TH |
Secretary Name | Mr Mark Devin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(81 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 2 The Green Bishops Stortford Hertfordshire CM23 3ER |
Director Name | Mr Peter David Austen |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(83 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pippins Popes Lane Cookham Dean Berkshire SL6 9NY |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | Mr John Leslie Christmas |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 September 2000(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 January 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Innerdown Langton Road Langton Green Tunbridge Wells Kent TN3 0BA |
Secretary Name | Mr John Leslie Christmas |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 October 2001(91 years after company formation) |
Appointment Duration | 2 years (resigned 23 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innerdown Langton Road Langton Green Tunbridge Wells Kent TN3 0BA |
Secretary Name | Anne Marie Sizer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(93 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | 11 Stanford Road London N11 3HY |
Director Name | Gregory Anthony Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(93 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2006) |
Role | Finance Director |
Correspondence Address | 12 Levignen Close Church Crookham Hampshire GU52 0TW |
Secretary Name | Gregory Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(93 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | 12 Levignen Close Church Crookham Hampshire GU52 0TW |
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(95 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2008) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Secretary Name | Mr Edward Myles Knighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(95 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2008) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Director Name | Mr Jonathan Wisely |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2017(107 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Drive Garden Level Beverly Hills Ca 90210 |
Website | boosey.com |
---|---|
Telephone | 020 70547200 |
Telephone region | London |
Registered Address | C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Boosey & Hawkes Music Publishers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (5 months, 3 weeks from now) |
14 August 2020 | Delivered on: 24 August 2020 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Trademark over boosey & hawkes logo in germany. For further details of intellectual property charged, please refer to the instrument. Outstanding |
---|---|
21 December 2017 | Delivered on: 27 December 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Intellectual property listed in schedule 4 of the debenture. Outstanding |
26 May 2006 | Delivered on: 5 June 2006 Satisfied on: 23 April 2008 Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due of any group company to the chargee or to the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
23 February 2004 | Delivered on: 10 March 2004 Satisfied on: 7 June 2006 Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries) the Security Agent Classification: Supplemental deed to a debenture dated 3 october 2003 Secured details: All monies due or to become due from any group company to the security agent (whether on its own account or on behalf of any of the security beneficiaries) or to the other security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
5 December 2003 | Delivered on: 18 December 2003 Satisfied on: 7 June 2006 Persons entitled: Barclays Bank (As Security Agent for the Beneficiaries) (the Security Agent) Classification: Debenture Secured details: All monies due or to become due from any group company to the security agent (whether on its own or on behalf of any of the security beneficiaries) or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
29 June 2001 | Delivered on: 9 July 2001 Satisfied on: 15 October 2004 Persons entitled: National Westminster Bank PLC Classification: Charge over intellectual property rights and related assets between the company and national westminster bank PLC Secured details: All monies and liabilities due or to become due from the company to any creditor under or in connection with any group financing document. Particulars: All right title and interest in the ip rights a floating charge over the ip rights, bank accounts and computer software (all as defined). See the mortgage charge document for full details. Fully Satisfied |
27 December 2017 | Registration of charge 001121490005, created on 21 December 2017 (66 pages) |
---|---|
13 November 2017 | Change of details for Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (2 pages) |
9 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
4 July 2017 | Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page) |
4 July 2017 | Notification of Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (1 page) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
5 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
13 April 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
19 July 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
13 May 2013 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
23 May 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
27 October 2010 | Solvency statement dated 11/10/10 (1 page) |
27 October 2010 | Statement by directors (1 page) |
27 October 2010 | Resolutions
|
27 October 2010 | Statement of capital on 27 October 2010
|
17 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Ad 22/12/08\gbp si 3132@1=3132\gbp ic 8002/11134\ (2 pages) |
3 October 2008 | Director and secretary appointed kent hoskins (3 pages) |
30 September 2008 | Appointment terminated secretary edward knighton (1 page) |
30 September 2008 | Appointment terminated director edward knighton (1 page) |
9 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 March 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
1 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 June 2006 | Particulars of mortgage/charge (17 pages) |
24 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
16 February 2006 | New secretary appointed;new director appointed (3 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
6 June 2005 | Return made up to 16/05/05; full list of members
|
29 April 2005 | Company name changed boosey & hawkes services LIMITED\certificate issued on 29/04/05 (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2004 | Return made up to 16/05/04; full list of members (5 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
10 March 2004 | Particulars of mortgage/charge (19 pages) |
14 February 2004 | Resolutions
|
6 February 2004 | Memorandum and Articles of Association (11 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
29 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
18 December 2003 | Particulars of mortgage/charge (21 pages) |
3 December 2003 | New director appointed (3 pages) |
3 December 2003 | New director appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
17 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
3 April 2003 | Declaration of mortgage charge released/ceased (3 pages) |
21 March 2003 | Company name changed rudall carte and company,LIMITED\certificate issued on 21/03/03 (2 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
7 November 2002 | Director resigned (1 page) |
13 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
13 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
29 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: c/o boosey and hawkes PLC deansbrook road edgware middlesex HA8 9BB (1 page) |
9 July 2001 | Particulars of mortgage/charge (9 pages) |
15 June 2001 | Return made up to 16/05/01; full list of members
|
14 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
22 September 2000 | New director appointed (4 pages) |
13 September 2000 | Secretary's particulars changed (1 page) |
9 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
8 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
6 June 2000 | Director resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
14 June 1999 | Return made up to 16/05/99; no change of members (6 pages) |
10 June 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
10 February 1999 | Director resigned (1 page) |
10 December 1998 | Director's particulars changed (1 page) |
4 June 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
4 June 1998 | Return made up to 16/05/98; full list of members (7 pages) |
30 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
30 May 1997 | Return made up to 16/05/97; full list of members (7 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
10 June 1996 | Return made up to 16/05/96; full list of members
|
18 September 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
31 May 1995 | Return made up to 16/05/95; full list of members (14 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: deansbrook road edgware middlesex HA8 9BB (1 page) |
12 October 1910 | Incorporation (20 pages) |