Background WavePink WaveYellow Wave

ROSTOV PRODUCTIONS LTD. (14369990)

ROSTOV PRODUCTIONS LTD. (14369990) is an active UK company. incorporated on 22 September 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. ROSTOV PRODUCTIONS LTD. has been registered for 3 years. Current directors include BENOIT, Sandra, CLARY, Andrew Paul.

Company Number
14369990
Status
active
Type
ltd
Incorporated
22 September 2022
Age
3 years
Address
5th Floor 45 Mortimer Street, London, W1W 8HJ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BENOIT, Sandra, CLARY, Andrew Paul
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSTOV PRODUCTIONS LTD.

ROSTOV PRODUCTIONS LTD. is an active company incorporated on 22 September 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. ROSTOV PRODUCTIONS LTD. was registered 3 years ago.(SIC: 59113)

Status

active

Active since 3 years ago

Company No

14369990

LTD Company

Age

3 Years

Incorporated 22 September 2022

Size

N/A

Accounts

ARD: 22/1

Up to Date

7 months left

Last Filed

Made up to 22 January 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 23 July 2023 - 22 January 2025(19 months)
Type: Full Accounts

Next Due

Due by 22 October 2026
Period: 23 January 2025 - 22 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

5th Floor 45 Mortimer Street London, W1W 8HJ,

Previous Addresses

Shropshire House, 11-20 Capper Street 11-20 Capper Street London WC1E 6JA England
From: 18 September 2023To: 28 June 2024
45 Warren Street London W1T 6AG United Kingdom
From: 22 September 2022To: 18 September 2023
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Loan Secured
Jun 23
Director Joined
Jul 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 03 Dec 2025

BENOIT, Sandra

Active
45 Mortimer Street, LondonW1W 8HJ
Born October 1968
Director
Appointed 27 Jun 2024

CLARY, Andrew Paul

Active
45 Mortimer Street, LondonW1W 8HJ
Born February 1970
Director
Appointed 27 Jun 2024

HIEMENZ, Robert Kyle

Resigned
45 Mortimer Street, LondonW1W 8HJ
Born February 1983
Director
Appointed 20 Jul 2023
Resigned 07 Feb 2025

HUGHFF, Sharon

Resigned
LondonW1T 6AG
Born January 1973
Director
Appointed 22 Sept 2022
Resigned 27 Jun 2024

LEFCOURT, Blossom

Resigned
Suite 1000, Santa Monica90404
Born October 1972
Director
Appointed 22 Sept 2022
Resigned 27 Jun 2024

REGAL, Jaime

Resigned
Suite 1000, Santa Monica90404
Born May 1974
Director
Appointed 22 Sept 2022
Resigned 27 Jun 2024

Persons with significant control

1

45 Mortimer Street, LondonW1W 8HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2022
Fundings
Financials
Latest Activities

Filing History

20

Appoint Corporate Secretary Company With Name Date
4 December 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
27 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Incorporation Company
22 September 2022
NEWINCIncorporation