BOOSEY & HAWKES GROUP SERVICES LIMITED

BOOSEY & HAWKES GROUP SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBOOSEY & HAWKES GROUP SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00220499
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOOSEY & HAWKES GROUP SERVICES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BOOSEY & HAWKES GROUP SERVICES LIMITED located?

    Registered Office Address
    Aldwych House Concord
    71-91 Aldwych
    WC2B 4HN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BOOSEY & HAWKES GROUP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOOSEY & HAWKES P L CMar 21, 1927Mar 21, 1927

    What are the latest accounts for BOOSEY & HAWKES GROUP SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BOOSEY & HAWKES GROUP SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for BOOSEY & HAWKES GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Kent Michael Hoskins on Sep 01, 2022

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2024

    9 pagesAA

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025

    1 pagesTM02

    Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025

    2 pagesAP04

    Confirmation statement made on May 09, 2025 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 23, 2024

    • Capital: GBP 4,634,491
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sum capitilised 23/12/2024
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Consolidation of shares on Dec 23, 2024

    4 pagesSH02

    Statement of capital following an allotment of shares on Dec 23, 2024

    • Capital: GBP 3,386,229
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Previous accounting period extended from Dec 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to Aldwych House Concord 71-91 Aldwych London WC2B 4HN on Sep 05, 2024

    1 pagesAD01

    Confirmation statement made on May 09, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Berchmans Minch as a director on May 08, 2024

    1 pagesTM01

    Termination of appointment of Vincent Scott Pascucci as a director on May 08, 2024

    1 pagesTM01

    Appointment of Mr Justin Ashley Prakash as a director on May 08, 2024

    2 pagesAP01

    Appointment of Amanda Leigh Molter as a director on May 08, 2024

    2 pagesAP01

    Appointment of Corporation Service Company (Uk) Limited as a secretary on Dec 06, 2023

    2 pagesAP04

    Registered office address changed from C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on May 08, 2024

