Company NameBoosey & Hawkes Music Publishers Limited
Company StatusActive
Company Number00682637
CategoryPrivate Limited Company
Incorporation Date6 February 1961(63 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Janis Elizabeth Susskind
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 January 1997(35 years, 11 months after company formation)
Appointment Duration27 years, 3 months
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address15 Ravenshaw Street
London
NW6 1NP
Director NameMr John Berchmans Minch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(40 years after company formation)
Appointment Duration23 years, 2 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(47 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Stonehill Close
London
SW14 8RP
Secretary NameMr Kent Michael Hoskins
NationalityBritish
StatusCurrent
Appointed30 September 2008(47 years, 8 months after company formation)
Appointment Duration15 years, 6 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(56 years, 9 months 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(56 years, 9 months 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 NameRobert Antony Fell
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(31 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleMusic Publisher
Correspondence Address12 Ravenshaw Street
London
NW6 1NP
Director NameStephen Austin Richards
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(31 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 January 2004)
RoleDirector Printed Music Divisio
Correspondence Address2 Green Close
Stanbridge
Bedfordshire
LU7 9JL
Director NameAnthony Presgrave Pool
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(31 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 January 2004)
RoleMusic Publisher
Correspondence Address4 Ardwick Road
Hampstead
London
NW2 2BX
Director NameMr Richard Holland
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(31 years, 3 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
Director NameMr Paul Malcolm Hazel
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(31 years, 3 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 David Drew
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(31 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 1992)
RoleMusic Publisher And Writer
Correspondence Address12 Favart Road
London
SW6 4AZ
Director NameMrs Sarah Georgia Davidson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(31 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 February 1999)
RoleAccountant
Correspondence Address27 Connaught Gardens
London
N10 3LD
Secretary NameMr Mark Devin
NationalityBritish
StatusResigned
Appointed16 May 1992(31 years, 3 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 NameDavid Laurence George Danson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(33 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressWargrave Chapel High Street
Wargrave
Reading
Berkshire
RG10 8BU
Director NameMr Peter David Austen
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(33 years, 6 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
Director NameMr Trevor David Glover
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(35 years after company formation)
Appointment Duration4 years, 12 months (resigned 31 January 2001)
RoleManaging Director
Correspondence Address15 Lebanon Gardens
London
SW18 1RQ
Director NameMr Andrew Borradaile Sunnucks
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(37 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2002)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressSchool Farm
Little Maplestead
Halstead
Essex
CO9 2SN
Director NameLori Landwehr
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1999(38 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 July 1999)
RoleChartered Accountant
Correspondence Address10c Clarendon Gardens
London
W9 1AY
Director NameMr Robert Ashley Hurst
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(38 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Holywell Hill
St Albans
Hertfordshire
AL1 1HF
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed18 February 2000(39 years 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(39 years, 7 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(40 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnerdown
Langton Road Langton Green
Tunbridge Wells
Kent
TN3 0BA
Director NameAndrew Elliott Frey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(40 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 March 2002)
RoleAccountant
Correspondence Address20 Kingscliffe Gardens
London
SW19 6NR
Director NameGregory Anthony Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(42 years, 9 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
Appointed05 January 2004(42 years, 11 months after company formation)
Appointment Duration2 years, 1 month (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(45 years 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(45 years 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 Andrew David Frederick Gummer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(49 years after company formation)
Appointment Duration4 years (resigned 14 February 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House
71-91 Aldwych
London
WC2B 4HN
Director NameMr Jonathan Wisely
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2017(56 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 March 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address100 N. Crescent Dr.
Garden Level
Beverly Hills
Ca 90210
Director NameMr Lawrence Blake
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2017(56 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 October 2021)
RoleAttorney; General Counsel
Country of ResidenceUnited States
Correspondence Address100 N. Crescent Dr.
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

1.000k at £1Boosey & Hawkes Group Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,902,000
Gross Profit£10,848,000
Net Worth£11,281,000
Cash£3,071,000
Current Liabilities£4,119,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due19 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (4 weeks, 1 day 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: 29 December 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Trademarks with application numbers UK00002137071 and UK00002054242 contained in schedule 4 of the debenture.
Outstanding
18 November 2009Delivered on: 26 November 2009
Persons entitled: Aldwych Investments Limited

Classification: Counterpart rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum from time to time standing to the credit of a separate interest bearing deposit account see image for full details.
