Background WavePink WaveYellow Wave

JOYRIDER FILMS LTD (05277468)

JOYRIDER FILMS LTD (05277468) is an active UK company. incorporated on 3 November 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. JOYRIDER FILMS LTD has been registered for 21 years. Current directors include FRIEND, Spencer Boyd.

Company Number
05277468
Status
active
Type
ltd
Incorporated
3 November 2004
Age
21 years
Address
Studio Hr-0-31 Thames-Side Studios, London, E2 7QS
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
FRIEND, Spencer Boyd
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOYRIDER FILMS LTD

JOYRIDER FILMS LTD is an active company incorporated on 3 November 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. JOYRIDER FILMS LTD was registered 21 years ago.(SIC: 59111)

Status

active

Active since 21 years ago

Company No

05277468

LTD Company

Age

21 Years

Incorporated 3 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

JOYRIDE FILMS LTD
From: 11 December 2004To: 17 January 2005
ANIMAL COMMERCIALS LIMITED
From: 3 November 2004To: 11 December 2004
Contact
Address

Studio Hr-0-31 Thames-Side Studios 124/150 Hackney Road London, E2 7QS,

Previous Addresses

Rivington House 82 Great Eastern Street London EC2A 3JF England
From: 16 November 2022To: 3 April 2024
Rovington House 82 Great Eastern Street London EC2A 3JF England
From: 6 June 2022To: 16 November 2022
16 Great Chapel Street London W1F 8FL England
From: 26 February 2021To: 6 June 2022
2nd Floor, 14 Gray's Inn Road London WC1X 8HN England
From: 10 October 2017To: 26 February 2021
13 Dingwall Gardens London NW11 7ET
From: 4 November 2015To: 10 October 2017
8-9 Stephen Mews London W1T 1AF
From: 21 February 2012To: 4 November 2015
C/O Third Floor 28 Margaret Street London W1W 8RZ United Kingdom
From: 17 February 2010To: 21 February 2012
Third Floor 74a Charlotte Street London W1T 4QJ
From: 3 November 2004To: 17 February 2010
Timeline

3 key events • 2004 - 2013

Funding Officers Ownership
Company Founded
Nov 04
Capital Reduction
Sept 13
Share Buyback
Sept 13
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FRIEND, Spencer Boyd

Active
Dingwall Gardens, LondonNW11 7ET
Born November 1971
Director
Appointed 03 Nov 2004

AVSHALOM, Guy

Resigned
Ariel House, LondonWIT 4QI
Secretary
Appointed 03 Nov 2004
Resigned 13 May 2008

SHAH, Mukesh Jayantilal

Resigned
198 Edgwarebury Lane, EdgwareHA8 8QW
Secretary
Appointed 08 May 2008
Resigned 24 Feb 2012

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 03 Nov 2004
Resigned 03 Nov 2004

FRANKS, Simon

Resigned
74a Charlotte Street, LondonW1T 4QJ
Born August 1971
Director
Appointed 03 Nov 2004
Resigned 16 Nov 2004

RAW, Sally

Resigned
82 Aldershot Terrace, LondonSE18 4JL
Born August 1977
Director
Appointed 30 Nov 2004
Resigned 31 Jan 2006

Persons with significant control

1

Mr Spencer Boyd Friend

Active
Thames-Side Studios, LondonE2 7QS
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 November 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
4 November 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Resolution
24 September 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
24 September 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 September 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Move Registers To Sail Company
6 November 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
6 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Made Up Date
11 September 2012
AAMDAAMD
Capital Name Of Class Of Shares
12 April 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
12 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
12 April 2012
CC04CC04
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Legacy
11 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
16 March 2010
MG01MG01
Legacy
16 March 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Auditors Resignation Company
13 September 2009
AUDAUD
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Small
1 August 2008
AAAnnual Accounts
Auditors Resignation Company
23 June 2008
AUDAUD
Auditors Resignation Company
5 June 2008
AUDAUD
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
169169
Resolution
16 January 2008
RESOLUTIONSResolutions
Resolution
16 January 2008
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
2 December 2007
RESOLUTIONSResolutions
Resolution
2 December 2007
RESOLUTIONSResolutions
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Legacy
15 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
225Change of Accounting Reference Date
Legacy
3 November 2005
363aAnnual Return
Legacy
28 July 2005
88(2)R88(2)R
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
22 July 2005
225Change of Accounting Reference Date
Legacy
10 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 January 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Incorporation Company
3 November 2004
NEWINCIncorporation