Company NameLime Green Music Ltd
Company StatusActive
Company Number00112149
CategoryPrivate Limited Company
Incorporation Date12 October 1910(113 years, 7 months ago)
Previous NameBoosey & Hawkes Services Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr John Berchmans Minch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2003(93 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBarnes House
Piltdown
East Sussex
TN22 3XN
Director NameMr Kent Michael Hoskins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed30 September 2008(98 years after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Stonehill Close
London
SW14 8RP
Secretary NameMr Kent Michael Hoskins
NationalityBritish
StatusCurrent
Appointed30 September 2008(98 years after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Stonehill Close
London
SW14 8RP
Director NameMr John Robert Valentine
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(107 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address1201 Demonbreun St.
Nashville
Tn 37203
Director NameMr Vincent Scott Pascucci
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(107 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCeo, Concord Bicycle Music
Country of ResidenceUnited States
Correspondence Address100 N. Crescent Drive
Garden Level
Beverly Hills
Ca 90210
Director NameAnthony Presgrave Pool
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(81 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2002)
RoleMusic Publisher
Correspondence Address4 Ardwick Road
Hampstead
London
NW2 2BX
Director NameMr David Trevor Humphreys
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(81 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 February 1999)
RoleManaging Director
Correspondence Address18 Larch Avenue
Bricket Wood
St Albans
Hertfordshire
AL2 3SN
Director NameMr Paul Malcolm Hazel
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(81 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoel Hill House
Hawling
Cheltenham
Gloucestershire
GL54 5AP
Wales
Director NameMr Richard Holland
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(81 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDownacre
Doggetts Wood Lane
Chalfont St Giles
HP8 4TH
Secretary NameMr Mark Devin
NationalityBritish
StatusResigned
Appointed16 May 1992(81 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 February 2000)
RoleCompany Director
Correspondence Address2 The Green
Bishops Stortford
Hertfordshire
CM23 3ER
Director NameMr Peter David Austen
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(83 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPippins
Popes Lane
Cookham Dean
Berkshire
SL6 9NY
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed18 February 2000(89 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameMr John Leslie Christmas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed11 September 2000(89 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInnerdown
Langton Road Langton Green
Tunbridge Wells
Kent
TN3 0BA
Secretary NameMr John Leslie Christmas
NationalityEnglish
StatusResigned
Appointed05 October 2001(91 years after company formation)
Appointment Duration2 years (resigned 23 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnerdown
Langton Road Langton Green
Tunbridge Wells
Kent
TN3 0BA
Secretary NameAnne Marie Sizer
NationalityBritish
StatusResigned
Appointed23 October 2003(93 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 December 2003)
RoleCompany Director
Correspondence Address11 Stanford Road
London
N11 3HY
Director NameGregory Anthony Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(93 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2006)
RoleFinance Director
Correspondence Address12 Levignen Close
Church Crookham
Hampshire
GU52 0TW
Secretary NameGregory Anthony Smith
NationalityBritish
StatusResigned
Appointed12 December 2003(93 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2006)
RoleCompany Director
Correspondence Address12 Levignen Close
Church Crookham
Hampshire
GU52 0TW
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(95 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2008)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Secretary NameMr Edward Myles Knighton
NationalityBritish
StatusResigned
Appointed10 February 2006(95 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2008)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Director NameMr Jonathan Wisely
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2017(107 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 09 March 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address100 N. Crescent Drive
Garden Level
Beverly Hills
Ca 90210

Contact

Websiteboosey.com
Telephone020 70547200
Telephone regionLondon

Location

Registered AddressC/O Concord Music Group, Aldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Boosey & Hawkes Music Publishers LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Charges

14 August 2020Delivered 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 2017Delivered 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 2006Delivered 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 2004Delivered 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 2003Delivered 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 2001Delivered 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

Filing History

27 December 2017Registration of charge 001121490005, created on 21 December 2017 (66 pages)
13 November 2017Change of details for Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (2 pages)
9 November 2017Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages)
4 July 2017Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page)
4 July 2017Notification of Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (1 page)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
5 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
13 April 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
14 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
19 July 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
13 May 2013Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 May 2013Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
13 May 2013Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
23 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
27 October 2010Solvency statement dated 11/10/10 (1 page)
27 October 2010Statement by directors (1 page)
27 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2010Statement of capital on 27 October 2010
  • GBP 100
(4 pages)
17 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 May 2009Return made up to 09/05/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalisation of £3,132.00 of the companies capital reserve 22/12/2008
(1 page)
13 January 2009Ad 22/12/08\gbp si 3132@1=3132\gbp ic 8002/11134\ (2 pages)
3 October 2008Director and secretary appointed kent hoskins (3 pages)
30 September 2008Appointment terminated secretary edward knighton (1 page)
30 September 2008Appointment terminated director edward knighton (1 page)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 March 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
1 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 June 2006Particulars of mortgage/charge (17 pages)
24 May 2006Return made up to 16/05/06; full list of members (2 pages)
16 February 2006New secretary appointed;new director appointed (3 pages)
16 February 2006Secretary resigned;director resigned (1 page)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
6 June 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
(3 pages)
29 April 2005Company name changed boosey & hawkes services LIMITED\certificate issued on 29/04/05 (2 pages)
25 February 2005Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2004Return made up to 16/05/04; full list of members (5 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 March 2004Particulars of mortgage/charge (19 pages)
14 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2004Memorandum and Articles of Association (11 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
29 January 2004Director resigned (1 page)
22 January 2004Secretary's particulars changed;director's particulars changed (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned (1 page)
18 December 2003Particulars of mortgage/charge (21 pages)
3 December 2003New director appointed (3 pages)
3 December 2003New director appointed (2 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003New secretary appointed (2 pages)
17 June 2003Return made up to 16/05/03; full list of members (7 pages)
3 April 2003Declaration of mortgage charge released/ceased (3 pages)
21 March 2003Company name changed rudall carte and company,LIMITED\certificate issued on 21/03/03 (2 pages)
30 January 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 November 2002Director resigned (1 page)
13 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
13 June 2002Return made up to 16/05/02; full list of members (7 pages)
29 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
4 September 2001Registered office changed on 04/09/01 from: c/o boosey and hawkes PLC deansbrook road edgware middlesex HA8 9BB (1 page)
9 July 2001Particulars of mortgage/charge (9 pages)
15 June 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(7 pages)
14 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
22 September 2000New director appointed (4 pages)
13 September 2000Secretary's particulars changed (1 page)
9 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
8 June 2000Return made up to 16/05/00; full list of members (7 pages)
6 June 2000Director resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
14 June 1999Return made up to 16/05/99; no change of members (6 pages)
10 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
10 February 1999Director resigned (1 page)
10 December 1998Director's particulars changed (1 page)
4 June 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
4 June 1998Return made up to 16/05/98; full list of members (7 pages)
30 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
30 May 1997Return made up to 16/05/97; full list of members (7 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
10 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
31 May 1995Return made up to 16/05/95; full list of members (14 pages)
24 May 1995Registered office changed on 24/05/95 from: deansbrook road edgware middlesex HA8 9BB (1 page)
12 October 1910Incorporation (20 pages)