London
NW6 1NP
Director Name | Mr John Berchmans Minch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2001(40 years after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Barnes House 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(47 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 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(47 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 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(56 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
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(56 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Ceo, Concord Bicycle Music |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Drive Garden Level Beverly Hills Ca 90210 |
Director Name | Robert Antony Fell |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Music Publisher |
Correspondence Address | 12 Ravenshaw Street London NW6 1NP |
Director Name | Stephen Austin Richards |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(31 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 January 2004) |
Role | Director Printed Music Divisio |
Correspondence Address | 2 Green Close Stanbridge Bedfordshire LU7 9JL |
Director Name | Anthony Presgrave Pool |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(31 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 January 2004) |
Role | Music Publisher |
Correspondence Address | 4 Ardwick Road Hampstead London NW2 2BX |
Director Name | Mr Richard Holland |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(31 years, 3 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 |
Director Name | Mr Paul Malcolm Hazel |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(31 years, 3 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 David Drew |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(31 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 1992) |
Role | Music Publisher And Writer |
Correspondence Address | 12 Favart Road London SW6 4AZ |
Director Name | Mrs Sarah Georgia Davidson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 February 1999) |
Role | Accountant |
Correspondence Address | 27 Connaught Gardens London N10 3LD |
Secretary Name | Mr Mark Devin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(31 years, 3 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 | David Laurence George Danson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(33 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Wargrave Chapel High Street Wargrave Reading Berkshire RG10 8BU |
Director Name | Mr Peter David Austen |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(33 years, 6 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 |
Director Name | Mr Trevor David Glover |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(35 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 January 2001) |
Role | Managing Director |
Correspondence Address | 15 Lebanon Gardens London SW18 1RQ |
Director Name | Mr Andrew Borradaile Sunnucks |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2002) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | School Farm Little Maplestead Halstead Essex CO9 2SN |
Director Name | Lori Landwehr |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1999(38 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 10c Clarendon Gardens London W9 1AY |
Director Name | Mr Robert Ashley Hurst |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Holywell Hill St Albans Hertfordshire AL1 1HF |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(39 years 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 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 September 2000(39 years, 7 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(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innerdown Langton Road Langton Green Tunbridge Wells Kent TN3 0BA |
Director Name | Andrew Elliott Frey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(40 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 March 2002) |
Role | Accountant |
Correspondence Address | 20 Kingscliffe Gardens London SW19 6NR |
Director Name | Gregory Anthony Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(42 years, 9 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 | 05 January 2004(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(45 years 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(45 years 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 Andrew David Frederick Gummer |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(49 years after company formation) |
Appointment Duration | 4 years (resigned 14 February 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Jonathan Wisely |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2017(56 years, 9 months 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 Dr. Garden Level Beverly Hills Ca 90210 |
Director Name | Mr Lawrence Blake |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2017(56 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 October 2021) |
Role | Attorney; General Counsel |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Dr. 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 |
1.000k at £1 | Boosey & Hawkes Group Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,902,000 |
Gross Profit | £10,848,000 |
Net Worth | £11,281,000 |
Cash | £3,071,000 |
Current Liabilities | £4,119,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 19 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (4 weeks, 1 day 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: 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 2009 | Delivered 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 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 |
24 August 2020 | Registration of charge 006826370007, created on 14 August 2020 (67 pages) |
---|---|
