Company NameFifth Weapon Limited
DirectorRoopinder Singh Sood
Company StatusActive
Company Number06529853
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Previous NameRSM Films Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roopinder Singh Sood
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2008(same day as company formation)
RoleTV Film Editor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 36 Chestnut Court
65 Mulgrave Road
Sutton
Surrey
SM2 6LR
Director NameMrs Samantha Amelia Sood
Date of BirthMay 1984 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 36 Chestnut Court 65 Mulgrave Road
Sutton
Surrey
SM2 6LR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Samantha Amelia Sood
NationalityGerman
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 36 Chestnut Court 65 Mulgrave Road
Sutton
Surrey
SM2 6LR
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address105 Thornsbeach Road
London
SE6 1EY
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardCatford South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Roopinder Singh Sood
75.00%
Ordinary
25 at £1Samantha Amelia Sood
25.00%
Ordinary

Financials

Year2014
Net Worth£1,559
Cash£3,523

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

31 March 2024Micro company accounts made up to 30 March 2023 (3 pages)
31 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
21 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 July 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
21 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 November 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2017Notification of Roopinder Singh Sood as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2017Notification of Roopinder Singh Sood as a person with significant control on 6 April 2016 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
28 February 2016Termination of appointment of Samantha Amelia Sood as a director on 1 January 2016 (1 page)
28 February 2016Termination of appointment of Samantha Amelia Sood as a secretary on 1 January 2016 (1 page)
28 February 2016Termination of appointment of Samantha Amelia Sood as a director on 1 January 2016 (1 page)
28 February 2016Termination of appointment of Samantha Amelia Sood as a secretary on 1 January 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
13 April 2015Registered office address changed from 1 Rosemont Road London NW3 6NG to 105 Thornsbeach Road London SE6 1EY on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 1 Rosemont Road London NW3 6NG to 105 Thornsbeach Road London SE6 1EY on 13 April 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Registered office address changed from 8 Priory Road Cheam Surrey SM3 8LN on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 8 Priory Road Cheam Surrey SM3 8LN on 15 May 2013 (1 page)
17 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 May 2012Director's details changed for Samantha Amelia Sood on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Samantha Amelia Sood on 25 May 2012 (2 pages)
25 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
7 February 2012Amended accounts made up to 31 March 2011 (4 pages)
7 February 2012Amended accounts made up to 31 March 2011 (4 pages)
13 January 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 13 January 2012 (2 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Annual return made up to 11 March 2011 (5 pages)
7 June 2011Annual return made up to 11 March 2011 (5 pages)
25 May 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 25 May 2011 (2 pages)
25 May 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 25 May 2011 (2 pages)
19 April 2011Registered office address changed from 8 Priory Road Cheam Surrey SM3 8LN on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 8 Priory Road Cheam Surrey SM3 8LN on 19 April 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Director's details changed for Samantha Amelia Sood on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Samantha Amelia Sood on 25 May 2010 (2 pages)
24 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Company name changed rsm films LIMITED\certificate issued on 09/04/09 (2 pages)
7 April 2009Company name changed rsm films LIMITED\certificate issued on 09/04/09 (2 pages)
1 April 2009Return made up to 11/03/09; full list of members (4 pages)
1 April 2009Return made up to 11/03/09; full list of members (4 pages)
14 April 2008Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 April 2008Registered office changed on 14/04/2008 from c/O. Hanberry & co. 20 peterborough road harrow middlesex HA1 2BQ U.K. (1 page)
14 April 2008Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 April 2008Director appointed roopinder singh sood (1 page)
14 April 2008Registered office changed on 14/04/2008 from c/O. Hanberry & co. 20 peterborough road harrow middlesex HA1 2BQ U.K. (1 page)
14 April 2008Director and secretary appointed samantha amelia sood (1 page)
14 April 2008Director appointed roopinder singh sood (1 page)
14 April 2008Director and secretary appointed samantha amelia sood (1 page)
14 March 2008Appointment terminated secretary ashok bhardwaj (1 page)
14 March 2008Appointment terminated secretary ashok bhardwaj (1 page)
14 March 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
14 March 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
11 March 2008Incorporation (14 pages)
11 March 2008Incorporation (14 pages)