Having been setup in 1927, Boosey & Hawkes Group Services Ltd has its registered office in London, it's status at Companies House is "Active". The organisation has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONNOR, Frank Hayden | N/A | 22 May 1997 | 1 |
CONNOR, Walter Fischer | N/A | 08 January 1996 | 1 |
HALAMA, Jens Otto, Herr | 10 January 2007 | 01 March 2007 | 1 |
HILLIER, Mark Stephen | 01 February 2011 | 31 December 2012 | 1 |
MACKENZIE, Donald Douglas | 01 September 1996 | 16 June 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 May 2020 | |
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 14 June 2019 | |
AA - Annual Accounts | 15 August 2018 | |
CS01 - N/A | 23 May 2018 | |
MR01 - N/A | 29 December 2017 | |
PSC05 - N/A | 13 November 2017 | |
AP01 - Appointment of director | 09 November 2017 | |
AP01 - Appointment of director | 09 November 2017 | |
AP01 - Appointment of director | 09 November 2017 | |
RESOLUTIONS - N/A | 02 November 2017 | |
PSC02 - N/A | 04 July 2017 | |
PSC07 - N/A | 04 July 2017 | |
CS01 - N/A | 24 May 2017 | |
AA - Annual Accounts | 03 May 2017 | |
AA - Annual Accounts | 20 May 2016 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 17 June 2015 | |
AR01 - Annual Return | 12 May 2015 | |
AR01 - Annual Return | 15 May 2014 | |
AA - Annual Accounts | 08 April 2014 | |
AR01 - Annual Return | 09 May 2013 | |
CH01 - Change of particulars for director | 09 May 2013 | |
CH03 - Change of particulars for secretary | 09 May 2013 | |
AA - Annual Accounts | 11 April 2013 | |
TM01 - Termination of appointment of director | 02 January 2013 | |
AA - Annual Accounts | 18 June 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AP01 - Appointment of director | 08 February 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 25 May 2010 | |
TM01 - Termination of appointment of director | 13 January 2010 | |
TM01 - Termination of appointment of director | 13 January 2010 | |
AA - Annual Accounts | 04 July 2009 | |
363a - Annual Return | 14 May 2009 | |
RESOLUTIONS - N/A | 07 January 2009 | |
288a - Notice of appointment of directors or secretaries | 27 November 2008 | |
288a - Notice of appointment of directors or secretaries | 01 November 2008 | |
288a - Notice of appointment of directors or secretaries | 03 October 2008 | |
288b - Notice of resignation of directors or secretaries | 30 September 2008 | |
288b - Notice of resignation of directors or secretaries | 30 September 2008 | |
363a - Annual Return | 12 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2008 | |
AA - Annual Accounts | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 25 January 2008 | |
AA - Annual Accounts | 08 June 2007 | |
363a - Annual Return | 16 May 2007 | |
288b - Notice of resignation of directors or secretaries | 26 March 2007 | |
288a - Notice of appointment of directors or secretaries | 15 January 2007 | |
288a - Notice of appointment of directors or secretaries | 15 January 2007 | |
RESOLUTIONS - N/A | 27 October 2006 | |
MISC - Miscellaneous document | 27 October 2006 | |
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account | 17 October 2006 | |
OC - Order of Court | 14 October 2006 | |
AA - Annual Accounts | 30 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 June 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 June 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 June 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 June 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 June 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 June 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 June 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 June 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 June 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 June 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 June 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 June 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 June 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 June 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 June 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 June 2006 | |
395 - Particulars of a mortgage or charge | 05 June 2006 | |
RESOLUTIONS - N/A | 01 June 2006 | |
MEM/ARTS - N/A | 01 June 2006 | |
363a - Annual Return | 24 May 2006 | |
288a - Notice of appointment of directors or secretaries | 16 February 2006 | |
288b - Notice of resignation of directors or secretaries | 16 February 2006 | |
RESOLUTIONS - N/A | 02 December 2005 | |
RESOLUTIONS - N/A | 02 December 2005 | |
RESOLUTIONS - N/A | 02 December 2005 | |
RESOLUTIONS - N/A | 02 December 2005 | |
RESOLUTIONS - N/A | 02 December 2005 | |
RESOLUTIONS - N/A | 02 December 2005 | |
MEM/ARTS - N/A | 02 December 2005 | |
AA - Annual Accounts | 25 October 2005 | |
MEM/ARTS - N/A | 24 October 2005 | |
169 - Return by a company purchasing its own shares | 13 October 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 28 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 September 2005 | |