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

24 August 2020Registration of charge 006826370007, created on 14 August 2020 (67 pages)
3 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 1,500,000
(3 pages)
21 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (23 pages)
14 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
15 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
9 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
15 August 2018Full accounts made up to 31 December 2017 (23 pages)
23 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
29 December 2017Registration of charge 006826370006, created on 21 December 2017 (66 pages)
9 November 2017Notification of Boosey & Hawkes Group Services Limited as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Cessation of Boosey & Hawkes Ltd as a person with significant control on 9 November 2017 (1 page)
9 November 2017Notification of Boosey & Hawkes Group Services Limited as a person with significant control on 1 July 2017 (2 pages)
9 November 2017Cessation of Boosey & Hawkes Ltd as a person with significant control on 1 July 2017 (1 page)
7 November 2017Appointment of Mr Lawrence Blake as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr Jonathan Wisely as a director (2 pages)
7 November 2017Appointment of Mr Lawrence Blake as a director (2 pages)
7 November 2017Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr John Robert Valentine as a director (2 pages)
7 November 2017Appointment of Mr Jonathan Wisely as a director (2 pages)
7 November 2017Appointment of Mr Vincent Scott Pascucci as a director (2 pages)
7 November 2017Appointment of Mr Lawrence Blake as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr John Robert Valentine as a director (2 pages)
7 November 2017Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr Lawrence Blake as a director (2 pages)
7 November 2017Appointment of Mr Vincent Scott Pascucci as a director (2 pages)
4 July 2017Cessation of Algemene Pensioen Groe as a person with significant control on 4 July 2017 (1 page)
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 Ltd as a person with significant control on 4 July 2017 (1 page)
4 July 2017Notification of Boosey & Hawkes Ltd as a person with significant control on 1 July 2017 (1 page)
3 June 2017Satisfaction of charge 5 in full (4 pages)
3 June 2017Satisfaction of charge 5 in full (4 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
3 May 2017Full accounts made up to 31 December 2016 (24 pages)
3 May 2017Full accounts made up to 31 December 2016 (24 pages)
7 October 2016Full accounts made up to 31 December 2015 (23 pages)
7 October 2016Full accounts made up to 31 December 2015 (23 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 1,000,000
(7 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 1,000,000
(7 pages)
17 June 2015Full accounts made up to 31 December 2014 (24 pages)
17 June 2015Full accounts made up to 31 December 2014 (24 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000,000
(6 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000,000
(6 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000,000
(6 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000,000
(6 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000,000
(6 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000,000
(6 pages)
8 April 2014Full accounts made up to 31 December 2013 (25 pages)
8 April 2014Full accounts made up to 31 December 2013 (25 pages)
20 February 2014Termination of appointment of Andrew Gummer as a director (1 page)
20 February 2014Termination of appointment of Andrew Gummer as a director (1 page)
13 May 2013Secretary'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 (6 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 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 (6 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)
11 April 2013Full accounts made up to 31 December 2012 (24 pages)
11 April 2013Full accounts made up to 31 December 2012 (24 pages)
18 June 2012Full accounts made up to 31 December 2011 (26 pages)
18 June 2012Full accounts made up to 31 December 2011 (26 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
21 September 2011Full accounts made up to 31 December 2010 (25 pages)
21 September 2011Full accounts made up to 31 December 2010 (25 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (25 pages)
2 October 2010Full accounts made up to 31 December 2009 (25 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
23 February 2010Appointment of Mr Andrew David Frederick Gummer as a director (2 pages)
23 February 2010Appointment of Mr Andrew David Frederick Gummer as a director (2 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 October 2009Full accounts made up to 31 December 2008 (23 pages)
5 October 2009Full accounts made up to 31 December 2008 (23 pages)
14 May 2009Return made up to 09/05/09; full list of members (4 pages)
