Background WavePink WaveYellow Wave

TOFF GUY FILMS LIMITED (05170916)

TOFF GUY FILMS LIMITED (05170916) is an active UK company. incorporated on 5 July 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. TOFF GUY FILMS LIMITED has been registered for 21 years. Current directors include RITCHIE, Guy Stuart, ROBINSON, Rupert George.

Company Number
05170916
Status
active
Type
ltd
Incorporated
5 July 2004
Age
21 years
Address
5 Stratford Place, London, W1C 1AX
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
RITCHIE, Guy Stuart, ROBINSON, Rupert George
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOFF GUY FILMS LIMITED

TOFF GUY FILMS LIMITED is an active company incorporated on 5 July 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. TOFF GUY FILMS LIMITED was registered 21 years ago.(SIC: 59111)

Status

active

Active since 21 years ago

Company No

05170916

LTD Company

Age

21 Years

Incorporated 5 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 13 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

WAVEMEAD LIMITED
From: 5 July 2004To: 31 March 2008
Contact
Address

5 Stratford Place London, W1C 1AX,

Previous Addresses

55 Loudoun Road London NW8 0DL
From: 5 July 2004To: 11 July 2023
Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jun 10
Director Joined
Jun 10
New Owner
Jul 17
Owner Exit
Oct 19
Loan Secured
Jan 22
Loan Secured
Feb 23
Loan Secured
Sept 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Jun 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COSEC SERVICES LIMITED

Active
Stratford Place, LondonW1C 1AX
Corporate secretary
Appointed 07 Jul 2023

RITCHIE, Guy Stuart

Active
Stratford Place, LondonW1C 1AX
Born September 1968
Director
Appointed 04 Jun 2010

ROBINSON, Rupert George

Active
Stratford Place, LondonW1C 1AX
Born November 1986
Director
Appointed 01 Nov 2023

RAVDEN, David Bernard, Dr

Resigned
Hamilton House, LondonNW8 9PN
Secretary
Appointed 12 Jul 2004
Resigned 22 May 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 05 Jul 2004
Resigned 12 Jul 2004

MGRWK COMPANY SECRETARIES LIMITED

Resigned
Loudoun Road, St John's WoodNW8 0DL
Corporate secretary
Appointed 22 May 2009
Resigned 04 Aug 2021

MEEK, Lauren

Resigned
55 Loudoun RoadNW8 0DL
Born December 1975
Director
Appointed 12 Jul 2004
Resigned 04 Jun 2010

THERON, Thomas Francois

Resigned
Stratford Place, LondonW1C 1AX
Born June 1980
Director
Appointed 01 Nov 2023
Resigned 25 Jun 2025

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 05 Jul 2004
Resigned 12 Jul 2004

Persons with significant control

2

1 Active
1 Ceased
Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019

Mr Guy Stuart Ritchie

Ceased
55 Loudoun RoadNW8 0DL
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Medium
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
11 July 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
18 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 July 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Memorandum Articles
4 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2007
363aAnnual Return
Legacy
8 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 August 2007
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
287Change of Registered Office
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Memorandum Articles
21 July 2004
MEM/ARTSMEM/ARTS
Resolution
21 July 2004
RESOLUTIONSResolutions
Incorporation Company
5 July 2004
NEWINCIncorporation