RESOLUTIONS - N/A | 01 August 2005 | |
RESOLUTIONS - N/A | 01 August 2005 | |
123 - Notice of increase in nominal capital | 01 August 2005 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 21 July 2005 | |
363s - Annual Return | 24 May 2005 | |
287 - Change in situation or address of Registered Office | 25 February 2005 | |
AA - Annual Accounts | 21 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2004 | |
363a - Annual Return | 28 May 2004 | |
353 - Register of members | 28 May 2004 | |
395 - Particulars of a mortgage or charge | 10 March 2004 | |
395 - Particulars of a mortgage or charge | 10 March 2004 | |
RESOLUTIONS - N/A | 13 February 2004 | |
MEM/ARTS - N/A | 13 February 2004 | |
RESOLUTIONS - N/A | 05 February 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 05 February 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 05 February 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 05 February 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 05 February 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 05 February 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 05 February 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 05 February 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 05 February 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 05 February 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 05 February 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 05 February 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 05 February 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 05 February 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 05 February 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 05 February 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 February 2004 | |
RESOLUTIONS - N/A | 30 January 2004 | |
RESOLUTIONS - N/A | 30 January 2004 | |
RESOLUTIONS - N/A | 30 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 2004 | |
123 - Notice of increase in nominal capital | 30 January 2004 | |
288b - Notice of resignation of directors or secretaries | 29 January 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2004 | |
288a - Notice of appointment of directors or secretaries | 21 January 2004 | |
288b - Notice of resignation of directors or secretaries | 21 January 2004 | |
AUD - Auditor's letter of resignation | 20 January 2004 | |
395 - Particulars of a mortgage or charge | 18 December 2003 | |
288a - Notice of appointment of directors or secretaries | 03 December 2003 | |
288a - Notice of appointment of directors or secretaries | 03 December 2003 | |
AA - Annual Accounts | 17 June 2003 | |
363s - Annual Return | 17 June 2003 | |
288b - Notice of resignation of directors or secretaries | 16 June 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 03 April 2003 | |
AA - Annual Accounts | 19 June 2002 | |
363s - Annual Return | 11 June 2002 | |
288a - Notice of appointment of directors or secretaries | 29 October 2001 | |
288b - Notice of resignation of directors or secretaries | 16 October 2001 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 03 October 2001 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 03 October 2001 | |
287 - Change in situation or address of Registered Office | 04 September 2001 | |
AA - Annual Accounts | 02 August 2001 | |
395 - Particulars of a mortgage or charge | 09 July 2001 | |
395 - Particulars of a mortgage or charge | 09 July 2001 | |
395 - Particulars of a mortgage or charge | 09 July 2001 | |
363s - Annual Return | 14 June 2001 | |
395 - Particulars of a mortgage or charge | 06 June 2001 | |
AA - Annual Accounts | 25 October 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2000 | |
363s - Annual Return | 08 June 2000 | |
288b - Notice of resignation of directors or secretaries | 06 June 2000 | |
288a - Notice of appointment of directors or secretaries | 08 March 2000 | |
288b - Notice of resignation of directors or secretaries | 08 March 2000 | |
353a - Register of members in non-legible form | 14 December 1999 | |
AUD - Auditor's letter of resignation | 21 November 1999 | |
AA - Annual Accounts | 20 October 1999 | |
RESOLUTIONS - N/A | 22 September 1999 | |
363a - Annual Return | 14 June 1999 | |
RESOLUTIONS - N/A | 01 March 1999 | |
RESOLUTIONS - N/A | 01 March 1999 | |
RESOLUTIONS - N/A | 01 March 1999 | |
RESOLUTIONS - N/A | 01 March 1999 | |
RESOLUTIONS - N/A | 01 March 1999 | |
RESOLUTIONS - N/A | 01 March 1999 | |
RESOLUTIONS - N/A | 01 March 1999 | |
RESOLUTIONS - N/A | 01 March 1999 | |
MEM/ARTS - N/A | 01 March 1999 | |
AUD - Auditor's letter of resignation | 10 December 1998 | |
288a - Notice of appointment of directors or secretaries | 01 October 1998 | |
288b - Notice of resignation of directors or secretaries | 01 October 1998 | |
288b - Notice of resignation of directors or secretaries | 01 October 1998 | |
288b - Notice of resignation of directors or secretaries | 01 October 1998 | |