3 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
21 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
14 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
15 November 2018 | Resolutions
|
9 November 2018 | Resolutions
|
15 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
23 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
29 December 2017 | Registration of charge 006826370006, created on 21 December 2017 (66 pages) |
9 November 2017 | Notification of Boosey & Hawkes Group Services Limited as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Cessation of Boosey & Hawkes Ltd as a person with significant control on 9 November 2017 (1 page) |
9 November 2017 | Notification of Boosey & Hawkes Group Services Limited as a person with significant control on 1 July 2017 (2 pages) |
9 November 2017 | Cessation of Boosey & Hawkes Ltd as a person with significant control on 1 July 2017 (1 page) |
7 November 2017 | Appointment of Mr Lawrence Blake as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Jonathan Wisely as a director (2 pages) |
7 November 2017 | Appointment of Mr Lawrence Blake as a director (2 pages) |
7 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr John Robert Valentine as a director (2 pages) |
7 November 2017 | Appointment of Mr Jonathan Wisely as a director (2 pages) |
7 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director (2 pages) |
7 November 2017 | Appointment of Mr Lawrence Blake as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr John Robert Valentine as a director (2 pages) |
7 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Lawrence Blake as a director (2 pages) |
7 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director (2 pages) |
4 July 2017 | Cessation of Algemene Pensioen Groe as a person with significant control on 4 July 2017 (1 page) |
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 Ltd as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Notification of Boosey & Hawkes Ltd as a person with significant control on 1 July 2017 (1 page) |
3 June 2017 | Satisfaction of charge 5 in full (4 pages) |
3 June 2017 | Satisfaction of charge 5 in full (4 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (23 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
|
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
17 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
8 April 2014 | Full accounts made up to 31 December 2013 (25 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (25 pages) |
20 February 2014 | Termination of appointment of Andrew Gummer as a director (1 page) |
20 February 2014 | Termination of appointment of Andrew Gummer as a director (1 page) |
13 May 2013 | Secretary'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 (6 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 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 (6 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) |
11 April 2013 | Full accounts made up to 31 December 2012 (24 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (24 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (26 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (26 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Appointment of Mr Andrew David Frederick Gummer as a director (2 pages) |
23 February 2010 | Appointment of Mr Andrew David Frederick Gummer as a director (2 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
3 October 2008 | Director and secretary appointed kent hoskins (3 pages) |
3 October 2008 | Director and secretary appointed kent hoskins (3 pages) |
30 September 2008 | Appointment terminated director edward knighton (1 page) |
30 September 2008 | Appointment terminated director edward knighton (1 page) |
30 September 2008 | Appointment terminated secretary edward knighton (1 page) |
30 September 2008 | Appointment terminated secretary edward knighton (1 page) |
12 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
14 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (20 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 satisfaction of mortgage/charge (2 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
5 June 2006 | Particulars of mortgage/charge (17 pages) |
5 June 2006 | Particulars of mortgage/charge (17 pages) |
23 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
23 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 | New secretary appointed;new director appointed (3 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
9 January 2006 | Ad 30/12/05--------- £ si 990000@1=990000 £ ic 10000/1000000 (2 pages) |
9 January 2006 | Ad 30/12/05--------- £ si 990000@1=990000 £ ic 10000/1000000 (2 pages) |
23 December 2005 | Nc inc already adjusted 16/12/05 (1 page) |
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
23 December 2005 | Nc inc already adjusted 16/12/05 (1 page) |
25 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
20 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page) |
21 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
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 (6 pages) |
28 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
10 March 2004 | Particulars of mortgage/charge (19 pages) |
10 March 2004 | Particulars of mortgage/charge (19 pages) |
6 February 2004 | Memorandum and Articles of Association (11 pages) |
6 February 2004 | Resolutions
|
6 February 2004 | Memorandum and Articles of Association (11 pages) |
6 February 2004 | Resolutions
|
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
18 December 2003 | Particulars of mortgage/charge (21 pages) |
18 December 2003 | Particulars of mortgage/charge (21 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
17 June 2003 | Return made up to 16/05/03; full list of members (9 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (22 pages) |
