Company NameSister Pictures Limited
DirectorsJane Elizabeth Featherstone and Daniel Paul Isaacs
Company StatusActive
Company Number09631264
CategoryPrivate Limited Company
Incorporation Date9 June 2015(8 years, 11 months ago)
Previous NameNewincco 1362 Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Jane Elizabeth Featherstone
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(8 months after company formation)
Appointment Duration8 years, 2 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address17-18 Hayward's Place
London
EC1R 0EQ
Director NameMr Daniel Paul Isaacs
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address17-18 Hayward's Place
London
EC1R 0EQ
Secretary NameMr Daniel Paul Isaacs
StatusCurrent
Appointed06 September 2016(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address17-18 Hayward's Place
London
EC1R 0EQ
Secretary NameMr Matthew James Wesley
StatusCurrent
Appointed01 April 2021(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address17-18 Hayward's Place
London
EC1R 0EQ
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Archibald Thomas Llewellyn Powell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(2 weeks, 2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 February 2016)
RoleTelevision Producer/Director
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed09 June 2015(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed09 June 2015(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed09 June 2015(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered Address17-18 Hayward's Place
London
EC1R 0EQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Charges

2 November 2021Delivered on: 11 November 2021
Persons entitled: Sky Studios Limited

Classification: A registered charge
Outstanding
2 November 2021Delivered on: 6 November 2021
Persons entitled: Home Box Office, Inc.

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
2 November 2021Delivered on: 3 November 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
2 July 2021Delivered on: 14 July 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
14 May 2021Delivered on: 27 May 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
7 April 2021Delivered on: 20 April 2021
Persons entitled: Sky Studios Limited

Classification: A registered charge
Outstanding
7 April 2021Delivered on: 8 April 2021
Persons entitled: Home Box Office, Inc.

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
8 February 2021Delivered on: 19 February 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
15 March 2023Delivered on: 22 March 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
3 May 2022Delivered on: 9 May 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
15 March 2022Delivered on: 22 March 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
24 July 2017Delivered on: 1 August 2017
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: All present and future intellectual property detailed in the charging instrument. Please refer to the charging instrument for details of the property subject to the fixed charge.
Outstanding

Filing History

19 February 2021Registration of charge 096312640002, created on 8 February 2021 (22 pages)
19 November 2020Accounts for a small company made up to 31 December 2019 (26 pages)
25 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
27 January 2020Registered office address changed from Haywards Place 17- 18 Hayward's Place London EC1R 0EQ England to 17-18 Hayward's Place London EC1R 0EQ on 27 January 2020 (1 page)
27 January 2020Registered office address changed from 2nd Floor , 8-11 st. John's Lane London EC1M 4BF England to Haywards Place 17- 18 Hayward's Place London EC1R 0EQ on 27 January 2020 (1 page)
8 October 2019Memorandum and Articles of Association (55 pages)
8 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
12 June 2019Accounts for a small company made up to 31 December 2018 (23 pages)
6 August 2018Satisfaction of charge 096312640001 in full (1 page)
21 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
8 June 2018Accounts for a small company made up to 31 December 2017 (23 pages)
1 August 2017Registration of charge 096312640001, created on 24 July 2017 (24 pages)
1 August 2017Registration of charge 096312640001, created on 24 July 2017 (24 pages)
21 June 2017Sub-division of shares on 27 April 2017 (6 pages)
21 June 2017Sub-division of shares on 27 April 2017 (6 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
28 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 127.87
(9 pages)
28 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 127.87
(9 pages)
22 May 2017Resolutions
  • RES13 ‐ Sub division 27/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(56 pages)
22 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2017Resolutions
  • RES13 ‐ Sub division 27/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(56 pages)
22 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Appointment of Mr Daniel Paul Isaacs as a secretary on 6 September 2016 (2 pages)
6 September 2016Appointment of Mr Daniel Paul Isaacs as a director on 6 September 2016 (2 pages)
6 September 2016Termination of appointment of Olswang Cosec Limited as a secretary on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Olswang Cosec Limited as a secretary on 6 September 2016 (1 page)
6 September 2016Appointment of Mr Daniel Paul Isaacs as a secretary on 6 September 2016 (2 pages)
6 September 2016Appointment of Mr Daniel Paul Isaacs as a director on 6 September 2016 (2 pages)
7 July 2016Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 2nd Floor , 8-11 st. John's Lane London EC1M 4BF on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 2nd Floor , 8-11 st. John's Lane London EC1M 4BF on 7 July 2016 (1 page)
30 June 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
30 June 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
28 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
11 February 2016Termination of appointment of Archibald Thomas Llewellyn Powell as a director on 10 February 2016 (1 page)
11 February 2016Appointment of Ms Jane Elizabeth Featherstone as a director on 10 February 2016 (2 pages)
11 February 2016Termination of appointment of Archibald Thomas Llewellyn Powell as a director on 10 February 2016 (1 page)
11 February 2016Appointment of Ms Jane Elizabeth Featherstone as a director on 10 February 2016 (2 pages)
21 December 2015Company name changed newincco 1362 LIMITED\certificate issued on 21/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-18
(3 pages)
21 December 2015Company name changed newincco 1362 LIMITED\certificate issued on 21/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-18
(3 pages)
3 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 100.00
(5 pages)
3 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 100.00
(5 pages)
1 July 2015Termination of appointment of Olswang Directors 2 Limited as a director on 25 June 2015 (2 pages)
1 July 2015Termination of appointment of Olswang Directors 2 Limited as a director on 25 June 2015 (2 pages)
1 July 2015Termination of appointment of Olswang Directors 1 Limited as a director on 25 June 2015 (2 pages)
1 July 2015Appointment of Archie Thomas Llewellyn Powell as a director on 25 June 2015 (3 pages)
1 July 2015Appointment of Archie Thomas Llewellyn Powell as a director on 25 June 2015 (3 pages)
1 July 2015Termination of appointment of Christopher Alan Mackie as a director on 25 June 2015 (2 pages)
1 July 2015Termination of appointment of Olswang Directors 1 Limited as a director on 25 June 2015 (2 pages)
1 July 2015Termination of appointment of Christopher Alan Mackie as a director on 25 June 2015 (2 pages)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 1
(45 pages)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 1
(45 pages)