    1 pagesAD01

    Accounts for a small company made up to Dec 30, 2022

    18 pagesAA

    Registration of charge 002204990014, created on Sep 13, 2023

    48 pagesMR01

    Registration of charge 002204990015, created on Sep 13, 2023

    40 pagesMR01

    Registration of charge 002204990016, created on Sep 13, 2023

    63 pagesMR01

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Who are the officers of BOOSEY & HAWKES GROUP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRAKASH, Justin Ashley
    Concord
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    England
    Secretary
    Concord
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    England
    303781660001
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    126631680013
    HOSKINS, Kent Michael
    c/o Concord Music Group
    10 Lea Avenue
    Suite 300
    TN 37210 Nashville
    Concord
    United States
    Director
    c/o Concord Music Group
    10 Lea Avenue
    Suite 300
    TN 37210 Nashville
    Concord
    United States
    United StatesNew Zealander127082930028
    MOLTER, Amanda Leigh
    Suite 300
    Nashville, Tn 37210
    10 Lea Avenue
    United States
    Director
    Suite 300
    Nashville, Tn 37210
    10 Lea Avenue
    United States
    United StatesAmerican323255520001
    PRAKASH, Justin Ashley
    c/o Concord Music
    71 - 91 Aldwych
    WC2B 4HN London
    Aldwych House
    United Kingdom
    Director
    c/o Concord Music
    71 - 91 Aldwych
    WC2B 4HN London
    Aldwych House
    United Kingdom
    EnglandBritish299023730001
    VALENTINE, John Robert
    c/o Concord Music Group
    10 Lea Avenue
    Suite 300
    TN 37210 Nashville
    Concord
    United States
    Director
    c/o Concord Music Group
    10 Lea Avenue
    Suite 300
    TN 37210 Nashville
    Concord
    United States
    United StatesAmerican239882050001
    CHRISTMAS, John Leslie
    Innerdown
    Langton Road Langton Green
    TN3 0BA Tunbridge Wells
    Kent
    Secretary
    Innerdown
    Langton Road Langton Green
    TN3 0BA Tunbridge Wells
    Kent
    English15610000001
    DEVIN, Mark
    2 The Green
    CM23 3ER Bishops Stortford
    Hertfordshire
    Secretary
    2 The Green
    CM23 3ER Bishops Stortford
    Hertfordshire
    British13369860004
    EARL, Jane
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    Secretary
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    British82548680001
    HAZEL, Paul Malcolm
    Roel Hill House
    Hawling
    GL54 5AP Cheltenham
    Gloucestershire
    Secretary
    Roel Hill House
    Hawling
    GL54 5AP Cheltenham
    Gloucestershire
    British67474470001
    HOSKINS, Kent Michael
    Stonehill Close
    SW14 8RP London
    6
    England
    Secretary
    Stonehill Close
    SW14 8RP London
    6
    England
    British127082930001
    KNIGHTON, Edward Myles
    40 Southmoor Road
    OX2 6RD Oxford
    Oxfordshire
    Secretary
    40 Southmoor Road
    OX2 6RD Oxford
    Oxfordshire
    British17238020006
    SMITH, Gregory Anthony
    12 Levignen Close
    GU52 0TW Church Crookham
    Hampshire
    Secretary
    12 Levignen Close
    GU52 0TW Church Crookham
    Hampshire
    British94273120001
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    AUSTEN, Peter David
    Pippins
    Popes Lane
    SL6 9NY Cookham Dean
    Berkshire
    Director
    Pippins
    Popes Lane
    SL6 9NY Cookham Dean
    Berkshire
    United KingdomBritish40203460001
    CHRISTMAS, John Leslie
    Innerdown
    Langton Road Langton Green
    TN3 0BA Tunbridge Wells
    Kent
    Director
    Innerdown
    Langton Road Langton Green
    TN3 0BA Tunbridge Wells
    Kent
    EnglandEnglish15610000001
    CONNOR, Frank Hayden
    444 Grape Street
    Denver Colorado 80220
    FOREIGN
    Usa
    Director
    444 Grape Street
    Denver Colorado 80220
    FOREIGN
    Usa
    American13139360001
    CONNOR, Walter Fischer
    42 Contentment Island Road
    Darien Connecticut 06820
    FOREIGN Usa
    Director
    42 Contentment Island Road
    Darien Connecticut 06820
    FOREIGN Usa
    American13139370002
    EARL, Jane
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    Director
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    United KingdomBritish82548680001
    FELL, Robert Antony
    12 Ravenshaw Street
    NW6 1NP London
    Director
    12 Ravenshaw Street
    NW6 1NP London
    British89645650001
    HALAMA, Jens Otto, Herr
    Edelweissstrasse
    D-13158 Berlin
    30
    Germany
    Director
    Edelweissstrasse
    D-13158 Berlin
    30
    Germany
    German134863930001
    HALAMA, Jens Otto, Herr
    Edelweissstrasse
    D-13158 Berlin
    30
    Germany
    Director
    Edelweissstrasse
    D-13158 Berlin
    30
    Germany
    German134863930001
    HAZEL, Paul Malcolm
    Roel Hill House
    Hawling
    GL54 5AP Cheltenham
    Gloucestershire
    Director
    Roel Hill House
    Hawling
    GL54 5AP Cheltenham
    Gloucestershire
    EnglandBritish67474470001
    HILLIER, Mark Stephen
    Aldwych House
    71-91 Aldwych
    WC2B 4HN London
    Director
    Aldwych House
    71-91 Aldwych
    WC2B 4HN London
    United KingdomUnited Kingdom157591670001
    HILLIER, Mark Stephen
    71 Ashburnham Grove
    Greenwich
    SE10 8UJ London
    Director
    71 Ashburnham Grove
    Greenwich
    SE10 8UJ London
    United KingdomBritish3263190001
    HILLIER, Mark Stephen
    71 Ashburnham Grove
    Greenwich
    SE10 8UJ London
    Director
    71 Ashburnham Grove
    Greenwich
    SE10 8UJ London
    United KingdomBritish3263190001
    HOLLAND, Richard
    Downacre
    Doggetts Wood Lane
    HP8 4TH Chalfont St Giles
    Director
    Downacre
    Doggetts Wood Lane
    HP8 4TH Chalfont St Giles
    United KingdomBritish7926630002
    KETTELEY, John Henry Beevor
    Keeway
    Ferry Road, Creeksea
    CM0 8PL Burnham On Crouch
    Essex
    Director
    Keeway
    Ferry Road, Creeksea
    CM0 8PL Burnham On Crouch
    Essex
    United KingdomBritish3514610001
    KNIGHTON, Edward Myles
    40 Southmoor Road
    OX2 6RD Oxford
    Oxfordshire
    Director
    40 Southmoor Road
    OX2 6RD Oxford
    Oxfordshire
    United KingdomBritish17238020006
    MACKENZIE, Donald Douglas
    2850 South Albion Street
    80110 Englewood
    Colarado
    Usa
    Director
    2850 South Albion Street
    80110 Englewood
    Colarado
    Usa
    American49699970001
    MINCH, John Berchmans
    Barnes House
    TN22 3XN Piltdown
    East Sussex
    Director
    Barnes House
    TN22 3XN Piltdown
    East Sussex
    EnglandIrish,British155882620002
    MORTIMER, Gerald Francis
    136 Valley Road
    WD3 4BP Rickmansworth
    Hertfordshire
    Director
    136 Valley Road
    WD3 4BP Rickmansworth
    Hertfordshire
    British14071250001
    PASCUCCI, Vincent Scott
    c/o Concord Music Group
    10 Lea Avenue
    Suite 300
    TN 37210 Nashville
    Concord
    United States
    Director
    c/o Concord Music Group
    10 Lea Avenue
    Suite 300
    TN 37210 Nashville
    Concord
    United States
    United StatesAmerican239881700001
    SCHREIBER, Hugo Joseph
    Industriestrasse 19
    D64569 Nauheim Bei Gross Gerau
    FOREIGN Germany
    Director
    Industriestrasse 19
    D64569 Nauheim Bei Gross Gerau
    FOREIGN Germany
    German58379960001
    SMITH, Gregory Anthony
    12 Levignen Close
    GU52 0TW Church Crookham
    Hampshire
    Director
    12 Levignen Close
    GU52 0TW Church Crookham
    Hampshire
    British94273120001

    Who are the persons with significant control of BOOSEY & HAWKES GROUP SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    England
    Jul 01, 2017
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03548826
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Algemene Pensioen Groep
    Oude Lindestraat
    6411ek Herleen
    70
    Netherlands
    Jul 01, 2016
    Oude Lindestraat
    6411ek Herleen
    70
    Netherlands
    Yes
    Legal FormStichting
    Country RegisteredNetherlands
    Legal AuthorityNetherlands
    Place RegisteredNetherlands
    Registration Number41074000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0