14 May 2009Return made up to 09/05/09; full list of members (4 pages)
3 October 2008Director and secretary appointed kent hoskins (3 pages)
3 October 2008Director and secretary appointed kent hoskins (3 pages)
30 September 2008Appointment terminated director edward knighton (1 page)
30 September 2008Appointment terminated director edward knighton (1 page)
30 September 2008Appointment terminated secretary edward knighton (1 page)
30 September 2008Appointment terminated secretary edward knighton (1 page)
12 May 2008Return made up to 09/05/08; full list of members (4 pages)
12 May 2008Return made up to 09/05/08; full list of members (4 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 April 2008Full accounts made up to 31 December 2007 (21 pages)
14 April 2008Full accounts made up to 31 December 2007 (21 pages)
8 June 2007Full accounts made up to 31 December 2006 (20 pages)
8 June 2007Full accounts made up to 31 December 2006 (20 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
30 August 2006Full accounts made up to 31 December 2005 (20 pages)
30 August 2006Full accounts made up to 31 December 2005 (20 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 satisfaction of mortgage/charge (2 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
5 June 2006Particulars of mortgage/charge (17 pages)
5 June 2006Particulars of mortgage/charge (17 pages)
23 May 2006Return made up to 16/05/06; full list of members (2 pages)
23 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 2006New secretary appointed;new director appointed (3 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006Secretary resigned;director resigned (1 page)
9 January 2006Ad 30/12/05--------- £ si 990000@1=990000 £ ic 10000/1000000 (2 pages)
9 January 2006Ad 30/12/05--------- £ si 990000@1=990000 £ ic 10000/1000000 (2 pages)
23 December 2005Nc inc already adjusted 16/12/05 (1 page)
23 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2005Nc inc already adjusted 16/12/05 (1 page)
25 October 2005Full accounts made up to 31 December 2004 (16 pages)
25 October 2005Full accounts made up to 31 December 2004 (16 pages)
20 May 2005Return made up to 16/05/05; full list of members (2 pages)
20 May 2005Return made up to 16/05/05; full list of members (2 pages)
25 February 2005Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page)
25 February 2005Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page)
21 October 2004Full accounts made up to 31 December 2003 (20 pages)
21 October 2004Full accounts made up to 31 December 2003 (20 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2004Return made up to 16/05/04; full list of members (6 pages)
28 May 2004Return made up to 16/05/04; full list of members (6 pages)
10 March 2004Particulars of mortgage/charge (19 pages)
10 March 2004Particulars of mortgage/charge (19 pages)
6 February 2004Memorandum and Articles of Association (11 pages)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2004Memorandum and Articles of Association (11 pages)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Secretary's particulars changed;director's particulars changed (1 page)
22 January 2004Secretary's particulars changed;director's particulars changed (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004Secretary resigned;director resigned (1 page)
18 December 2003Particulars of mortgage/charge (21 pages)
18 December 2003Particulars of mortgage/charge (21 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
17 June 2003Return made up to 16/05/03; full list of members (9 pages)
17 June 2003Full accounts made up to 31 December 2002 (22 pages)
17 June 2003Return made up to 16/05/03; full list of members (9 pages)
17 June 2003Full accounts made up to 31 December 2002 (22 pages)
19 June 2002Full accounts made up to 31 December 2001 (19 pages)
19 June 2002Full accounts made up to 31 December 2001 (19 pages)
13 June 2002Return made up to 16/05/02; full list of members (9 pages)
13 June 2002Return made up to 16/05/02; full list of members (9 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
5 December 2001New director appointed (3 pages)
5 December 2001New director appointed (3 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
4 September 2001Registered office changed on 04/09/01 from: c/o boosey & hawkes PLC deansbrook road edgware middlesex HA8 9BB (1 page)
4 September 2001Registered office changed on 04/09/01 from: c/o boosey & hawkes PLC deansbrook road edgware middlesex HA8 9BB (1 page)
2 August 2001Full accounts made up to 31 December 2000 (19 pages)
2 August 2001Full accounts made up to 31 December 2000 (19 pages)
9 July 2001Particulars of mortgage/charge (9 pages)
9 July 2001Particulars of mortgage/charge (9 pages)
14 June 2001Return made up to 16/05/01; full list of members (8 pages)
14 June 2001Return made up to 16/05/01; full list of members (8 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
