Company NameBoosey & Hawkes Holdings Limited
Company StatusActive
Company Number06750159
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Berchmans Minch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2008(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBarnes House
Piltdown
East Sussex
TN22 3XN
Director NameMr Kent Michael Hoskins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed17 November 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Stonehill Close
London
SW14 8RP
Secretary NameMr Kent Michael Hoskins
NationalityBritish
StatusCurrent
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stonehill Close
East Sheen
London
SW14 8RP
Director NameMs Janis Elizabeth Susskind
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 June 2009(6 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address15 Ravenshaw Street
London
NW6 1NP
Director NameMr Vincent Scott Pascucci
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(8 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(8 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address1201 Demonbreun St.
Nashville
Tn 37203
Director NameMr Andrew David Frederick Gummer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 14 February 2014)
RoleCompany Lawyer
Country of ResidenceEngland
Correspondence AddressSt. Michaels Lodge
Worminster
Shepton Mallet
Somerset
BA4 4AJ
Director NameMr Denis Johan Gerard Wigman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2009(6 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address23 Koninginneweg
Hilversum
1217 Kr
Director NameMr Andreas Albertus Lodewijk De Raaff
Date of BirthJune 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2009(6 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address15 Engweg
Laren
1251 Lk
Director NameMr Jonathan Wisely
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2017(8 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 NameMr Lawrence Blake
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2017(8 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 October 2021)
RoleAttorney; General Counsel
Country of ResidenceUnited States
Correspondence Address100 N. Crescent Dr.
Garden Level
Beverly Hills
Ca 90210

Contact

Websiteboosey.com
Telephone020 70547200
Telephone regionLondon

Location

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

Shareholders

30m at £1Imagem Holding Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£77,399,000
Current Liabilities£12,664,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months from now)

