Rotf 5 Ltd LONDON


Rotf 5 Ltd was dissolved on 2023-08-29. Rotf 5 was a private limited company that could have been found at Suie 412 Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, UNITED KINGDOM. Its total net worth was estimated to be around 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (officially started on 2016-10-18) was run by 1 director.
Director Andrew L. who was appointed on 05 May 2021.

The company was officially categorised as "motion picture, video and television programme post-production activities" (59120). As stated in the official information, there was a name change on 2019-04-08 and their previous name was Cameo Post Production. The most recent confirmation statement was sent on 2023-03-12 and last time the statutory accounts were sent was on 31 March 2022.

Rotf 5 Ltd Address / Contact

Office Address Suie 412 Gilmoora House
Office Address2 57-61 Mortimer Street
Town London
Post code W1W 8HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10434043
Date of Incorporation Tue, 18th Oct 2016
Date of Dissolution Tue, 29th Aug 2023
Industry Motion picture, video and television programme post-production activities
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Andrew L.

Position: Director

Appointed: 05 May 2021

Rajiv P.

Position: Director

Appointed: 05 May 2021

Resigned: 05 May 2021

Andrew L.

Position: Director

Appointed: 04 January 2018

Resigned: 05 May 2021

Anrew L.

Position: Director

Appointed: 04 January 2018

Resigned: 12 March 2018

Rajiv P.

Position: Director

Appointed: 18 October 2016

Resigned: 04 January 2018

People with significant control

Andrew L.

Notified on 5 May 2021
Nature of control: 75,01-100% shares

Rajiv P.

Notified on 5 May 2021
Ceased on 5 May 2021
Nature of control: 75,01-100% shares

Andrew L.

Notified on 9 January 2018
Ceased on 5 May 2021
Nature of control: 75,01-100% shares

Rajiv P.

Notified on 18 October 2016
Ceased on 4 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cameo Post Production April 8, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312021-04-302022-03-31
Balance Sheet
Cash Bank On Hand3 2053 205 77 23515 667
Current Assets10 13910 13910509 196540 790
Debtors6 9346 934 431 961525 123
Net Assets Liabilities-347-347   
Other Debtors   431 961525 123
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal9 000    
Average Number Employees During Period  1  
Bank Borrowings Overdrafts     
Creditors1 48610 486357115 20277 422
Net Current Assets Liabilities8 653-347-347393 994463 368
Other Creditors9 0009 000   
Total Assets Less Current Liabilities-347-347-347393 994463 368
Total Borrowings   23 91152 422
Trade Creditors Trade Payables1 4861 486 36 00025 000
Trade Debtors Trade Receivables6 9346 934   

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 29th, August 2023
Free Download (1 page)

Company search