Background WavePink WaveYellow Wave

BOOSEY & HAWKES KJM LIMITED (03078972)

BOOSEY & HAWKES KJM LIMITED (03078972) is an active UK company. incorporated on 12 July 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. BOOSEY & HAWKES KJM LIMITED has been registered for 30 years.

Company Number
03078972
Status
active
Type
ltd
Incorporated
12 July 1995
Age
30 years
Address
Aldwych House Concord, London, 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 KJM LIMITED

BOOSEY & HAWKES KJM LIMITED is an active company incorporated on 12 July 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. BOOSEY & HAWKES KJM LIMITED was registered 30 years ago.(SIC: 59200)

Status

active

Active since 30 years ago

Company No

03078972

LTD Company

Age

30 Years

Incorporated 12 July 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

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

Previous Company Names

KARL JENKINS MUSIC LIMITED
From: 1 November 1995To: 4 June 2009
PACEMEET LIMITED
From: 12 July 1995To: 1 November 1995
Contact
Address

Aldwych House Concord 71-91 Aldwych London, 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: 5 September 2024
C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN England
From: 12 January 2023To: 8 May 2024
C/O Boosey & Hawkes Aldwych House 71-91 Aldwych London WC2B 4HN
From: 12 July 1995To: 12 January 2023
Timeline

18 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jul 95
Director Left
May 12
Owner Exit
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Dec 17
Loan Secured
Aug 20
Director Left
Mar 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
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
12 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 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 Micro Entity
14 February 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
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 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
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
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Resolution
15 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Change To A Person With Significant Control
13 November 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 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
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
4 February 2010
AA01Change of Accounting Reference Date
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 June 2009
AAAnnual Accounts
Legacy
24 June 2009
225Change of Accounting Reference Date
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
1 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2009
287Change of Registered Office
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
9 August 2007
288cChange of Particulars
Legacy
9 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
9 November 2005
244244
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2004
AAAnnual Accounts
Legacy
27 October 2004
244244
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2003
AAAnnual Accounts
Legacy
4 November 2003
244244
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
4 November 2002
244244
Legacy
8 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
9 August 2001
288cChange of Particulars
Accounts Amended With Made Up Date
30 March 2001
AAMDAAMD
Accounts Amended With Made Up Date
30 March 2001
AAMDAAMD
Accounts Amended With Made Up Date
30 March 2001
AAMDAAMD
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Legacy
21 May 1998
288cChange of Particulars
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
6 August 1996
288288
Legacy
6 August 1996
363sAnnual Return (shuttle)
Legacy
17 March 1996
224224
Legacy
26 February 1996
287Change of Registered Office
Certificate Change Of Name Company
31 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Incorporation Company
12 July 1995
NEWINCIncorporation