288b - Notice of resignation of directors or secretaries | 01 October 1998 | |
RESOLUTIONS - N/A | 29 September 1998 | |
RESOLUTIONS - N/A | 29 September 1998 | |
CERT11 - Re-registration of a company from public to private with a change of name | 29 September 1998 | |
MAR - Memorandum and Articles - used in re-registration | 29 September 1998 | |
53 - Application by a public company for re-registration as a private company | 29 September 1998 | |
AA - Annual Accounts | 26 June 1998 | |
OC425 - Order of Court | 22 June 1998 | |
288b - Notice of resignation of directors or secretaries | 19 June 1998 | |
363a - Annual Return | 04 June 1998 | |
MEM/ARTS - N/A | 14 May 1998 | |
353a - Register of members in non-legible form | 16 April 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 1997 | |
AA - Annual Accounts | 06 June 1997 | |
363a - Annual Return | 06 June 1997 | |
RESOLUTIONS - N/A | 29 May 1997 | |
288b - Notice of resignation of directors or secretaries | 29 May 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 1997 | |
288a - Notice of appointment of directors or secretaries | 08 October 1996 | |
363s - Annual Return | 10 June 1996 | |
AA - Annual Accounts | 10 June 1996 | |
RESOLUTIONS - N/A | 22 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 1996 | |
288 - N/A | 15 January 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 1996 | |
AA - Annual Accounts | 01 June 1995 | |
363x - Annual Return | 01 June 1995 | |
288 - N/A | 06 April 1995 | |
288 - N/A | 06 April 1995 | |
288 - N/A | 13 March 1995 | |
288 - N/A | 27 September 1994 | |
288 - N/A | 05 September 1994 | |
288 - N/A | 06 August 1994 | |
363x - Annual Return | 09 June 1994 | |
RESOLUTIONS - N/A | 05 June 1994 | |
RESOLUTIONS - N/A | 05 June 1994 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 June 1994 | |
MEM/ARTS - N/A | 05 June 1994 | |
AA - Annual Accounts | 05 June 1994 | |
288 - N/A | 15 March 1994 | |
288 - N/A | 04 February 1994 | |
288 - N/A | 07 November 1993 | |
288 - N/A | 13 October 1993 | |
288 - N/A | 26 August 1993 | |
AA - Annual Accounts | 11 June 1993 | |
363x - Annual Return | 11 June 1993 | |
288 - N/A | 15 July 1992 | |
363s - Annual Return | 09 June 1992 | |
AA - Annual Accounts | 09 June 1992 | |
288 - N/A | 16 August 1991 | |
363a - Annual Return | 19 July 1991 | |
MEM/ARTS - N/A | 03 July 1991 | |
288 - N/A | 18 June 1991 | |
AA - Annual Accounts | 18 June 1991 | |
RESOLUTIONS - N/A | 17 June 1991 | |
RESOLUTIONS - N/A | 17 June 1991 | |
288 - N/A | 13 January 1991 | |
395 - Particulars of a mortgage or charge | 20 September 1990 | |
395 - Particulars of a mortgage or charge | 12 September 1990 | |
AUD - Auditor's letter of resignation | 14 August 1990 | |
363 - Annual Return | 13 July 1990 | |
288 - N/A | 04 July 1990 | |
AA - Annual Accounts | 20 June 1990 | |
RESOLUTIONS - N/A | 28 November 1989 | |
395 - Particulars of a mortgage or charge | 24 November 1989 | |
288 - N/A | 15 September 1989 | |
363 - Annual Return | 13 July 1989 | |
AA - Annual Accounts | 26 June 1989 | |
288 - N/A | 20 June 1989 | |
288 - N/A | 21 December 1988 | |
363 - Annual Return | 01 September 1988 | |
AA - Annual Accounts | 12 July 1988 | |
288 - N/A | 07 June 1988 | |
288 - N/A | 10 May 1988 | |
287 - Change in situation or address of Registered Office | 28 April 1988 | |
288 - N/A | 26 November 1987 | |
288 - N/A | 25 August 1987 | |
AA - Annual Accounts | 30 July 1987 | |
363 - Annual Return | 30 July 1987 | |
288 - N/A | 20 July 1987 | |
288 - N/A | 29 June 1987 | |
353a - Register of members in non-legible form | 21 May 1987 | |
288 - N/A | 13 November 1986 | |
AA - Annual Accounts | 25 July 1986 | |
363 - Annual Return | 25 July 1986 | |
288 - N/A | 09 May 1986 | |
CERT10 - Re-registration of a company from public to private | 19 February 1982 | |
CERTNM - Change of name certificate | 22 September 1930 | |
MISC - Miscellaneous document | 21 March 1927 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 December 2017 | Outstanding |
N/A |
Debenture | 26 May 2006 | Fully Satisfied |
N/A |
Agreement and deed of first pledge | 24 February 2004 | Fully Satisfied |
N/A |
Supplemental deed to a debenture dated 3 october 2003 | 23 February 2004 | Fully Satisfied |
N/A |
Debenture | 05 December 2003 | Fully Satisfied |
N/A |
First legal mortgage and equitable charge between the company and national westminster bank PLC | 29 June 2001 | Fully Satisfied |
N/A |
Share charge between the company and national westminster bank PLC | 29 June 2001 | Fully Satisfied |
N/A |
Charge over intellectual property rights and related assets between the company and national westminster bank PLC | 29 June 2001 | Fully Satisfied |
N/A |
First legal mortgage and equitable charge | 24 May 2001 | Fully Satisfied |
N/A |
Guarantee & debenture | 07 September 1990 | Fully Satisfied |
N/A |
Mortgage debenture | 07 September 1990 | Fully Satisfied |
N/A |
Legal mortgage | 16 November 1989 | Fully Satisfied |
N/A |