22 September 2000New director appointed (4 pages)
22 September 2000New director appointed (4 pages)
13 September 2000Secretary's particulars changed (1 page)
13 September 2000Secretary's particulars changed (1 page)
8 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
21 November 1999Auditor's resignation (1 page)
21 November 1999Auditor's resignation (1 page)
20 October 1999Full accounts made up to 31 December 1998 (18 pages)
20 October 1999Full accounts made up to 31 December 1998 (18 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
14 June 1999Return made up to 16/05/99; no change of members (9 pages)
14 June 1999Return made up to 16/05/99; no change of members (9 pages)
12 February 1999Director's particulars changed (1 page)
12 February 1999Director's particulars changed (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 December 1998Auditor's resignation (1 page)
10 December 1998Auditor's resignation (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
22 October 1998Full accounts made up to 31 December 1997 (17 pages)
22 October 1998Full accounts made up to 31 December 1997 (17 pages)
4 June 1998Return made up to 16/05/98; full list of members (10 pages)
4 June 1998Return made up to 16/05/98; full list of members (10 pages)
17 February 1998Director's particulars changed (1 page)
17 February 1998Director's particulars changed (1 page)
6 October 1997Full accounts made up to 31 December 1996 (16 pages)
6 October 1997Full accounts made up to 31 December 1996 (16 pages)
30 May 1997Return made up to 16/05/97; full list of members (10 pages)
30 May 1997Return made up to 16/05/97; full list of members (10 pages)
29 January 1997Director's particulars changed (1 page)
29 January 1997Director's particulars changed (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
29 August 1996Full accounts made up to 31 December 1995 (16 pages)
29 August 1996Full accounts made up to 31 December 1995 (16 pages)
10 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
4 October 1995Full accounts made up to 31 December 1994 (18 pages)
4 October 1995Full accounts made up to 31 December 1994 (18 pages)
31 May 1995Return made up to 16/05/95; full list of members (16 pages)
31 May 1995Return made up to 16/05/95; full list of members (16 pages)
25 May 1995Registered office changed on 25/05/95 from: deansbrook road edgware middlesex HA8 9BB (1 page)
25 May 1995Registered office changed on 25/05/95 from: deansbrook road edgware middlesex HA8 9BB (1 page)
3 December 1994Director resigned (2 pages)
3 December 1994Director resigned (2 pages)
4 November 1994Director's particulars changed (2 pages)
4 November 1994Director's particulars changed (2 pages)
19 September 1994Director's particulars changed (3 pages)
19 September 1994Director's particulars changed (3 pages)
4 September 1994New director appointed (3 pages)
4 September 1994New director appointed (3 pages)
5 August 1994Director resigned (2 pages)
5 August 1994Director resigned (2 pages)
11 July 1994New director appointed (3 pages)
11 July 1994New director appointed (3 pages)
23 June 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 June 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 June 1994Memorandum and Articles of Association (9 pages)
28 January 1994Director's particulars changed (3 pages)
28 January 1994Director's particulars changed (3 pages)
25 August 1993Director's particulars changed (2 pages)
25 August 1993Director's particulars changed (2 pages)
30 July 1993Secretary's particulars changed (2 pages)
30 July 1993Secretary's particulars changed (2 pages)
10 June 1993Director's particulars changed (3 pages)
10 June 1993Director's particulars changed (3 pages)
10 January 1993Director's particulars changed (3 pages)
10 January 1993Director's particulars changed (3 pages)
12 October 1992Director resigned (3 pages)
12 October 1992Director resigned (3 pages)
3 December 1991Secretary's particulars changed (2 pages)
3 December 1991Secretary's particulars changed (2 pages)
28 July 1991Secretary resigned;new secretary appointed (2 pages)
28 July 1991Secretary resigned;new secretary appointed (2 pages)
4 July 1991Director resigned (2 pages)
4 July 1991Director resigned (2 pages)
14 August 1990Auditor's resignation (3 pages)
14 August 1990Auditor's resignation (3 pages)
8 November 1989New director appointed (2 pages)
8 November 1989New director appointed (2 pages)
5 February 1989New director appointed (2 pages)
5 February 1989New director appointed (2 pages)
12 January 1989New director appointed (2 pages)
12 January 1989New director appointed (2 pages)
25 November 1986Secretary resigned;new secretary appointed (2 pages)
25 November 1986Secretary resigned;new secretary appointed (2 pages)
15 August 1986Director resigned (2 pages)
15 August 1986Director resigned (2 pages)
6 February 1961Certificate of incorporation (1 page)
6 February 1961Certificate of incorporation (1 page)