Company NameSouth Of The River Pictures Limited
Company StatusActive
Company Number11876797
CategoryPrivate Limited Company
Incorporation Date12 March 2019(5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59133Television programme distribution activities
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Thomas Layton Carver
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Charlotte Street
London
W1T 4DF
Director NameMr Edward Alexander Maccallum Sinclair
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address80 Charlotte Street
London
W1T 4DF
Director NameMrs Sarah Caroline Sinclair
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address80 Charlotte Street
London
W1T 4DF
Director NameSister Directors Limited (Corporation)
StatusCurrent
Appointed20 November 2023(4 years, 8 months after company formation)
Appointment Duration5 months, 1 week
Correspondence AddressUtopia Place 7 Chalcot Road
London
NW1 8LH
Director NameMr Mark Jonathan Devereux
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(8 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee & Thompson, 4 Gees Court
London
W1U 1JD
Director NameMr Christopher John Fry
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 November 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address34 Park Street
London
W1K 2JD

Location

Registered Address80 Charlotte Street
London
W1T 4DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Charges

25 November 2019Delivered on: 27 November 2019
Persons entitled: Sister Group Limited

Classification: A registered charge
Outstanding

Filing History

1 October 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
1 October 2020Registered office address changed from Lee & Thompson, 4 Gees Court London W1U 1JD United Kingdom to 80 Charlotte Street London W1T 4DF on 1 October 2020 (1 page)
15 June 2020Termination of appointment of Mark Jonathan Devereux as a director on 15 June 2020 (1 page)
15 June 2020Appointment of Mr Christopher John Fry as a director on 15 June 2020 (2 pages)
14 April 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
3 December 2019Change of share class name or designation (2 pages)
3 December 2019Particulars of variation of rights attached to shares (3 pages)
3 December 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 107
(4 pages)
2 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
29 November 2019Appointment of Mr Mark Jonathan Devereux as a director on 25 November 2019 (2 pages)
28 November 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
27 November 2019Registration of charge 118767970001, created on 25 November 2019 (36 pages)
12 March 2019Incorporation
Statement of capital on 2019-03-12
  • GBP 80
(49 pages)