Charges

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

Classification: A registered charge
Particulars: All intellectual property owned by the company. For further details of intellectual property charged, please refer to the instrument.
Outstanding
27 October 2017Delivered on: 2 November 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
24 August 2020Registration of charge 067501590002, created on 14 August 2020 (61 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
28 November 2019Group of companies' accounts made up to 31 December 2018 (26 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
10 September 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
10 November 2017Appointment of Mr Lawrence Blake as a director on 6 November 2017 (2 pages)
10 November 2017Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages)
10 November 2017Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages)
10 November 2017Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages)
10 November 2017Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages)
10 November 2017Appointment of Mr Lawrence Blake as a director on 6 November 2017 (2 pages)
10 November 2017Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages)
10 November 2017Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 November 2017Registration of charge 067501590001, created on 27 October 2017 (61 pages)
2 November 2017Registration of charge 067501590001, created on 27 October 2017 (61 pages)
5 September 2017Notification of a person with significant control statement (2 pages)
5 September 2017Notification of a person with significant control statement (2 pages)
1 September 2017Cessation of Harmonious Holdings Llc as a person with significant control on 11 August 2017 (1 page)
1 September 2017Cessation of Harmonious Holdings Llc as a person with significant control on 1 September 2017 (1 page)
19 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
17 July 2017Cessation of Algemene Pensioen Grou as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Harmonious Holdings Llc as a person with significant control on 1 July 2017 (1 page)
17 July 2017Cessation of Algemene Pensioen Group as a person with significant control on 30 June 2017 (1 page)
17 July 2017Notification of Harmonious Holdings Llc as a person with significant control on 17 July 2017 (1 page)
3 July 2017Termination of appointment of Andreas Albertus Lodewijk De Raaff as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Denis Johan Gerard Wigman as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Denis Johan Gerard Wigman as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Andreas Albertus Lodewijk De Raaff as a director on 30 June 2017 (1 page)
28 June 2017Statement by Directors (1 page)
28 June 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 23/06/2017
(1 page)
28 June 2017Statement by Directors (1 page)
28 June 2017Statement of capital on 28 June 2017
  • GBP 30,000,000
(3 pages)
28 June 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 23/06/2017
(1 page)
28 June 2017Solvency Statement dated 23/06/17 (1 page)
28 June 2017Solvency Statement dated 23/06/17 (1 page)
28 June 2017Statement of capital on 28 June 2017
  • GBP 30,000,000
(3 pages)
3 May 2017Full accounts made up to 31 December 2016 (17 pages)
3 May 2017Full accounts made up to 31 December 2016 (17 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
20 May 2016Full accounts made up to 31 December 2015 (17 pages)
20 May 2016Full accounts made up to 31 December 2015 (17 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 30,000,000
(9 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 30,000,000
(9 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 30,000,000
(8 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 30,000,000
(8 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 30,000,000
(8 pages)
15 May 2014Director's details changed for Mr Kent Michael Hoskins on 9 May 2014 (2 pages)
15 May 2014Director's details changed for Mr Kent Michael Hoskins on 9 May 2014 (2 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 30,000,000
(8 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 30,000,000
(8 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 30,000,000
(8 pages)
15 May 2014Director's details changed for Mr Kent Michael Hoskins on 9 May 2014 (2 pages)
8 April 2014Full accounts made up to 31 December 2013 (17 pages)
8 April 2014Full accounts made up to 31 December 2013 (17 pages)
20 February 2014Termination of appointment of Andrew Gummer as a director (1 page)
20 February 2014Termination of appointment of Andrew Gummer as a director (1 page)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (9 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (9 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (9 pages)
11 April 2013Full accounts made up to 31 December 2012 (14 pages)
11 April 2013Full accounts made up to 31 December 2012 (14 pages)
18 June 2012Full accounts made up to 31 December 2011 (14 pages)
18 June 2012Full accounts made up to 31 December 2011 (14 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (9 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (9 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (9 pages)
21 November 2011Secretary's details changed for Mr Kent Michael Hoskins on 29 September 2011 (2 pages)
21 November 2011Director's details changed for Mr Kent Michael Hoskins on 27 September 2011 (2 pages)
21 November 2011Secretary's details changed for Mr Kent Michael Hoskins on 29 September 2011 (2 pages)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (9 pages)
21 November 2011Director's details changed for Mr Kent Michael Hoskins on 27 September 2011 (2 pages)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (9 pages)
10 June 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
10 June 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
15 December 2010Auditor's resignation (2 pages)
15 December 2010Auditor's resignation (2 pages)
18 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (9 pages)
18 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (9 pages)
29 July 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
29 July 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
4 February 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
4 February 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
18 November 2009Director's details changed for Mr John Berchmans Minch on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Mrs Janis Elizabeth Susskind on 17 November 2009 (2 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (7 pages)
18 November 2009Director's details changed for Andreas Albertus De Raaff on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Denis Johan Gerard Wigman on 9 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Kent Hoskins on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Kent Hoskins on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Andrew David Frederick Gummer on 17 November 2009 (2 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (7 pages)
18 November 2009Director's details changed for Mr Denis Johan Gerard Wigman on 9 November 2009 (2 pages)
18 November 2009Director's details changed for Andrew David Frederick Gummer on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Denis Johan Gerard Wigman on 9 November 2009 (2 pages)
18 November 2009Director's details changed for Mr John Berchmans Minch on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Mrs Janis Elizabeth Susskind on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Andreas Albertus De Raaff on 17 November 2009 (2 pages)
30 June 2009Director appointed andreas albertus de raaff (2 pages)
30 June 2009Director appointed denis johan gerard wigman (2 pages)
30 June 2009Director appointed andreas albertus de raaff (2 pages)
30 June 2009Director appointed denis johan gerard wigman (2 pages)
24 June 2009Director appointed janis elizabeth susskind (3 pages)
24 June 2009Director appointed andrew david frederick gummer (3 pages)
24 June 2009Director appointed andrew david frederick gummer (3 pages)
24 June 2009Director appointed janis elizabeth susskind (3 pages)
31 March 2009Memorandum and Articles of Association (15 pages)
31 March 2009Nc inc already adjusted 24/03/09 (2 pages)
31 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2009Ad 24/03/09\gbp si 9999900@1=9999900\gbp ic 20000100/30000000\ (2 pages)
31 March 2009Nc inc already adjusted 24/03/09 (2 pages)
31 March 2009Memorandum and Articles of Association (15 pages)
31 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2009Ad 24/03/09\gbp si 9999900@1=9999900\gbp ic 20000100/30000000\ (2 pages)
7 January 2009Nc inc already adjusted 22/12/08 (2 pages)
7 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2009Ad 22/12/08\gbp si 20000000@1=20000000\gbp ic 100/20000100\ (2 pages)
7 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2009Nc inc already adjusted 22/12/08 (2 pages)
7 January 2009Ad 22/12/08\gbp si 20000000@1=20000000\gbp ic 100/20000100\ (2 pages)
7 January 2009Memorandum and Articles of Association (14 pages)
7 January 2009Memorandum and Articles of Association (14 pages)
17 November 2008Incorporation (17 pages)
17 November 2008Incorporation (17 pages)