17 June 2003 | Return made up to 16/05/03; full list of members (9 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (22 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
13 June 2002 | Return made up to 16/05/02; full list of members (9 pages) |
13 June 2002 | Return made up to 16/05/02; full list of members (9 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
5 December 2001 | New director appointed (3 pages) |
5 December 2001 | New director appointed (3 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: c/o boosey & hawkes PLC deansbrook road edgware middlesex HA8 9BB (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: c/o boosey & hawkes PLC deansbrook road edgware middlesex HA8 9BB (1 page) |
2 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
9 July 2001 | Particulars of mortgage/charge (9 pages) |
9 July 2001 | Particulars of mortgage/charge (9 pages) |
14 June 2001 | Return made up to 16/05/01; full list of members (8 pages) |
14 June 2001 | Return made up to 16/05/01; full list of members (8 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
22 September 2000 | New director appointed (4 pages) |
22 September 2000 | New director appointed (4 pages) |
13 September 2000 | Secretary's particulars changed (1 page) |
13 September 2000 | Secretary's particulars changed (1 page) |
8 June 2000 | Return made up to 16/05/00; full list of members
|
8 June 2000 | Return made up to 16/05/00; full list of members
|
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
21 November 1999 | Auditor's resignation (1 page) |
21 November 1999 | Auditor's resignation (1 page) |
20 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
14 June 1999 | Return made up to 16/05/99; no change of members (9 pages) |
14 June 1999 | Return made up to 16/05/99; no change of members (9 pages) |
12 February 1999 | Director's particulars changed (1 page) |
12 February 1999 | Director's particulars changed (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 December 1998 | Auditor's resignation (1 page) |
10 December 1998 | Auditor's resignation (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
4 June 1998 | Return made up to 16/05/98; full list of members (10 pages) |
4 June 1998 | Return made up to 16/05/98; full list of members (10 pages) |
17 February 1998 | Director's particulars changed (1 page) |
17 February 1998 | Director's particulars changed (1 page) |
6 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 May 1997 | Return made up to 16/05/97; full list of members (10 pages) |
30 May 1997 | Return made up to 16/05/97; full list of members (10 pages) |
29 January 1997 | Director's particulars changed (1 page) |
29 January 1997 | Director's particulars changed (1 page) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
29 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 June 1996 | Return made up to 16/05/96; full list of members
|
10 June 1996 | Return made up to 16/05/96; full list of members
|
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
31 May 1995 | Return made up to 16/05/95; full list of members (16 pages) |
31 May 1995 | Return made up to 16/05/95; full list of members (16 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: deansbrook road edgware middlesex HA8 9BB (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: deansbrook road edgware middlesex HA8 9BB (1 page) |
3 December 1994 | Director resigned (2 pages) |
3 December 1994 | Director resigned (2 pages) |
4 November 1994 | Director's particulars changed (2 pages) |
4 November 1994 | Director's particulars changed (2 pages) |
19 September 1994 | Director's particulars changed (3 pages) |
19 September 1994 | Director's particulars changed (3 pages) |
4 September 1994 | New director appointed (3 pages) |
4 September 1994 | New director appointed (3 pages) |
5 August 1994 | Director resigned (2 pages) |
5 August 1994 | Director resigned (2 pages) |
11 July 1994 | New director appointed (3 pages) |
11 July 1994 | New director appointed (3 pages) |
23 June 1994 | Resolutions
|
23 June 1994 | Resolutions
|
23 June 1994 | Resolutions
|
23 June 1994 | Resolutions
|
23 June 1994 | Memorandum and Articles of Association (9 pages) |
28 January 1994 | Director's particulars changed (3 pages) |
28 January 1994 | Director's particulars changed (3 pages) |
25 August 1993 | Director's particulars changed (2 pages) |
25 August 1993 | Director's particulars changed (2 pages) |
30 July 1993 | Secretary's particulars changed (2 pages) |
30 July 1993 | Secretary's particulars changed (2 pages) |
10 June 1993 | Director's particulars changed (3 pages) |
10 June 1993 | Director's particulars changed (3 pages) |
10 January 1993 | Director's particulars changed (3 pages) |
10 January 1993 | Director's particulars changed (3 pages) |
12 October 1992 | Director resigned (3 pages) |
12 October 1992 | Director resigned (3 pages) |
3 December 1991 | Secretary's particulars changed (2 pages) |
3 December 1991 | Secretary's particulars changed (2 pages) |
28 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
28 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
4 July 1991 | Director resigned (2 pages) |
4 July 1991 | Director resigned (2 pages) |
14 August 1990 | Auditor's resignation (3 pages) |
14 August 1990 | Auditor's resignation (3 pages) |
8 November 1989 | New director appointed (2 pages) |
8 November 1989 | New director appointed (2 pages) |
5 February 1989 | New director appointed (2 pages) |
5 February 1989 | New director appointed (2 pages) |
12 January 1989 | New director appointed (2 pages) |
12 January 1989 | New director appointed (2 pages) |
25 November 1986 | Secretary resigned;new secretary appointed (2 pages) |
25 November 1986 | Secretary resigned;new secretary appointed (2 pages) |
15 August 1986 | Director resigned (2 pages) |
15 August 1986 | Director resigned (2 pages) |
6 February 1961 | Certificate of incorporation (1 page) |
6 February 1961 | Certificate of incorporation (1 page) |