Company NameBoosey & Hawkes Z Limited
Company StatusActive
Company Number06432270
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Kent Michael Hoskins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 April 2010(2 years, 4 months after company formation)
Appointment Duration14 years
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr John Berchmans Minch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(3 years after company formation)
Appointment Duration13 years, 5 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Secretary NameMr Kent Hoskins
StatusCurrent
Appointed22 November 2010(3 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Vincent Scott Pascucci
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(9 years, 11 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 NameMr John Robert Valentine
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(9 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address1201 Demonbreun St.
Nasville
Tn 37203
Director NameMr Timothy Cooper Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(7 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Priory Crescent
Cheam
Surrey
SM3 8LT
Secretary NameMr Mark Stephen Hillier
NationalityBritish
StatusResigned
Appointed03 December 2008(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashburnham Grove
Greenwich
London
SE10 8UJ
Director NameSir Harrison Birtwistle
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(3 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 April 2022)
RoleComposer
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(9 years, 11 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 NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 2007(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed20 November 2007(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Director NameCP Masters Bv (Corporation)
StatusResigned
Appointed29 January 2008(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2010)
Correspondence Address21 Emmastraat
Hilversum
1211 Ne
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 March 2008(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 03 December 2008)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websiteboosey.com
Telephone020 70547200
Telephone regionLondon

Location

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

Shareholders

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

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

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

Charges

14 August 2020Delivered on: 24 August 2020
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Trademark over boosey & hawkes logo in germany. For further details of intellectual property charged, please refer to the instrument.
Outstanding
21 December 2017Delivered on: 29 December 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding

