Background WavePink WaveYellow Wave

BOOSEY & HAWKES HOLDINGS LIMITED (06750159)

BOOSEY & HAWKES HOLDINGS LIMITED (06750159) is an active UK company. incorporated on 17 November 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BOOSEY & HAWKES HOLDINGS LIMITED has been registered for 17 years.

Company Number
06750159
Status
active
Type
ltd
Incorporated
17 November 2008
Age
17 years
Address
Aldwych House Concord, London, WC2B 4HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOSEY & HAWKES HOLDINGS LIMITED

BOOSEY & HAWKES HOLDINGS LIMITED is an active company incorporated on 17 November 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BOOSEY & HAWKES HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06750159

LTD Company

Age

17 Years

Incorporated 17 November 2008

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
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
, Aldwych House 71-91 Aldwych, London, WC2B 4HN
From: 17 November 2008To: 12 January 2023
Timeline

24 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Feb 14
Capital Update
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Owner Exit
Aug 17
Loan Secured
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
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
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 September 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 September 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2023
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
23 September 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
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 Group
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
21 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Resolution
2 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
5 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Legacy
28 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 June 2017
SH19Statement of Capital
Legacy
28 June 2017
CAP-SSCAP-SS
Resolution
28 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
8 October 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
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
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
9 May 2013
AR01AR01
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
18 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
10 June 2011
AAAnnual Accounts
Auditors Resignation Company
15 December 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Group
29 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
31 March 2009
MEM/ARTSMEM/ARTS
Legacy
31 March 2009
88(2)Return of Allotment of Shares
Legacy
31 March 2009
123Notice of Increase in Nominal Capital
Resolution
31 March 2009
RESOLUTIONSResolutions
Memorandum Articles
7 January 2009
MEM/ARTSMEM/ARTS
Legacy
7 January 2009
88(2)Return of Allotment of Shares
Legacy
7 January 2009
123Notice of Increase in Nominal Capital
Resolution
7 January 2009
RESOLUTIONSResolutions
Incorporation Company
17 November 2008
NEWINCIncorporation