Background WavePink WaveYellow Wave

HARRIET THE MUSICAL LIMITED (09109873)

HARRIET THE MUSICAL LIMITED (09109873) is an active UK company. incorporated on 1 July 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. HARRIET THE MUSICAL LIMITED has been registered for 11 years. Current directors include RICE, Donald Alexander Hugh.

Company Number
09109873
Status
active
Type
ltd
Incorporated
1 July 2014
Age
11 years
Address
C/O Clintons, London, WC2H 8AP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
RICE, Donald Alexander Hugh
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRIET THE MUSICAL LIMITED

HARRIET THE MUSICAL LIMITED is an active company incorporated on 1 July 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. HARRIET THE MUSICAL LIMITED was registered 11 years ago.(SIC: 90010)

Status

active

Active since 11 years ago

Company No

09109873

LTD Company

Age

11 Years

Incorporated 1 July 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

PALATINATE SUNSHINE LIMITED
From: 1 July 2014To: 29 July 2015
Contact
Address

C/O Clintons 2 St. Giles Square London, WC2H 8AP,

Previous Addresses

55 C/O Clintons 55 Drury Lane London WC2B 5RZ England
From: 21 April 2022To: 14 December 2022
Bramdean House Bramdean Alresford SO24 0JU England
From: 31 March 2020To: 21 April 2022
20 the Westbourne 1 Artesian Road London W2 5DL
From: 1 July 2014To: 31 March 2020
Timeline

13 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
New Owner
Jul 17
Director Left
Feb 21
Director Left
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Feb 26
Director Left
Feb 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RICE, Donald Alexander Hugh

Active
2 St. Giles Square, LondonWC2H 8AP
Born March 1977
Director
Appointed 20 Apr 2022

NEWBURY, Nicholas George Arne

Resigned
Thackeray Road, LondonSW8 3TE
Born November 1972
Director
Appointed 01 Jul 2014
Resigned 30 Jun 2015

STALKER, John Robb Paterson

Resigned
2 St. Giles Square, LondonWC2H 8AP
Born June 1961
Director
Appointed 20 Apr 2022
Resigned 13 Jan 2026

TWYNAM, Leonora Mary Alexandra

Resigned
C/O Clintons, LondonWC2B 5RZ
Born April 1975
Director
Appointed 01 Jul 2015
Resigned 20 Apr 2022

WAKEFIELD, Edward Cecil

Resigned
Bramdean, AlresfordSO24 0JU
Born March 1973
Director
Appointed 01 Jul 2014
Resigned 11 Feb 2021

Persons with significant control

4

1 Active
3 Ceased
St. Colme Street, EdinburghEH3 6AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2022
Ceased 05 Feb 2026
Queen Anne Street, LondonW1G 9EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2022

Ms Leonora Mary Alexandra Twynam

Ceased
C/O Clintons, LondonWC2B 5RZ
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Apr 2022

Mrs Leonora Mary Alexandra Wakefield

Ceased
C/O Clintons, LondonWC2B 5RZ
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Apr 2022
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Memorandum Articles
17 February 2026
MAMA
Resolution
17 February 2026
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Memorandum Articles
22 July 2022
MAMA
Resolution
22 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
15 June 2022
AAMDAAMD
Accounts Amended With Accounts Type Dormant
15 June 2022
AAMDAAMD
Accounts Amended With Accounts Type Dormant
15 June 2022
AAMDAAMD
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Certificate Change Of Name Company
29 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Incorporation Company
1 July 2014
NEWINCIncorporation