Filing History

13 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 August 2020Registration of charge 064322700002, created on 14 August 2020 (67 pages)
15 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
13 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
29 December 2017Registration of charge 064322700001, created on 21 December 2017 (66 pages)
13 November 2017Change of details for Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (2 pages)
13 November 2017Change of details for Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 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 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 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 Jonathan Wisely as a director on 6 November 2017 (2 pages)
4 July 2017Notification of Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 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 2017Cessation of Algemene Pensioen Groe as a person with significant control on 4 July 2017 (1 page)
4 July 2017Notification of Boosey & Hawkes Music Publishers Ltd as a person with significant control on 4 July 2017 (1 page)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
20 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
13 April 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
13 April 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
19 July 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
19 July 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
14 May 2013Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
14 May 2013Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 May 2013Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
23 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
23 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
29 June 2011Appointment of Sir Harrison Birtwistle as a director (2 pages)
29 June 2011Appointment of Sir Harrison Birtwistle as a director (2 pages)
28 April 2011Company name changed zinfonia shareholders LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2011Company name changed zinfonia shareholders LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
3 March 2011Change of name notice (2 pages)
3 March 2011Company name changed zinfonia LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
(2 pages)
3 March 2011Change of name notice (2 pages)
3 March 2011Company name changed zinfonia LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
(2 pages)
14 January 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
14 January 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
7 January 2011Previous accounting period shortened from 30 September 2011 to 31 December 2010 (1 page)
7 January 2011Previous accounting period shortened from 30 September 2011 to 31 December 2010 (1 page)
2 December 2010Total exemption full accounts made up to 30 September 2010 (12 pages)
2 December 2010Director's details changed for Mr Johm Minch on 2 December 2010 (2 pages)
2 December 2010Total exemption full accounts made up to 30 September 2010 (12 pages)
2 December 2010Director's details changed for Mr Johm Minch on 2 December 2010 (2 pages)
2 December 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
2 December 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
2 December 2010Director's details changed for Mr Johm Minch on 2 December 2010 (2 pages)
1 December 2010Company name changed cp masters uk LTD.\certificate issued on 01/12/10
  • CONNOT ‐
(3 pages)
1 December 2010Company name changed cp masters uk LTD.\certificate issued on 01/12/10
  • CONNOT ‐
(3 pages)
26 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-23
(1 page)
26 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-23
(1 page)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
23 November 2010Termination of appointment of Timothy Smith as a director (1 page)
23 November 2010Appointment of Mr Kent Hoskins as a secretary (1 page)
23 November 2010Appointment of Mr Kent Hoskins as a secretary (1 page)
23 November 2010Termination of appointment of Mark Hillier as a secretary (1 page)
23 November 2010Termination of appointment of Mark Hillier as a secretary (1 page)
23 November 2010Appointment of Mr Johm Minch as a director (2 pages)
23 November 2010Termination of appointment of Timothy Smith as a director (1 page)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
23 November 2010Appointment of Mr Johm Minch as a director (2 pages)
15 November 2010Termination of appointment of Cp Masters Bv as a director (1 page)
15 November 2010Termination of appointment of Cp Masters Bv as a director (1 page)
25 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
14 June 2010Previous accounting period shortened from 24 November 2010 to 31 December 2009 (1 page)
14 June 2010Previous accounting period shortened from 24 November 2010 to 31 December 2009 (1 page)
14 June 2010Total exemption full accounts made up to 24 November 2009 (12 pages)
14 June 2010Total exemption full accounts made up to 24 November 2009 (12 pages)
10 June 2010Previous accounting period shortened from 31 December 2009 to 24 November 2009 (1 page)
10 June 2010Previous accounting period shortened from 31 December 2009 to 24 November 2009 (1 page)
14 May 2010Registered office address changed from the Matrix Building 91 Peterborough Road London SW6 3BU on 14 May 2010 (1 page)
14 May 2010Appointment of Mr Kent Michael Hoskins as a director (2 pages)
14 May 2010Registered office address changed from the Matrix Building 91 Peterborough Road London SW6 3BU on 14 May 2010 (1 page)
14 May 2010Appointment of Mr Kent Michael Hoskins as a director (2 pages)
10 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Cp Masters Bv on 1 November 2009 (2 pages)
10 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Cp Masters Bv on 1 November 2009 (2 pages)
10 February 2010Director's details changed for Cp Masters Bv on 1 November 2009 (2 pages)
25 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
(2 pages)
25 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
(2 pages)
25 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
(2 pages)
7 August 2009Director's change of particulars / cp masters bv / 07/08/2009 (1 page)
7 August 2009Director's change of particulars / cp masters bv / 07/08/2009 (1 page)
4 July 2009Full accounts made up to 31 December 2008 (14 pages)
4 July 2009Full accounts made up to 31 December 2008 (14 pages)
11 December 2008Director's change of particulars / cp masters bv / 20/11/2008 (1 page)
11 December 2008Return made up to 20/11/08; full list of members (3 pages)
11 December 2008Return made up to 20/11/08; full list of members (3 pages)
11 December 2008Director's change of particulars / cp masters bv / 20/11/2008 (1 page)
8 December 2008Secretary appointed mark hillier (2 pages)
8 December 2008Secretary appointed mark hillier (2 pages)
8 December 2008Appointment terminated secretary capita company secretarial services LTD (1 page)
8 December 2008Appointment terminated secretary capita company secretarial services LTD (1 page)
1 October 2008Registered office changed on 01/10/2008 from 17 rochester row london SW1P 1QT (1 page)
1 October 2008Registered office changed on 01/10/2008 from 17 rochester row london SW1P 1QT (1 page)
30 July 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
30 July 2008Director appointed timothy cooper smith (3 pages)
30 July 2008Director appointed timothy cooper smith (3 pages)
30 July 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
2 April 2008Registered office changed on 02/04/2008 from level 1, exchange house primrose street london EC2A 2HS (1 page)
2 April 2008Secretary appointed capita company secretarial services LTD (2 pages)
2 April 2008Registered office changed on 02/04/2008 from level 1, exchange house primrose street london EC2A 2HS (1 page)
2 April 2008Appointment terminated secretary office organization & services LIMITED (1 page)
2 April 2008Secretary appointed capita company secretarial services LTD (2 pages)
2 April 2008Appointment terminated secretary office organization & services LIMITED (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
10 January 2008Company name changed precis (2739) LIMITED\certificate issued on 10/01/08 (3 pages)
10 January 2008Company name changed precis (2739) LIMITED\certificate issued on 10/01/08 (3 pages)
20 November 2007Incorporation (16 pages)
20 November 2007Incorporation (16 pages)