Company NameSister Original Limited
Company StatusActive
Company Number09759424
CategoryPrivate Limited Company
Incorporation Date2 September 2015(8 years, 8 months ago)
Previous NameNewincco 1375 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
Appointed23 January 2016(4 months, 3 weeks after company formation)
Appointment Duration8 years, 3 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 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 after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address17-18 Hayward's Place
London
EC1R 0EQ
Director NameMs Elisabeth Murdoch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(3 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Regents Park Road
London
NW1 8UR
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 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
Appointed09 October 2015(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 February 2016)
RoleTelevision Producer/Director
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Christopher Maton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(9 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Park Street
London
W1K 2JD
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed02 September 2015(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed02 September 2015(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed02 September 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 Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Filing History

20 September 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
3 July 2023Full accounts made up to 31 December 2022 (25 pages)
21 October 2022Confirmation statement made on 1 September 2022 with updates (5 pages)
13 October 2022Full accounts made up to 31 December 2021 (22 pages)
17 May 2022Statement of capital following an allotment of shares on 28 April 2022
  • GBP 6,182,956.36
(3 pages)
17 May 2022Statement of capital following an allotment of shares on 28 April 2022
  • GBP 6,732,353.34
(3 pages)
11 May 2022Resolutions
  • RES13 ‐ Amount capitilised 28/04/2022
(2 pages)
1 October 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
20 September 2021Full accounts made up to 31 December 2020 (23 pages)
19 November 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
8 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
27 January 2020Registered office address changed from 17-18 Hayward's Place 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 17-18 Hayward's Place Hayward's Place London EC1R 0EQ on 27 January 2020 (1 page)
15 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
15 October 2019Particulars of variation of rights attached to shares (2 pages)
15 October 2019Change of share class name or designation (2 pages)
4 October 2019Cessation of Jane Elizabeth Featherstone as a person with significant control on 30 September 2019 (1 page)
4 October 2019Notification of Sister Group Limited as a person with significant control on 30 September 2019 (2 pages)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
11 June 2019Accounts for a small company made up to 31 December 2018 (30 pages)
6 November 2018Termination of appointment of Christopher Maton as a director on 6 November 2018 (1 page)
6 November 2018Appointment of Ms Elisabeth Murdoch as a director on 6 November 2018 (2 pages)
6 November 2018Director's details changed for Ms Elisabeth Murdoch on 6 November 2018 (2 pages)
5 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
11 June 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
11 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
17 May 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
17 May 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
14 October 2016Confirmation statement made on 1 September 2016 with updates (31 pages)
14 October 2016Confirmation statement made on 1 September 2016 with updates (31 pages)
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 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 2016Appointment of Mr Daniel Paul Isaacs as a director on 6 September 2016 (2 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 secretary 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 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 June 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
15 June 2016Change of share class name or designation (2 pages)
15 June 2016Particulars of variation of rights attached to shares (3 pages)
15 June 2016Particulars of variation of rights attached to shares (3 pages)
15 June 2016Change of share class name or designation (2 pages)
14 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
14 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 333.33
(6 pages)
14 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
14 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 333.33
(6 pages)
7 June 2016Appointment of Mr Christopher Maton as a director on 31 May 2016 (2 pages)
7 June 2016Appointment of Mr Christopher Maton as a director on 31 May 2016 (2 pages)
15 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 250.00
(6 pages)
15 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
15 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 250.00
(6 pages)
15 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
11 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 200
(3 pages)
11 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 200
(3 pages)
4 February 2016Termination of appointment of Archibald Thomas Llewellyn Powell as a director on 2 February 2016 (1 page)
4 February 2016Termination of appointment of Archibald Thomas Llewellyn Powell as a director on 2 February 2016 (1 page)
27 January 2016Appointment of Ms Jane Elizabeth Featherstone as a director on 23 January 2016 (2 pages)
27 January 2016Appointment of Ms Jane Elizabeth Featherstone as a director on 23 January 2016 (2 pages)
21 December 2015Company name changed newincco 1375 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 1375 LIMITED\certificate issued on 21/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-18
(3 pages)
2 November 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 100
(4 pages)
2 November 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 100
(4 pages)
28 October 2015Sub-division of shares on 9 October 2015 (5 pages)
28 October 2015Sub-division of shares on 9 October 2015 (5 pages)
15 October 2015Termination of appointment of Olswang Directors 1 Limited as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Olswang Directors 2 Limited as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Christopher Alan Mackie as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Christopher Alan Mackie as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Olswang Directors 2 Limited as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Olswang Directors 1 Limited as a director on 9 October 2015 (1 page)
15 October 2015Appointment of Mr Archie Thomas Llewellyn Powell as a director on 9 October 2015 (2 pages)
15 October 2015Appointment of Mr Archie Thomas Llewellyn Powell as a director on 9 October 2015 (2 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 1
(45 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 1
(45 pages)