Company NameSister Pictures (Split) Limited
DirectorsJane Elizabeth Featherstone and Daniel Paul Isaacs
Company StatusActive
Company Number10387279
CategoryPrivate Limited Company
Incorporation Date21 September 2016(7 years, 7 months ago)

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
Appointed21 September 2016(same day as company formation)
RoleChief Executive
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
Appointed21 September 2016(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address17-18 Hayward's Place
London
EC1R 0EQ
Secretary NameMr Matthew Wesley
StatusCurrent
Appointed18 July 2017(10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address17-18 Hayward's Place
London
EC1R 0EQ
Secretary NameMr Daniel Isaacs
StatusResigned
Appointed21 September 2016(same day as company formation)
RoleCompany Director
Correspondence Address8 - 11 St John's Lane
London
EC1M 4BF

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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Charges

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
21 July 2017Delivered on: 22 July 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

2 October 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
1 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
18 August 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
21 April 2020Accounts for a small company made up to 31 December 2019 (14 pages)
20 April 2020Previous accounting period extended from 26 November 2019 to 31 December 2019 (1 page)
27 January 2020Registered office address changed from 8 - 11 st John's Lane London EC1M 4BF United Kingdom to 17-18 Hayward's Place London EC1R 0EQ on 27 January 2020 (1 page)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
11 March 2019Accounts for a small company made up to 26 November 2018 (14 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
6 August 2018Satisfaction of charge 103872790002 in full (1 page)
6 August 2018Satisfaction of charge 103872790001 in full (1 page)
8 February 2018Accounts for a small company made up to 26 November 2017 (14 pages)
2 January 2018Previous accounting period extended from 30 September 2017 to 26 November 2017 (1 page)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
1 August 2017Registration of charge 103872790002, created on 24 July 2017 (22 pages)
1 August 2017Registration of charge 103872790002, created on 24 July 2017 (22 pages)
22 July 2017Registration of charge 103872790001, created on 21 July 2017 (13 pages)
22 July 2017Registration of charge 103872790001, created on 21 July 2017 (13 pages)
18 July 2017Appointment of Mr Matthew Wesley as a secretary on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Daniel Isaacs as a secretary on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Daniel Isaacs as a secretary on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Matthew Wesley as a secretary on 18 July 2017 (2 pages)
21 September 2016Incorporation
Statement of capital on 2016-09-21
  • GBP 1
(47 pages)
21 September 2016Incorporation
Statement of capital on 2016-09-21
  • GBP 1
(47 pages)