Having been setup in 1927, Boosey & Hawkes Group Services Ltd has its registered office in London, it has a status of "Active". Connor, Frank Hayden, Connor, Walter Fischer, Halama, Jens Otto, Herr, Hillier, Mark Stephen, Mackenzie, Donald Douglas are the current directors of this company. We do not know the number of employees at this 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 |