Background WavePink WaveYellow Wave

HERMUSIC LIMITED (00829056)

HERMUSIC LIMITED (00829056) is an active UK company. incorporated on 27 November 1964. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. HERMUSIC LIMITED has been registered for 61 years. Current directors include BETESH, Daniel Joseph, HOPWOOD, Keith, LISBERG, Harvey Brian and 1 others.

Company Number
00829056
Status
active
Type
ltd
Incorporated
27 November 1964
Age
61 years
Address
4 Handyside Street, London, N1C 4DJ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BETESH, Daniel Joseph, HOPWOOD, Keith, LISBERG, Harvey Brian, MAJOR, Timothy William
SIC Codes
58110, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERMUSIC LIMITED

HERMUSIC LIMITED is an active company incorporated on 27 November 1964 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. HERMUSIC LIMITED was registered 61 years ago.(SIC: 58110, 90030)

Status

active

Active since 61 years ago

Company No

00829056

LTD Company

Age

61 Years

Incorporated 27 November 1964

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 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

4 Handyside Street London, N1C 4DJ,

Previous Addresses

22 Berners Street London W1T 3LP United Kingdom
From: 1 October 2020To: 4 July 2022
30 Golden Square London W1F 9LD
From: 25 July 2013To: 1 October 2020
27 Wrights Lane London W8 5SW
From: 27 November 1964To: 25 July 2013
Timeline

4 key events • 1964 - 2019

Funding Officers Ownership
Company Founded
Nov 64
Director Left
Aug 10
Director Joined
Apr 19
Director Left
Apr 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BETESH, Daniel Joseph

Active
Kennedy House, 2 Park Avenue, AltrinchamWA14 1ES
Born April 1937
Director
Appointed N/A

HOPWOOD, Keith

Active
Hulgrave Hall, TarporleyCW6 9UQ
Born October 1946
Director
Appointed 28 Jun 1994

LISBERG, Harvey Brian

Active
62 The Downs, AltrinchamWA14 2QJ
Born March 1940
Director
Appointed N/A

MAJOR, Timothy William

Active
Handyside Street, LondonN1C 4DJ
Born October 1980
Director
Appointed 31 Mar 2019

BEBAWI, Antony George

Resigned
Wrights Lane, LondonW8 5SW
Secretary
Appointed 01 Nov 2005
Resigned 13 Mar 2013

MILESON, Christopher

Resigned
Winnats Farm Wrangling Lane, LuddesdownDA13 0XF
Secretary
Appointed 01 Jun 1998
Resigned 31 Oct 2005

MILLER, Deborah Jane

Resigned
28 Artesian Road, LondonW2 5DD
Secretary
Appointed 30 Mar 1993
Resigned 31 May 1998

RITCHIE, Ian

Resigned
66 Cherwell Drive, OxfordOX3 0LZ
Secretary
Appointed N/A
Resigned 30 Mar 1993

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 16 Dec 2013
Resigned 01 Dec 2022

BOOTH, Charles William

Resigned
Wrights Lane, LondonW8 5SW
Born March 1957
Director
Appointed 31 Mar 2006
Resigned 01 Jul 2010

FOSTER-KEY, Terry John

Resigned
Melrose Dorney Reach Road, MaidenheadSL6 0DX
Born December 1948
Director
Appointed N/A
Resigned 31 Mar 2006

LECKENBY, Derek

Resigned
7 Osborne Grove, GatleySK8 3TQ
Born May 1943
Director
Appointed N/A
Resigned 04 Jun 1994

MOOT, Guy Kimberly

Resigned
Golden Square, LondonW1F 9LD
Born September 1965
Director
Appointed 01 Jun 2005
Resigned 31 Mar 2019

REICHARDT, Peter Herbert Campbell

Resigned
Millwood House, WeybridgeKT13 0LF
Born September 1949
Director
Appointed N/A
Resigned 31 May 2005

Persons with significant control

2

Green Corporates, KnutsfordWA16 6DX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

B. Feldman And Co. Limited

Active
Handyside Street, LondonN1C 4DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Change Sail Address Company With Old Address New Address
1 September 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 January 2023
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
10 January 2023
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
10 January 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 August 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Auditors Resignation Company
12 February 2016
AUDAUD
Auditors Resignation Company
9 February 2016
AUDAUD
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Auditors Resignation Company
10 January 2014
AUDAUD
Appoint Corporate Secretary Company With Name
6 January 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Termination Secretary Company With Name
14 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Miscellaneous
14 March 2013
MISCMISC
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Move Registers To Sail Company
28 November 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
24 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Sail Address Company With Old Address
12 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
17 August 2009
363aAnnual Return
Accounts Amended With Accounts Type Full
14 May 2009
AAMDAAMD
Legacy
13 May 2009
353353
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Auditors Resignation Company
28 January 2008
AUDAUD
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
26 September 2007
287Change of Registered Office
Legacy
8 September 2007
363aAnnual Return
Legacy
21 April 2007
288cChange of Particulars
Legacy
23 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
27 August 2004
363aAnnual Return
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
3 September 2003
363aAnnual Return
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
3 September 2002
363aAnnual Return
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
6 September 1999
363aAnnual Return
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
14 September 1998
363aAnnual Return
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
27 August 1997
363aAnnual Return
Legacy
27 August 1997
288cChange of Particulars
Legacy
7 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
20 August 1996
363aAnnual Return
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
31 August 1995
363x363x
Legacy
31 August 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Legacy
15 July 1994
288288
Legacy
4 July 1994
288288
Resolution
29 March 1994
RESOLUTIONSResolutions
Resolution
29 March 1994
RESOLUTIONSResolutions
Legacy
7 January 1994
288288
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
14 April 1993
288288
Legacy
8 April 1993
288288
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
21 September 1992
363x363x
Legacy
13 July 1992
288288
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
3 September 1991
363x363x
Legacy
14 March 1991
288288
Legacy
6 November 1990
363363
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
5 June 1990
353353
Legacy
1 March 1990
288288
Legacy
21 December 1989
288288
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Legacy
1 June 1989
288288
Legacy
18 January 1989
288288
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Legacy
5 October 1988
287Change of Registered Office
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Legacy
21 September 1987
288288
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts
Legacy
4 September 1986
363363
Incorporation Company
27 November 1964
NEWINCIncorporation