BOOSEY & HAWKES LIMITED
Overview
| Company Name | BOOSEY & HAWKES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03548826 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOOSEY & HAWKES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BOOSEY & HAWKES LIMITED located?
| Registered Office Address | Aldwych House Concord 71-91 Aldwych WC2B 4HN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOOSEY & HAWKES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOOSEY & HAWKES PLC | Sep 29, 1998 | Sep 29, 1998 |
| BOOSEY & HAWKES GROUP PLC | Apr 27, 1998 | Apr 27, 1998 |
| TRUSHELFCO (NO.2347) LIMITED | Apr 17, 1998 | Apr 17, 1998 |
What are the latest accounts for BOOSEY & HAWKES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BOOSEY & HAWKES LIMITED?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for BOOSEY & HAWKES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Kent Michael Hoskins on Sep 01, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025 | 1 pages | TM02 | ||
Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025 | 2 pages | AP04 | ||
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Previous accounting period extended from Dec 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Dec 06, 2023 | 2 pages | AP04 | ||
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 Jun 21, 2024 | 1 pages | AD01 | ||
Termination of appointment of Vincent Scott Pascucci as a director on May 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of John Berchmans Minch as a director on May 08, 2024 | 1 pages | TM01 | ||
Appointment of Mr Justin Ashley Prakash as a director on May 08, 2024 | 2 pages | AP01 | ||
Appointment of Amanda Leigh Molter as a director on May 08, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 30, 2022 | 18 pages | AA | ||
Registration of charge 035488260010, created on Sep 13, 2023 | 48 pages | MR01 | ||
Registration of charge 035488260011, created on Sep 13, 2023 | 40 pages | MR01 | ||
Registration of charge 035488260012, created on Sep 13, 2023 | 63 pages | MR01 | ||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 035488260008 in full | 4 pages | MR04 | ||
Satisfaction of charge 035488260009 in full | 4 pages | MR04 | ||
Director's details changed for Mr Kent Michael Hoskins on Jan 12, 2023 | 2 pages | CH01 | ||
Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN on Jan 12, 2023 | 1 pages | AD01 | ||
Who are the officers of BOOSEY & HAWKES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRAKASH, Justin Ashley | Secretary | Concord 71-91 Aldwych WC2B 4HN London Aldwych House England | 303804430001 | |||||||||||
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
| HOSKINS, Kent Michael | Director | c/o Concord Music Group 10 Lea Avenue Suite 300 TN 37210 Nashville Concord United States | United States | New Zealander | 127082930033 | |||||||||
| MOLTER, Amanda Leigh | Director | Suite 300 Nashville, Tn 37210 10 Lea Avenue United States | United States | American | 323264180001 | |||||||||
| PRAKASH, Justin Ashley | Director | c/o Concord Music 71 - 91 Aldwych WC2B 4HN London Aldwych House United Kingdom | England | British | 299023730001 | |||||||||
| SUSSKIND, Janis Elizabeth | Director | c/o Concord Music Group 71-91 Aldwych WC2B 4HN London Aldwych House England | England | American | 7162000003 | |||||||||
| VALENTINE, John Robert | Director | Demonbreun St. TN 37203 Nashville 1201 United States | United States | American | 239882050001 | |||||||||
| CHRISTMAS, John Leslie | Secretary | Innerdown Langton Road Langton Green TN3 0BA Tunbridge Wells Kent | English | 15610000001 | ||||||||||
| DEVIN, Mark | Secretary | 2 The Green CM23 3ER Bishops Stortford Hertfordshire | British | 13369860004 | ||||||||||
| EARL, Jane | Secretary | 8 Parsonage Farm Townfield WD3 7FN Rickmanworth Hertfordshire | British | 82548680001 | ||||||||||
| HOSKINS, Kent Michael | Secretary | Stonehill Close SW14 8RP London 6 England | British | 127082930001 | ||||||||||
| KNIGHTON, Edward Myles | Secretary | 40 Southmoor Road OX2 6RD Oxford Oxfordshire | British | 17238020006 | ||||||||||
| SMITH, Gregory Anthony | Secretary | 12 Levignen Close GU52 0TW Church Crookham Hampshire | British | 94273120001 | ||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
| AUSTEN, Peter David | Director | Pippins Popes Lane SL6 9NY Cookham Dean Berkshire | United Kingdom | British | 40203460001 | |||||||||
| BLAKE, Lawrence | Director | N. Crescent Dr. Garden Level CA 90210 Beverly Hills 100 United States | United States | American | 239881990001 | |||||||||
| CHRISTMAS, John Leslie | Director | Innerdown Langton Road Langton Green TN3 0BA Tunbridge Wells Kent | England | English | 15610000001 | |||||||||
| DAVIS, Peter Anthony | Director | 29 Arthur Road Wimbledon SW19 7DN London | United Kingdom | British | 2569770001 | |||||||||
| FELL, Robert Antony | Director | 12 Ravenshaw Street NW6 1NP London | British | 89645650001 | ||||||||||
| HOLLAND, Richard | Director | Downacre Doggetts Wood Lane HP8 4TH Chalfont St Giles | United Kingdom | British | 7926630002 | |||||||||
| KETTELEY, John Henry Beevor | Director | Keeway Ferry Road, Creeksea CM0 8PL Burnham On Crouch Essex | United Kingdom | British | 3514610001 | |||||||||
| KNIGHTON, Edward Myles | Director | 40 Southmoor Road OX2 6RD Oxford Oxfordshire | United Kingdom | British | 17238020006 | |||||||||
| LINCOLN, Robin Lewis | Director | 73 Campden Street W8 7EN London | England | British | 79700680001 | |||||||||
| MINCH, John Berchmans | Director | c/o Concord Music Group 71-91 Aldwych WC2B 4HN London Aldwych House England | England | Irish,British | 155882620002 | |||||||||
| MORTIMER, Gerald Francis | Director | 136 Valley Road WD3 4BP Rickmansworth Hertfordshire | British | 14071250001 | ||||||||||
| PASCUCCI, Vincent Scott | Director | c/o Concord Music Group 10 Lea Avenue Suite 300 TN 37210 Nashville Concord United States Minor Outlying Islands | United States | American | 239881700001 | |||||||||
| ROWE, Drusilla Charlotte Jane | Director | 51 Moreton Terrace SW1V 2NS London | British | 77049790001 | ||||||||||
| SCHREIBER, Hugo Joseph | Director | Industriestrasse 19 D64569 Nauheim Bei Gross Gerau FOREIGN Germany | German | 58379960001 | ||||||||||
| SMITH, Gregory Anthony | Director | 12 Levignen Close GU52 0TW Church Crookham Hampshire | British | 94273120001 | ||||||||||
| WALSH, Julia Maria, Dr | Director | Wind In The Willows Moorhouse Farm Lane Lower Road UB8 5EN Higher Denham Bucks | Uk | British | 47545490001 | |||||||||
| WINTER, Michael Wilhelm | Director | Stielgasse 2 55234 Hochborn Germany | German | 72280560003 | ||||||||||
| WISELY, Jonathan | Director | N. Crescent Dr. Garden Level CA 90210 Beverly Hills 100 United States | United States | American | 239882180001 | |||||||||
| ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | 61053330001 |
Who are the persons with significant control of BOOSEY & HAWKES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Boosey & Hawkes Holdings Ltd | Jul 01, 2017 | 71-91 Aldwych WC2B 4HN London Aldwych House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Algemene Pensioen Groep | Jul 01, 2016 | Oude Lindesrtaat 6411ek Herleen 70 Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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