Background WavePink WaveYellow Wave

SISTER ORIGINAL LIMITED (09759424)

SISTER ORIGINAL LIMITED (09759424) is an active UK company. incorporated on 2 September 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. SISTER ORIGINAL LIMITED has been registered for 10 years. Current directors include FEATHERSTONE, Jane Elizabeth, ISAACS, Daniel Paul, MURDOCH, Elisabeth.

Company Number
09759424
Status
active
Type
ltd
Incorporated
2 September 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, MURDOCH, Elisabeth
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SISTER ORIGINAL LIMITED

SISTER ORIGINAL LIMITED is an active company incorporated on 2 September 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 ORIGINAL LIMITED was registered 10 years ago.(SIC: 59113)

Status

active

Active since 10 years ago

Company No

09759424

LTD Company

Age

10 Years

Incorporated 2 September 2015

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 28 August 2025 (7 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

NEWINCCO 1375 LIMITED
From: 2 September 2015To: 21 December 2015
Contact
Address

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

Previous Addresses

17-18 Hayward's Place 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: 2 September 2015To: 7 July 2016
Timeline

19 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Share Issue
Oct 15
Funding Round
Nov 15
Director Joined
Jan 16
Director Left
Feb 16
Funding Round
Feb 16
Funding Round
Apr 16
Director Joined
Jun 16
Funding Round
Jun 16
Director Joined
Sept 16
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Oct 19
Funding Round
May 22
Funding Round
May 22
7
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ISAACS, Daniel Paul

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

FEATHERSTONE, Jane Elizabeth

Active
Hayward's Place, LondonEC1R 0EQ
Born March 1969
Director
Appointed 23 Jan 2016

ISAACS, Daniel Paul

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

MURDOCH, Elisabeth

Active
Regents Park Road, LondonNW1 8UR
Born August 1968
Director
Appointed 06 Nov 2018

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 02 Sept 2015
Resigned 06 Sept 2016

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 02 Sept 2015
Resigned 09 Oct 2015

MATON, Christopher

Resigned
Park Street, LondonW1K 2JD
Born August 1966
Director
Appointed 31 May 2016
Resigned 06 Nov 2018

POWELL, Archibald Thomas Llewellyn

Resigned
High Holborn, LondonWC1V 6XX
Born April 1970
Director
Appointed 09 Oct 2015
Resigned 02 Feb 2016

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 02 Sept 2015
Resigned 09 Oct 2015

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 02 Sept 2015
Resigned 09 Oct 2015

Persons with significant control

2

1 Active
1 Ceased
Park Street, LondonW1K 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019

Ms Jane Elizabeth Featherstone

Ceased
8-11 St John's Lane, LondonEC1M 4BF
Born March 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Resolution
11 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 September 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
Capital Variation Of Rights Attached To Shares
15 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
15 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination 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 Current Extended
30 June 2016
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
15 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 June 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Resolution
14 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Resolution
15 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Certificate Change Of Name Company
21 December 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 October 2015
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Incorporation Company
2 September 2015
NEWINCIncorporation