HERMUSIC LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 9LD

Company number 00829056
Status Active
Incorporation Date 27 November 1964
Company Type Private Limited Company
Address 30 GOLDEN SQUARE, LONDON, W1F 9LD
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 14 August 2016 with updates; Auditor's resignation. The most likely internet sites of HERMUSIC LIMITED are www.hermusic.co.uk, and www.hermusic.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. Hermusic Limited is a Private Limited Company. The company registration number is 00829056. Hermusic Limited has been working since 27 November 1964. The present status of the company is Active. The registered address of Hermusic Limited is 30 Golden Square London W1f 9ld. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. BETESH, Daniel Joseph is a Director of the company. HOPWOOD, Keith is a Director of the company. LISBERG, Harvey Brian is a Director of the company. MOOT, Guy Kimberly is a Director of the company. Secretary BEBAWI, Antony George has been resigned. Secretary MILESON, Christopher has been resigned. Secretary MILLER, Deborah Jane has been resigned. Secretary RITCHIE, Ian has been resigned. Director BOOTH, Charles William has been resigned. Director FOSTER-KEY, Terry John has been resigned. Director LECKENBY, Derek has been resigned. Director REICHARDT, Peter Herbert Campbell has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 16 December 2013

Director

Director
HOPWOOD, Keith
Appointed Date: 28 June 1994
78 years old

Director

Director
MOOT, Guy Kimberly
Appointed Date: 01 June 2005
60 years old

Resigned Directors

Secretary
BEBAWI, Antony George
Resigned: 13 March 2013
Appointed Date: 01 November 2005

Secretary
MILESON, Christopher
Resigned: 31 October 2005
Appointed Date: 01 June 1998

Secretary
MILLER, Deborah Jane
Resigned: 31 May 1998
Appointed Date: 30 March 1993

Secretary
RITCHIE, Ian
Resigned: 30 March 1993

Director
BOOTH, Charles William
Resigned: 01 July 2010
Appointed Date: 31 March 2006
68 years old

Director
FOSTER-KEY, Terry John
Resigned: 31 March 2006
76 years old

Director
LECKENBY, Derek
Resigned: 04 June 1994
82 years old

Director
REICHARDT, Peter Herbert Campbell
Resigned: 31 May 2005
76 years old

Persons With Significant Control

B. Feldman And Co. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HERMUSIC LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 14 August 2016 with updates
12 Feb 2016
Auditor's resignation
09 Feb 2016
Auditor's resignation
09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 105 more events
21 Sep 1987
Director resigned;new director appointed

07 Jan 1987
Director resigned;new director appointed

04 Sep 1986
Full accounts made up to 31 December 1985

04 Sep 1986
Return made up to 26/08/86; full list of members

27 Nov 1964
Incorporation