Background WavePink WaveYellow Wave

SOUTH OF THE RIVER PICTURES LIMITED (11876797)

SOUTH OF THE RIVER PICTURES LIMITED (11876797) is an active UK company. incorporated on 12 March 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities and 2 other business activities. SOUTH OF THE RIVER PICTURES LIMITED has been registered for 7 years. Current directors include CARVER, Thomas Layton, SINCLAIR, Edward Alexander Maccallum, SINCLAIR, Sarah Caroline and 1 others.

Company Number
11876797
Status
active
Type
ltd
Incorporated
12 March 2019
Age
7 years
Address
80 Charlotte Street, London, W1T 4DF
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
CARVER, Thomas Layton, SINCLAIR, Edward Alexander Maccallum, SINCLAIR, Sarah Caroline, SISTER DIRECTORS LIMITED
SIC Codes
59113, 59133, 60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH OF THE RIVER PICTURES LIMITED

SOUTH OF THE RIVER PICTURES LIMITED is an active company incorporated on 12 March 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 2 other business activities. SOUTH OF THE RIVER PICTURES LIMITED was registered 7 years ago.(SIC: 59113, 59133, 60200)

Status

active

Active since 7 years ago

Company No

11876797

LTD Company

Age

7 Years

Incorporated 12 March 2019

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

80 Charlotte Street London, W1T 4DF,

Previous Addresses

Lee & Thompson, 4 Gees Court London W1U 1JD United Kingdom
From: 12 March 2019To: 1 October 2020
Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Nov 19
Director Joined
Nov 19
Funding Round
Dec 19
Director Joined
Jun 20
Director Left
Jun 20
Share Issue
Mar 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Secured
Dec 23
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CARVER, Thomas Layton

Active
Charlotte Street, LondonW1T 4DF
Born April 1974
Director
Appointed 12 Mar 2019

SINCLAIR, Edward Alexander Maccallum

Active
Charlotte Street, LondonW1T 4DF
Born May 1974
Director
Appointed 12 Mar 2019

SINCLAIR, Sarah Caroline

Active
Charlotte Street, LondonW1T 4DF
Born January 1974
Director
Appointed 12 Mar 2019

SISTER DIRECTORS LIMITED

Active
7 Chalcot Road, LondonNW1 8LH
Corporate director
Appointed 20 Nov 2023

DEVEREUX, Mark Jonathan

Resigned
Gees Court, LondonW1U 1JD
Born August 1956
Director
Appointed 25 Nov 2019
Resigned 15 Jun 2020

FRY, Christopher John

Resigned
Park Street, LondonW1K 2JD
Born October 1981
Director
Appointed 15 Jun 2020
Resigned 20 Nov 2023

Persons with significant control

2

Mr Edward Alexander Maccallum Sinclair

Active
Charlotte Street, LondonW1T 4DF
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2019

Mrs Sarah Caroline Sinclair

Active
Charlotte Street, LondonW1T 4DF
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
5 December 2023
AP02Appointment of Corporate Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
24 March 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
3 December 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
2 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 November 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2019
MR01Registration of a Charge
Incorporation Company
12 March 2019
NEWINCIncorporation