BOOSEY & HAWKES MUSIC PUBLISHERS LIMITED

BOOSEY & HAWKES MUSIC PUBLISHERS LIMITED

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

    Company NameBOOSEY & HAWKES MUSIC PUBLISHERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00682637
    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 MUSIC PUBLISHERS LIMITED?

    • Sound recording and music publishing activities (59200) / Information and communication

    Where is BOOSEY & HAWKES MUSIC PUBLISHERS LIMITED located?

    Registered Office Address
    Aldwych House C/O Concord Music Group
    Aldwych House
    WC2B 4HN 71-91 Aldwych
    London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BOOSEY & HAWKES MUSIC PUBLISHERS 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 MUSIC PUBLISHERS 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 MUSIC PUBLISHERS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    26 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 no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 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 C/O Concord Music Group Aldwych House 71-91 Aldwych London WC2B 4HN on Aug 28, 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

    Full accounts made up to Dec 30, 2022

    29 pagesAA

    Registration of charge 006826370008, created on Sep 13, 2023

    48 pagesMR01

    Registration of charge 006826370009, created on Sep 13, 2023

    40 pagesMR01

    Registration of charge 006826370010, created on Sep 13, 2023

    63 pagesMR01

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

    1 pagesAA01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 006826370007 in full

    4 pagesMR04

    Who are the officers of BOOSEY & HAWKES MUSIC PUBLISHERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRAKASH, Justin Ashley
    C/O Concord Music Group
    Aldwych House
    WC2B 4HN 71-91 Aldwych
    Aldwych House
    London
    United Kingdom
    Secretary
    C/O Concord Music Group
    Aldwych House
    WC2B 4HN 71-91 Aldwych
    Aldwych House
    London
    United Kingdom
    303782950001
    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 Zealander127082930020
    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 StatesAmerican323264830001
    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
    SUSSKIND, Janis Elizabeth
    c/o Concord Music Group
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    England
    Director
    c/o Concord Music Group
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    England
    EnglandAmerican7162000003
    VALENTINE, John Robert
    Demonbreun St.
    TN 37203 Nashville
    1201
    United States
    Director
    Demonbreun St.
    TN 37203 Nashville
    1201
    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
    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
    BLAKE, Lawrence
    N. Crescent Dr.
    Garden Level
    CA 90210 Beverly Hills
    100
    United States
    Director
    N. Crescent Dr.
    Garden Level
    CA 90210 Beverly Hills
    100
    United States
    United StatesAmerican239881990001
    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
    DANSON, David Laurence George
    Wargrave Chapel High Street
    Wargrave
    RG10 8BU Reading
    Berkshire
    Director
    Wargrave Chapel High Street
    Wargrave
    RG10 8BU Reading
    Berkshire
    British59367160001
    DAVIDSON, Sarah Georgia
    27 Connaught Gardens
    N10 3LD London
    Director
    27 Connaught Gardens
    N10 3LD London
    British27575340003
    DREW, David
    12 Favart Road
    SW6 4AZ London
    Director
    12 Favart Road
    SW6 4AZ London
    British27575350001
    ELLIOTT FREY, Andrew
    20 Kingscliffe Gardens
    SW19 6NR London
    Director
    20 Kingscliffe Gardens
    SW19 6NR London
    British83330850001
    FELL, Robert Antony
    12 Ravenshaw Street
    NW6 1NP London
    Director
    12 Ravenshaw Street
    NW6 1NP London
    British89645650001
    GLOVER, Trevor David
    15 Lebanon Gardens
    SW18 1RQ London
    Director
    15 Lebanon Gardens
    SW18 1RQ London
    British8053550001
    GUMMER, Andrew David Frederick
    Aldwych House
    71-91 Aldwych
    WC2B 4HN London
    Director
    Aldwych House
    71-91 Aldwych
    WC2B 4HN London
    United KingdomBritish149191010001
    HAZEL, Paul Malcolm
    Roel Hill House
    Hawling
    GL54 5AP Cheltenham
    Gloucestershire
    Director
    Roel Hill House
    Hawling
    GL54 5AP Cheltenham
    Gloucestershire
    EnglandBritish67474470001
    HOLLAND, Richard
    Downacre
    Doggetts Wood Lane
    HP8 4TH Chalfont St Giles
    Director
    Downacre
    Doggetts Wood Lane
    HP8 4TH Chalfont St Giles
    United KingdomBritish7926630002
    HURST, Robert Ashley
    61 Holywell Hill
    AL1 1HF St Albans
    Hertfordshire
    Director
    61 Holywell Hill
    AL1 1HF St Albans
    Hertfordshire
    United KingdomBritish258980230001
    KNIGHTON, Edward Myles
    40 Southmoor Road
    OX2 6RD Oxford
    Oxfordshire
    Director
    40 Southmoor Road
    OX2 6RD Oxford
    Oxfordshire
    United KingdomBritish17238020006
    LANDWEHR, Lori
    10c Clarendon Gardens
    W9 1AY London
    Director
    10c Clarendon Gardens
    W9 1AY London
    American62522230001
    MINCH, John Berchmans
    c/o Concord Music Group
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    England
    Director
    c/o Concord Music Group
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    England
    EnglandIrish,British155882620002
    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
    POOL, Anthony Presgrave
    4 Ardwick Road
    Hampstead
    NW2 2BX London
    Director
    4 Ardwick Road
    Hampstead
    NW2 2BX London
    British2528070001
    RICHARDS, Stephen Austin
    2 Green Close
    LU7 9JL Stanbridge
    Bedfordshire
    Director
    2 Green Close
    LU7 9JL Stanbridge
    Bedfordshire
    British109857950001
    SMITH, Gregory Anthony
    12 Levignen Close
    GU52 0TW Church Crookham
    Hampshire
    Director
    12 Levignen Close
    GU52 0TW Church Crookham
    Hampshire
    British94273120001
    SUNNUCKS, Andrew Borradaile
    School Farm
    Little Maplestead
    CO9 2SN Halstead
    Essex
    Director
    School Farm
    Little Maplestead
    CO9 2SN Halstead
    Essex
    EnglandBritish77492210003

    Who are the persons with significant control of BOOSEY & HAWKES MUSIC PUBLISHERS 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
    Yes
    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.
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    England
    Jul 01, 2017
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00220499
    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 Heerlen
    70
    Netherlands
    Jul 01, 2016
    Oude Lindestraat
    6411ek Heerlen
    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