Background WavePink WaveYellow Wave

HIGHER RHYTHM LIMITED (06274005)

HIGHER RHYTHM LIMITED (06274005) is an active UK company. incorporated on 8 June 2007. with registered office in Doncaster. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities and 3 other business activities. HIGHER RHYTHM LIMITED has been registered for 18 years. Current directors include AP HARRI, Gwynfor Dafydd Ap Rhun, BEARDMORE, Douglas William, Mr., TYAS, Christopher Paul.

Company Number
06274005
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 June 2007
Age
18 years
Address
Higher Rhythm Studio, Doncaster, DN1 2PG
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
AP HARRI, Gwynfor Dafydd Ap Rhun, BEARDMORE, Douglas William, Mr., TYAS, Christopher Paul
SIC Codes
59200, 60100, 85590, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHER RHYTHM LIMITED

HIGHER RHYTHM LIMITED is an active company incorporated on 8 June 2007 with the registered office located in Doncaster. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities and 3 other business activities. HIGHER RHYTHM LIMITED was registered 18 years ago.(SIC: 59200, 60100, 85590, 90030)

Status

active

Active since 18 years ago

Company No

06274005

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 8 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Higher Rhythm Studio 53-57 Netherhall Road Doncaster, DN1 2PG,

Timeline

20 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Left
Mar 13
Loan Secured
Oct 15
Loan Secured
Nov 20
Loan Cleared
Apr 23
New Owner
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
May 24
Owner Exit
Feb 26
New Owner
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MUNDIN, Steven

Active
Hallam Close, DoncasterDN4 7RX
Secretary
Appointed 08 Jun 2007

AP HARRI, Gwynfor Dafydd Ap Rhun

Active
Higher Rhythm Studio, DoncasterDN1 2PG
Born July 1971
Director
Appointed 25 Mar 2013

BEARDMORE, Douglas William, Mr.

Active
Higher Rhythm Studio, DoncasterDN1 2PG
Born August 1990
Director
Appointed 27 Feb 2026

TYAS, Christopher Paul

Active
Sandown Gardens, DoncasterDN4 6HN
Born August 1963
Director
Appointed 04 Feb 2024

ABONYI, Martin Philip

Resigned
Higher Rhythm Studio, DoncasterDN1 2PG
Born February 1972
Director
Appointed 21 Feb 2013
Resigned 27 Feb 2026

ADNITT, James Charles

Resigned
Moss Lane, Greater ManchesterM24 1WY
Born April 1980
Director
Appointed 05 Aug 2009
Resigned 21 Feb 2013

BIRCH, Craig

Resigned
6 Scarsdale Road, SheffieldS8 0PT
Born May 1975
Director
Appointed 08 Jun 2007
Resigned 21 Dec 2009

BUBB, Fiona

Resigned
43 High Road, DoncasterDN4 0NN
Born October 1984
Director
Appointed 08 Jun 2007
Resigned 09 Mar 2012

MARTIN, Charles David

Resigned
Higher Rhythm Studio, DoncasterDN1 2PG
Born September 1974
Director
Appointed 09 Mar 2012
Resigned 25 Mar 2013

SPARROW, Karl

Resigned
Nether Hall Road, DoncasterDN1 2PG
Born June 1977
Director
Appointed 21 Dec 2009
Resigned 04 Feb 2024

WHITEHEAD, Angela

Resigned
35 Glenfield Avenue, DoncasterDN4 0HT
Born August 1965
Director
Appointed 08 Jun 2007
Resigned 05 Aug 2009

Persons with significant control

6

4 Active
2 Ceased

Mr. Douglas William Beardmore

Active
Higher Rhythm Studio, DoncasterDN1 2PG
Born August 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Feb 2026

Mr Christopher Paul Tyas

Active
Sandown Gardens, DoncasterDN4 6HN
Born August 1963

Nature of Control

Significant influence or control
Notified 04 Feb 2024

Mr Martin Philip Abonyi

Ceased
Higher Rhythm Studio, DoncasterDN1 2PG
Born February 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2026

Mr Karl Sparrow

Ceased
Higher Rhythm Studio, DoncasterDN1 2PG
Born June 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Feb 2024

Mr Gwynfor Dafydd Ap Rhun Ap Harri

Active
Higher Rhythm Studio, DoncasterDN1 2PG
Born July 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Steven Mundin

Active
Higher Rhythm Studio, DoncasterDN1 2PG
Born March 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Statement Of Companys Objects
9 January 2026
CC04CC04
Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Small
13 June 2024
AAMDAAMD
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Statement Of Companys Objects
26 August 2016
CC04CC04
Resolution
26 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Memorandum Articles
11 September 2009
MEM/ARTSMEM/ARTS
Resolution
11 September 2009
RESOLUTIONSResolutions
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
25 June 2007
225Change of Accounting Reference Date
Incorporation Company
8 June 2007
NEWINCIncorporation