Background WavePink WaveYellow Wave

BOOSEY & HAWKES MUSIC PUBLISHERS LIMITED (00682637)

BOOSEY & HAWKES MUSIC PUBLISHERS LIMITED (00682637) is an active UK company. incorporated on 6 February 1961. with registered office in 71-91 Aldwych. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. BOOSEY & HAWKES MUSIC PUBLISHERS LIMITED has been registered for 65 years.

Company Number
00682637
Status
active
Type
ltd
Incorporated
6 February 1961
Age
65 years
Address
Aldwych House C/O Concord Music Group, 71-91 Aldwych, WC2B 4HN
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOSEY & HAWKES MUSIC PUBLISHERS LIMITED

BOOSEY & HAWKES MUSIC PUBLISHERS LIMITED is an active company incorporated on 6 February 1961 with the registered office located in 71-91 Aldwych. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. BOOSEY & HAWKES MUSIC PUBLISHERS LIMITED was registered 65 years ago.(SIC: 59200)

Status

active

Active since 65 years ago

Company No

00682637

LTD Company

Age

65 Years

Incorporated 6 February 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Aldwych House C/O Concord Music Group Aldwych House 71-91 Aldwych, WC2B 4HN,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 8 May 2024To: 28 August 2024
C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN England
From: 12 January 2023To: 8 May 2024
Aldwych House 71-91 Aldwych London WC2B 4HN
From: 6 February 1961To: 12 January 2023
Timeline

27 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Feb 14
Loan Cleared
Jun 17
Owner Exit
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Loan Secured
Dec 17
Funding Round
Jul 20
Loan Secured
Aug 20
Director Left
Mar 21
Director Left
Oct 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

225

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 September 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 May 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
19 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Resolution
15 November 2018
RESOLUTIONSResolutions
Resolution
9 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Secretary Company With Change Date
13 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Legacy
26 November 2009
MG01MG01
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Legacy
28 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
7 June 2006
403aParticulars of Charge Subject to s859A
Legacy
7 June 2006
403aParticulars of Charge Subject to s859A
Legacy
7 June 2006
155(6)a155(6)a
Legacy
7 June 2006
155(6)b155(6)b
Legacy
5 June 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
363aAnnual Return
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
88(2)R88(2)R
Legacy
23 December 2005
123Notice of Increase in Nominal Capital
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
287Change of Registered Office
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
28 May 2004
363aAnnual Return
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Memorandum Articles
6 February 2004
MEM/ARTSMEM/ARTS
Resolution
6 February 2004
RESOLUTIONSResolutions
Legacy
5 February 2004
155(6)b155(6)b
Legacy
5 February 2004
155(6)a155(6)a
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288cChange of Particulars
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
9 July 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288cChange of Particulars
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Auditors Resignation Company
21 November 1999
AUDAUD
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
363aAnnual Return
Legacy
12 February 1999
288cChange of Particulars
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
10 December 1998
AUDAUD
Legacy
4 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
4 June 1998
363aAnnual Return
Legacy
17 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
30 May 1997
363aAnnual Return
Legacy
29 January 1997
288cChange of Particulars
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
17 February 1996
288288
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
31 May 1995
363x363x
Legacy
25 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 December 1994
288288
Legacy
4 November 1994
288288
Legacy
19 September 1994
288288
Legacy
4 September 1994
288288
Legacy
5 August 1994
288288
Legacy
11 July 1994
288288
Memorandum Articles
23 June 1994
MEM/ARTSMEM/ARTS
Resolution
23 June 1994
RESOLUTIONSResolutions
Resolution
23 June 1994
RESOLUTIONSResolutions
Resolution
23 June 1994
RESOLUTIONSResolutions
Resolution
23 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Legacy
18 May 1994
363x363x
Legacy
15 March 1994
288288
Legacy
28 January 1994
288288
Legacy
25 August 1993
288288
Legacy
30 July 1993
288288
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
10 June 1993
288288
Legacy
10 June 1993
363x363x
Legacy
10 January 1993
288288
Legacy
12 October 1992
288288
Accounts With Accounts Type Full
20 May 1992
AAAnnual Accounts
Legacy
20 May 1992
363x363x
Legacy
10 January 1992
288288
Legacy
3 December 1991
288288
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
28 July 1991
288288
Legacy
4 July 1991
288288
Legacy
28 May 1991
363aAnnual Return
Auditors Resignation Company
14 August 1990
AUDAUD
Auditors Resignation Company
14 August 1990
AUDAUD
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
6 June 1990
288288
Legacy
8 January 1990
287Change of Registered Office
Legacy
8 November 1989
288288
Legacy
11 July 1989
363363
Accounts With Accounts Type Full
10 July 1989
AAAnnual Accounts
Legacy
5 February 1989
288288
Legacy
12 January 1989
288288
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Accounts With Accounts Type Full
22 September 1987
AAAnnual Accounts
Legacy
22 September 1987
363363
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
288288
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Legacy
4 November 1986
363363
Legacy
15 August 1986
288288
Miscellaneous
6 February 1961
MISCMISC