Company NameToff Guy Films Limited
Company StatusActive
Company Number05170916
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 10 months ago)
Previous NameWavemead Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Guy Stuart Ritchie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2010(5 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleFilm Director
Country of ResidenceEngland
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameRupert George Robinson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(19 years, 4 months after company formation)
Appointment Duration6 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameThomas Francois Theron
Date of BirthJune 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed01 November 2023(19 years, 4 months after company formation)
Appointment Duration6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Stratford Place
London
W1C 1AX
Secretary NameCosec Services Limited (Corporation)
StatusCurrent
Appointed07 July 2023(19 years after company formation)
Appointment Duration9 months, 3 weeks
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameLauren Meek
Date of BirthDecember 1975 (Born 48 years ago)
StatusResigned
Appointed12 July 2004(1 week after company formation)
Appointment Duration5 years, 10 months (resigned 04 June 2010)
RoleProduction Surveyor
Correspondence Address55 Loudoun Road
London
NW8 0DL
Secretary NameDr David Bernard Ravden
NationalityBritish
StatusResigned
Appointed12 July 2004(1 week after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamilton House
1 Hall Road
London
NW8 9PN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameMgrwk Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2009(4 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 04 August 2021)
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL

Location

Registered Address5 Stratford Place
London
W1C 1AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mr Guy Stuart Ritchie
100.00%
Ordinary

Financials

Year2014
Net Worth£939,041
Cash£909,703
Current Liabilities£216,313

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

10 February 2023Delivered on: 15 February 2023
Persons entitled: Comercia Bank

Classification: A registered charge
Outstanding
19 January 2022Delivered on: 20 January 2022
Persons entitled: Comerica Bank, a Texas Banking Association

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding

Filing History

29 June 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
15 October 2019Cessation of Guy Stuart Ritchie as a person with significant control on 1 October 2019 (1 page)
15 October 2019Notification of Gsr Holdings Limited as a person with significant control on 1 October 2019 (2 pages)
3 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 July 2017Notification of Guy Stuart Ritchie as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Guy Stuart Ritchie as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 July 2017Notification of Guy Stuart Ritchie as a person with significant control on 6 April 2016 (2 pages)
18 May 2017Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
18 May 2017Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 September 2015Director's details changed for Mr Guy Stuart Ritchie on 18 September 2015 (2 pages)
18 September 2015Director's details changed for Mr Guy Stuart Ritchie on 18 September 2015 (2 pages)
10 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Director's details changed for Mr Guy Stuart Ritchie on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Guy Stuart Ritchie on 7 July 2014 (2 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Director's details changed for Mr Guy Stuart Ritchie on 7 July 2014 (2 pages)
4 July 2014Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page)
4 July 2014Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page)
4 July 2014Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
2 May 2013Accounts for a small company made up to 31 July 2012 (5 pages)
2 May 2013Accounts for a small company made up to 31 July 2012 (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
8 March 2012Accounts for a small company made up to 31 July 2011 (5 pages)
8 March 2012Accounts for a small company made up to 31 July 2011 (5 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
11 June 2010Termination of appointment of Lauren Meek as a director (1 page)
11 June 2010Appointment of Mr Guy Stuart Ritchie as a director (2 pages)
11 June 2010Termination of appointment of Lauren Meek as a director (1 page)
11 June 2010Appointment of Mr Guy Stuart Ritchie as a director (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 February 2010Director's details changed for Lauren Meek on 22 February 2010 (2 pages)
24 February 2010Director's details changed for Lauren Meek on 22 February 2010 (2 pages)
6 August 2009Director's change of particulars / lauren meek / 01/07/2009 (1 page)
6 August 2009Director's change of particulars / lauren meek / 01/07/2009 (1 page)
6 August 2009Return made up to 05/07/09; full list of members (3 pages)
6 August 2009Return made up to 05/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 May 2009Secretary appointed mgr company secretaries LIMITED (1 page)
22 May 2009Appointment terminated secretary david ravden (1 page)
22 May 2009Secretary appointed mgr company secretaries LIMITED (1 page)
22 May 2009Appointment terminated secretary david ravden (1 page)
27 August 2008Return made up to 05/07/08; full list of members (3 pages)
27 August 2008Return made up to 05/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 April 2008Memorandum and Articles of Association (5 pages)
4 April 2008Memorandum and Articles of Association (5 pages)
29 March 2008Company name changed wavemead LIMITED\certificate issued on 31/03/08 (2 pages)
29 March 2008Company name changed wavemead LIMITED\certificate issued on 31/03/08 (2 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Return made up to 05/07/07; full list of members (2 pages)
8 November 2007Return made up to 05/07/07; full list of members (2 pages)
8 November 2007Director's particulars changed (1 page)
10 August 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
10 August 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
21 July 2006Return made up to 05/07/06; full list of members (6 pages)
21 July 2006Return made up to 05/07/06; full list of members (6 pages)
4 July 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
4 July 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
17 October 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2004Registered office changed on 07/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Registered office changed on 07/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Secretary resigned (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New secretary appointed (2 pages)
21 July 2004Memorandum and Articles of Association (6 pages)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2004Memorandum and Articles of Association (6 pages)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2004Incorporation (30 pages)
5 July 2004Incorporation (30 pages)