London
WC2B 4HN
Secretary Name | Mr Kent Michael Hoskins |
---|---|
Status | Current |
Appointed | 24 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr John Berchmans Minch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Music Publishers |
Country of Residence | United Kingdom |
Correspondence Address | Barnes House Piltdown Uckfield East Sussex TN22 3XN |
Director Name | Mr Vincent Scott Pascucci |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(4 years, 4 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 John Robert Valentine |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(4 years, 4 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 Jonathan Wisely |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2017(4 years, 4 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 Drive 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 |
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 | 24 May 2023 (10 months ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 2 weeks 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: 27 December 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Intellectual property listed in schedule 4 of the debenture. Outstanding |
17 March 2021 | Termination of appointment of Jonathan Wisely as a director on 9 March 2021 (1 page) |
---|---|
22 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 August 2020 | Registration of charge 085809780002, created on 14 August 2020 (67 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 November 2018 | Resolutions
|
16 October 2018 | Change of name notice (2 pages) |
16 October 2018 | Resolutions
|
17 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
27 December 2017 | Registration of charge 085809780001, 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 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 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) |
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) |
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 | 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) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
22 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
22 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
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) |
29 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
23 June 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
23 June 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
23 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
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) |
21 January 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
21 January 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
13 December 2013 | Company name changed imagem ftc LIMITED\certificate issued on 13/12/13
|
13 December 2013 | Company name changed imagem ftc LIMITED\certificate issued on 13/12/13
|
13 December 2013 | Statement of capital following an allotment of shares on 13 December 2013
|
13 December 2013 | Appointment of Mr John Berchmans Minch as a director (2 pages) |
13 December 2013 | Appointment of Mr John Berchmans Minch as a director (2 pages) |
13 December 2013 | Statement of capital following an allotment of shares on 13 December 2013
|
24 June 2013 | Incorporation
|
24 June 2013 | Incorporation
|