Background WavePink WaveYellow Wave

SISTER GROUP LIMITED (12111259)

SISTER GROUP LIMITED (12111259) is an active UK company. incorporated on 18 July 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. SISTER GROUP LIMITED has been registered for 6 years. Current directors include DEVEREUX, Mark Jonathan, FRY, Christopher John, HICKS, Lucinda and 1 others.

Company Number
12111259
Status
active
Type
ltd
Incorporated
18 July 2019
Age
6 years
Address
17 - 18 Hayward's Place, London, EC1R 0EQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
DEVEREUX, Mark Jonathan, FRY, Christopher John, HICKS, Lucinda, MURDOCH, Elisabeth
SIC Codes
59113, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SISTER GROUP LIMITED

SISTER GROUP LIMITED is an active company incorporated on 18 July 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 1 other business activity. SISTER GROUP LIMITED was registered 6 years ago.(SIC: 59113, 64209)

Status

active

Active since 6 years ago

Company No

12111259

LTD Company

Age

6 Years

Incorporated 18 July 2019

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

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

RFS II B GROUP LIMITED
From: 18 July 2019To: 1 October 2019
Contact
Address

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

Previous Addresses

Utopia Village 7 Chalcot Road London NW1 8LH United Kingdom
From: 4 November 2020To: 24 September 2025
34 Park Street London W1K 2JD United Kingdom
From: 18 July 2019To: 4 November 2020
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Sept 19
Director Joined
Apr 20
Loan Secured
Jul 20
Funding Round
Dec 20
Loan Cleared
Aug 22
Director Joined
Jun 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

DEVEREUX, Mark Jonathan

Active
Hayward's Place, LondonEC1R 0EQ
Born August 1956
Director
Appointed 18 Jul 2019

FRY, Christopher John

Active
Park Street, LondonW1K 2JD
Born October 1981
Director
Appointed 20 Mar 2020

HICKS, Lucinda

Active
Hayward's Place, LondonEC1R 0EQ
Born July 1979
Director
Appointed 05 Jun 2025

MURDOCH, Elisabeth

Active
Hayward's Place, LondonEC1R 0EQ
Born August 1968
Director
Appointed 20 Sept 2019

Persons with significant control

1

7 Chalcot Road, LondonNW1 8LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2019
Fundings
Financials
Latest Activities

Filing History

23

Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 November 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 October 2019
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 October 2019
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Incorporation Company
18 July 2019
NEWINCIncorporation