About

Registered Number: 00220499
Date of Incorporation: 21/03/1927 (97 years ago)
Company Status: Active
Registered Address: Aldwych House, 71-91 Aldwych, London, WC2B 4HN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.