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(27 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Stonehill Close London SW14 8RP |
Secretary Name | Mr Kent Michael Hoskins |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2008(27 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 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(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 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(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 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 | Mr Clarence William Turner |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(11 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 31 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 4 Langmead Drive Bushey Heath Watford Hertfordshire WD2 1LX |
Director Name | Mr Richard Holland |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(11 years, 5 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(11 years, 5 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 |
Secretary Name | Mr Mark Devin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 2 The Green Bishops Stortford Hertfordshire CM23 3ER |
Director Name | Mr Peter David Austen |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pippins Popes Lane Cookham Dean Berkshire SL6 9NY |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | Mr John Leslie Christmas |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 September 2000(19 years, 9 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 |
Director Name | Jane Earl |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(19 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 October 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Mr John Leslie Christmas |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 October 2001(20 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innerdown Langton Road Langton Green Tunbridge Wells Kent TN3 0BA |
Secretary Name | Anne Marie Sizer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(22 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | 11 Stanford Road London N11 3HY |
Director Name | Gregory Anthony Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2006) |
Role | Finance Director |
Correspondence Address | 12 Levignen Close Church Crookham Hampshire GU52 0TW |
Secretary Name | Gregory Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(23 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | 12 Levignen Close Church Crookham Hampshire GU52 0TW |
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2008) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Secretary Name | Mr Edward Myles Knighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2008) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Director Name | Ms Janis Elizabeth Susskind |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 15 August 2008(27 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 September 2008) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 15 Ravenshaw Street London NW6 1NP |
Director Name | Mr Jonathan Wisely |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2017(36 years, 11 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 |
Website | boosey.com |
---|
Registered Address | C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Boosey & Hawkes Music Publishers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (2 months 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 Outstanding |
19 October 1987 | Delivered on: 26 October 1987 Satisfied on: 17 November 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to the drill hall edgware road near corner of deans brook road london borough of barnet title no:- ngl 1473K and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1986 | Delivered on: 11 February 1986 Satisfied on: 17 November 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 and 2 burnt oak broadway north east side of burnt oak edgware road london borough of barnet title no:- mx 130876 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 May 1985 | Delivered on: 31 May 1985 Satisfied on: 17 November 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and every interest in or over the property k/a sonorous works, deansbrook road and edgware road edgwaree middlesex and/or the proceeds of sale thereof floating charge over all moveable plant machinery implements utnesils furniture and equipment. Fully Satisfied |
6 August 1982 | Delivered on: 12 August 1982 Satisfied on: 15 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 295 regent street westminster T.no. 28817. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 December 1981 | Delivered on: 6 January 1982 Satisfied on: 15 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from boosey and hawkes limited to the chargee. Particulars: 295 regent steet london W1 T.N. 288217.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
24 August 2020 | Registration of charge 015327650007, created on 14 August 2020 (67 pages) |
14 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
15 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 November 2018 | Resolutions
|
14 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
18 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
29 December 2017 | Registration of charge 015327650006, created on 21 December 2017 (66 pages) |
13 November 2017 | Change of details for Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (2 pages) |
13 November 2017 | Change of details for Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (2 pages) |
10 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (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 | Notification of Boosey & Hawkes Music Publishers Ltd 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 Music Publishers Ltd as a person with significant control on 1 July 2017 (1 page) |
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) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
13 April 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
19 July 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
19 July 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
23 May 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
23 May 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
19 October 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
17 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
17 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Consolidation of shares on 22 December 2008 (5 pages) |
18 May 2010 | Consolidation of shares on 22 December 2008 (5 pages) |
28 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from aldwych house 71-91 aldwych london WC2B 4HN (1 page) |
28 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from aldwych house 71-91 aldwych london WC2B 4HN (1 page) |
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
13 January 2009 | Conso (1 page) |
13 January 2009 | Resolutions
|
13 January 2009 | Resolutions
|
13 January 2009 | Conso (1 page) |
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 secretary edward knighton (1 page) |
30 September 2008 | Appointment terminated director janis susskind (1 page) |
30 September 2008 | Appointment terminated director janis susskind (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 director edward knighton (1 page) |
22 August 2008 | Company name changed booseytones LIMITED\certificate issued on 26/08/08 (2 pages) |
22 August 2008 | Company name changed booseytones LIMITED\certificate issued on 26/08/08 (2 pages) |
20 August 2008 | Director appointed mrs janis elizabeth susskind (1 page) |
20 August 2008 | Director appointed mrs janis elizabeth susskind (1 page) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 16/05/07; full list of members (2 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) |
5 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 April 2006 | Company name changed boosey & hawkes properties limit ed\certificate issued on 27/04/06 (2 pages) |
27 April 2006 | Company name changed boosey & hawkes properties limit ed\certificate issued on 27/04/06 (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | New secretary appointed;new director appointed (3 pages) |
16 February 2006 | New secretary appointed;new director appointed (3 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 May 2005 | Return made up to 16/05/05; full list of members (3 pages) |
26 May 2005 | Return made up to 16/05/05; full list of members (3 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) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (2 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) |
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
3 December 2003 | New director appointed (3 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (3 pages) |
3 December 2003 | New director appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
17 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
30 January 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
13 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
13 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned;director resigned (1 page) |
16 October 2001 | Secretary resigned;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) |
14 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
14 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
14 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
14 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
3 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
3 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
22 September 2000 | New director appointed (4 pages) |
22 September 2000 | New director appointed (3 pages) |
22 September 2000 | New director appointed (3 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 (7 pages) |
8 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
8 March 2000 | Secretary 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) |
21 November 1999 | Auditor's resignation (1 page) |
21 November 1999 | Auditor's resignation (1 page) |
15 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 June 1999 | Return made up to 16/05/99; no change of members (6 pages) |
14 June 1999 | Return made up to 16/05/99; no change of members (6 pages) |
10 December 1998 | Auditor's resignation (1 page) |
10 December 1998 | Auditor's resignation (1 page) |
4 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 June 1998 | Return made up to 16/05/98; full list of members (7 pages) |
4 June 1998 | Return made up to 16/05/98; full list of members (7 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
30 May 1997 | Return made up to 16/05/97; full list of members (7 pages) |
30 May 1997 | Return made up to 16/05/97; full list of members (7 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
10 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
10 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
18 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
18 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
31 May 1995 | Return made up to 16/05/95; full list of members (14 pages) |
31 May 1995 | Return made up to 16/05/95; full list of members (14 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) |
23 June 1994 | Resolutions
|
23 June 1994 | Resolutions
|
18 May 1994 | Return made up to 16/05/94; full list of members (7 pages) |
18 May 1994 | Return made up to 16/05/94; full list of members (7 pages) |
10 June 1993 | Return made up to 16/05/93; full list of members (7 pages) |
10 June 1993 | Return made up to 16/05/93; full list of members (7 pages) |
26 October 1987 | Particulars of mortgage/charge (3 pages) |
26 October 1987 | Particulars of mortgage/charge (3 pages) |