Background WavePink WaveYellow Wave

SISTER PICTURES LIMITED (09631264)

SISTER PICTURES LIMITED (09631264) is an active UK company. incorporated on 9 June 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. SISTER PICTURES LIMITED has been registered for 10 years. Current directors include FEATHERSTONE, Jane Elizabeth, ISAACS, Daniel Paul.

Company Number
09631264
Status
active
Type
ltd
Incorporated
9 June 2015
Age
10 years
Address
17-18 Hayward's Place, London, EC1R 0EQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
FEATHERSTONE, Jane Elizabeth, ISAACS, Daniel Paul
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SISTER PICTURES LIMITED

SISTER PICTURES LIMITED is an active company incorporated on 9 June 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. SISTER PICTURES LIMITED was registered 10 years ago.(SIC: 59113)

Status

active

Active since 10 years ago

Company No

09631264

LTD Company

Age

10 Years

Incorporated 9 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

NEWINCCO 1362 LIMITED
From: 9 June 2015To: 21 December 2015
Contact
Address

17-18 Hayward's Place London, EC1R 0EQ,

Previous Addresses

Haywards Place 17- 18 Hayward's Place London EC1R 0EQ England
From: 27 January 2020To: 27 January 2020
2nd Floor , 8-11 st. John's Lane London EC1M 4BF England
From: 7 July 2016To: 27 January 2020
90 High Holborn London WC1V 6XX United Kingdom
From: 9 June 2015To: 7 July 2016
Timeline

39 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Funding Round
Jul 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Sept 16
Funding Round
May 17
Share Issue
Jun 17
Loan Secured
Jul 17
Loan Cleared
Aug 18
Loan Secured
Feb 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
May 21
Loan Secured
Jul 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Mar 22
Loan Secured
May 22
Loan Secured
Mar 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Feb 25
Loan Secured
May 25
Loan Secured
Jul 25
Loan Secured
Oct 25
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ISAACS, Daniel Paul

Active
Hayward's Place, LondonEC1R 0EQ
Secretary
Appointed 06 Sept 2016

WESLEY, Matthew James

Active
Hayward's Place, LondonEC1R 0EQ
Secretary
Appointed 01 Apr 2021

FEATHERSTONE, Jane Elizabeth

Active
Hayward's Place, LondonEC1R 0EQ
Born March 1969
Director
Appointed 10 Feb 2016

ISAACS, Daniel Paul

Active
Hayward's Place, LondonEC1R 0EQ
Born July 1967
Director
Appointed 06 Sept 2016

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 09 Jun 2015
Resigned 06 Sept 2016

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 09 Jun 2015
Resigned 25 Jun 2015

POWELL, Archibald Thomas Llewellyn

Resigned
High Holborn, LondonWC1V 6XX
Born April 1970
Director
Appointed 25 Jun 2015
Resigned 10 Feb 2016

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 09 Jun 2015
Resigned 25 Jun 2015

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 09 Jun 2015
Resigned 25 Jun 2015

Persons with significant control

1

St. John's Lane, LondonEC1M 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
6 April 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Memorandum Articles
8 October 2019
MAMA
Resolution
8 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Capital Alter Shares Subdivision
21 June 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Resolution
22 May 2017
RESOLUTIONSResolutions
Resolution
22 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
21 December 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Incorporation Company
9 June 2015
NEWINCIncorporation