BOOSEY & HAWKES Z LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 064322700003. Charge creation date: 2023-09-13. 2023-09-25 View Report
Mortgage. Charge creation date: 2023-09-13. Charge number: 064322700004. 2023-09-25 View Report
Mortgage. Charge number: 064322700005. Charge creation date: 2023-09-13. 2023-09-25 View Report
Confirmation statement. Statement with no updates. 2023-06-29 View Report
Mortgage. Charge number: 064322700002. 2023-01-27 View Report
Mortgage. Charge number: 064322700001. 2023-01-27 View Report
Accounts. Accounts type micro entity. 2023-01-19 View Report
Officers. Officer name: Mr Kent Michael Hoskins. Change date: 2023-01-12. 2023-01-17 View Report
Officers. Change date: 2023-01-12. Officer name: Mr John Robert Valentine. 2023-01-12 View Report
Address. Old address: C/O Boosey & Hawkes Aldwych House 71-91 Aldwych London WC2B 4HN. Change date: 2023-01-12. New address: C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN. 2023-01-12 View Report
Officers. Officer name: Mr Vincent Scott Pascucci. Change date: 2023-01-12. 2023-01-12 View Report
Officers. Change date: 2023-01-12. Officer name: Mr John Berchmans Minch. 2023-01-12 View Report
Officers. Termination date: 2022-12-20. Officer name: Kent Hoskins. 2023-01-03 View Report
Officers. Officer name: Mr Justin Ashley Prakash. Appointment date: 2022-12-20. 2023-01-03 View Report
Accounts. Accounts type micro entity. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2022-05-22 View Report
Officers. Termination date: 2022-04-17. Officer name: Harrison Birtwistle. 2022-04-18 View Report
Officers. Elect to keep the directors residential address register information on the public register. 2022-04-18 View Report
Officers. Elect to keep the secretaries register information on the public register. 2022-04-18 View Report
Officers. Elect to keep the directors register information on the public register. 2022-04-18 View Report
Confirmation statement. Statement with no updates. 2021-05-20 View Report
Officers. Termination date: 2021-03-09. Officer name: Jonathan Wisely. 2021-03-09 View Report
Accounts. Accounts type micro entity. 2021-01-13 View Report
Mortgage. Charge number: 064322700002. Charge creation date: 2020-08-14. 2020-08-24 View Report
Confirmation statement. Statement with no updates. 2020-05-15 View Report
Accounts. Accounts type micro entity. 2020-02-03 View Report
Confirmation statement. Statement with no updates. 2019-06-13 View Report
Accounts. Accounts type micro entity. 2019-02-27 View Report
Resolution. Description: Resolutions. 2018-11-12 View Report
Accounts. Accounts type micro entity. 2018-09-14 View Report
Confirmation statement. Statement with no updates. 2018-05-16 View Report
Mortgage. Charge number: 064322700001. Charge creation date: 2017-12-21. 2017-12-29 View Report
Persons with significant control. Psc name: Boosey & Hawkes Music Publishers Ltd. Change date: 2017-07-01. 2017-11-13 View Report
Officers. Appointment date: 2017-11-06. Officer name: Mr Jonathan Wisely. 2017-11-07 View Report
Officers. Appointment date: 2017-11-06. Officer name: Mr John Robert Valentine. 2017-11-07 View Report
Officers. Appointment date: 2017-11-06. Officer name: Mr Vincent Scott Pascucci. 2017-11-07 View Report
Persons with significant control. Notification date: 2017-07-01. Psc name: Boosey & Hawkes Music Publishers Ltd. 2017-07-04 View Report
Persons with significant control. Psc name: Algemene Pensioen Groep. Cessation date: 2017-06-30. 2017-07-04 View Report
Confirmation statement. Statement with updates. 2017-05-09 View Report
Accounts. Accounts type micro entity. 2017-03-20 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Accounts. Accounts type total exemption full. 2016-04-13 View Report
Accounts. Accounts type total exemption small. 2015-06-23 View Report
Annual return. With made up date full list shareholders. 2015-05-11 View Report
Accounts. Accounts type total exemption full. 2014-06-10 View Report
Annual return. With made up date full list shareholders. 2014-05-14 View Report
Accounts. Accounts type total exemption full. 2013-07-19 View Report
Annual return. With made up date full list shareholders. 2013-05-14 View Report
Officers. Change date: 2013-05-09. Officer name: Mr Kent Michael Hoskins. 2013-05-14 View Report
Accounts. Accounts type total exemption full. 2012-05-23 View Report