London
WC2B 4HN
Director Name | Mr John Berchmans Minch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2010(3 years after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Secretary Name | Mr Kent Hoskins |
---|---|
Status | Current |
Appointed | 22 November 2010(3 years after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Vincent Scott Pascucci |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(9 years, 11 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 | Mr John Robert Valentine |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | 1201 Demonbreun St. Nasville Tn 37203 |
Director Name | Mr Timothy Cooper Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Priory Crescent Cheam Surrey SM3 8LT |
Secretary Name | Mr Mark Stephen Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ashburnham Grove Greenwich London SE10 8UJ |
Director Name | Sir Harrison Birtwistle |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 April 2022) |
Role | Composer |
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(9 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 |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Director Name | CP Masters Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2010) |
Correspondence Address | 21 Emmastraat Hilversum 1211 Ne |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 03 December 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
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 |
100 at £1 | Boosey & Hawkes Music Publishers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days 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 |
13 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
24 August 2020 | Registration of charge 064322700002, created on 14 August 2020 (67 pages) |
15 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
13 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) |
12 November 2018 | Resolutions
|
14 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
16 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
29 December 2017 | Registration of charge 064322700001, 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) |
7 November 2017 | Appointment of Mr John Robert Valentine 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 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 Jonathan Wisely as a director on 6 November 2017 (2 pages) |
4 July 2017 | Notification of Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 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 | 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) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
20 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 March 2017 | Micro company accounts made up to 31 December 2016 (5 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
|
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) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 June 2015 | Total exemption small company 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) |
14 May 2013 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 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) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Appointment of Sir Harrison Birtwistle as a director (2 pages) |
29 June 2011 | Appointment of Sir Harrison Birtwistle as a director (2 pages) |
28 April 2011 | Company name changed zinfonia shareholders LIMITED\certificate issued on 28/04/11
|
28 April 2011 | Company name changed zinfonia shareholders LIMITED\certificate issued on 28/04/11
|
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Change of name notice (2 pages) |
3 March 2011 | Company name changed zinfonia LIMITED\certificate issued on 03/03/11
|
3 March 2011 | Change of name notice (2 pages) |
3 March 2011 | Company name changed zinfonia LIMITED\certificate issued on 03/03/11
|
14 January 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
14 January 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
7 January 2011 | Previous accounting period shortened from 30 September 2011 to 31 December 2010 (1 page) |
7 January 2011 | Previous accounting period shortened from 30 September 2011 to 31 December 2010 (1 page) |
2 December 2010 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
2 December 2010 | Director's details changed for Mr Johm Minch on 2 December 2010 (2 pages) |
2 December 2010 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
2 December 2010 | Director's details changed for Mr Johm Minch on 2 December 2010 (2 pages) |
2 December 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
2 December 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
2 December 2010 | Director's details changed for Mr Johm Minch on 2 December 2010 (2 pages) |
1 December 2010 | Company name changed cp masters uk LTD.\certificate issued on 01/12/10
|
1 December 2010 | Company name changed cp masters uk LTD.\certificate issued on 01/12/10
|
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Termination of appointment of Timothy Smith as a director (1 page) |
23 November 2010 | Appointment of Mr Kent Hoskins as a secretary (1 page) |
23 November 2010 | Appointment of Mr Kent Hoskins as a secretary (1 page) |
23 November 2010 | Termination of appointment of Mark Hillier as a secretary (1 page) |
23 November 2010 | Termination of appointment of Mark Hillier as a secretary (1 page) |
23 November 2010 | Appointment of Mr Johm Minch as a director (2 pages) |
23 November 2010 | Termination of appointment of Timothy Smith as a director (1 page) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Appointment of Mr Johm Minch as a director (2 pages) |
15 November 2010 | Termination of appointment of Cp Masters Bv as a director (1 page) |
15 November 2010 | Termination of appointment of Cp Masters Bv as a director (1 page) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
14 June 2010 | Previous accounting period shortened from 24 November 2010 to 31 December 2009 (1 page) |
14 June 2010 | Previous accounting period shortened from 24 November 2010 to 31 December 2009 (1 page) |
14 June 2010 | Total exemption full accounts made up to 24 November 2009 (12 pages) |
14 June 2010 | Total exemption full accounts made up to 24 November 2009 (12 pages) |
10 June 2010 | Previous accounting period shortened from 31 December 2009 to 24 November 2009 (1 page) |
10 June 2010 | Previous accounting period shortened from 31 December 2009 to 24 November 2009 (1 page) |
14 May 2010 | Registered office address changed from the Matrix Building 91 Peterborough Road London SW6 3BU on 14 May 2010 (1 page) |
14 May 2010 | Appointment of Mr Kent Michael Hoskins as a director (2 pages) |
14 May 2010 | Registered office address changed from the Matrix Building 91 Peterborough Road London SW6 3BU on 14 May 2010 (1 page) |
14 May 2010 | Appointment of Mr Kent Michael Hoskins as a director (2 pages) |
10 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Cp Masters Bv on 1 November 2009 (2 pages) |
10 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Cp Masters Bv on 1 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Cp Masters Bv on 1 November 2009 (2 pages) |
25 November 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
25 November 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
25 November 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
7 August 2009 | Director's change of particulars / cp masters bv / 07/08/2009 (1 page) |
7 August 2009 | Director's change of particulars / cp masters bv / 07/08/2009 (1 page) |
4 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 December 2008 | Director's change of particulars / cp masters bv / 20/11/2008 (1 page) |
11 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
11 December 2008 | Director's change of particulars / cp masters bv / 20/11/2008 (1 page) |
8 December 2008 | Secretary appointed mark hillier (2 pages) |
8 December 2008 | Secretary appointed mark hillier (2 pages) |
8 December 2008 | Appointment terminated secretary capita company secretarial services LTD (1 page) |
8 December 2008 | Appointment terminated secretary capita company secretarial services LTD (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 17 rochester row london SW1P 1QT (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 17 rochester row london SW1P 1QT (1 page) |
30 July 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
30 July 2008 | Director appointed timothy cooper smith (3 pages) |
30 July 2008 | Director appointed timothy cooper smith (3 pages) |
30 July 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from level 1, exchange house primrose street london EC2A 2HS (1 page) |
2 April 2008 | Secretary appointed capita company secretarial services LTD (2 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from level 1, exchange house primrose street london EC2A 2HS (1 page) |
2 April 2008 | Appointment terminated secretary office organization & services LIMITED (1 page) |
2 April 2008 | Secretary appointed capita company secretarial services LTD (2 pages) |
2 April 2008 | Appointment terminated secretary office organization & services LIMITED (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
10 January 2008 | Company name changed precis (2739) LIMITED\certificate issued on 10/01/08 (3 pages) |
10 January 2008 | Company name changed precis (2739) LIMITED\certificate issued on 10/01/08 (3 pages) |
20 November 2007 | Incorporation (16 pages) |
20 November 2007 | Incorporation (16 pages) |