Company NameRenegade Films Limited
DirectorsRobert Charles Buckler and Ildiko Kemeny Buckler
Company StatusActive
Company Number01458611
CategoryPrivate Limited Company
Incorporation Date2 November 1979(44 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Robert Charles Buckler
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameMs Ildiko Kemeny Buckler
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1996(16 years, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameMiss Amanda Jane Mackenzie Stuart
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2003)
RoleProducer Writer
Country of ResidenceUnited Kingdom
Correspondence Address3 Blenheim Drive
Oxford
OX2 8DH
Director NameMarianne Patricia Buckler
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration22 years, 5 months (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Lodge
36 Pelham Walk
Esher
Surrey
KT10 3QD
Secretary NameMr Robert Charles Buckler
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration25 years, 8 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Court Lane
London
SE21 7EF

Contact

Telephone020 73233424
Telephone regionLondon

Location

Registered Address13 Whitchurch Lane
Edgware
HA8 6JZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£26,406
Cash£1,348
Current Liabilities£3,034

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

18 March 1992Delivered on: 21 March 1992
Persons entitled: The Children's Film & Television Foundation Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right title and interest of whatsoever kind and nature in the property pursuant to clause 1 of the mortgage as follows*- a novel entitled the bangers and chips explosion (the work) the copyright in the work and in any television series or film based thereon (see form 395 for full details).
Outstanding
29 March 1989Delivered on: 30 March 1989
Persons entitled: Secretary of State for Trade and Industry

Classification: Assignment
Secured details: £2,500 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All right title interest in the work under and by virtue of the title documents see form 395 for details.
Outstanding
5 July 1988Delivered on: 6 July 1988
Persons entitled: Secretary of State for Trade and Industry

Classification: Assignment
Secured details: £14000 and all monies due or to become due from the company to the chargee.
Particulars: All the assignors right title and interest in the work hereunder and by virtue of the property referred to in the assignment see form 395 for full details.
Outstanding

Filing History

15 January 2024Director's details changed for Ms. Ildiko Kemeny Buckler on 15 January 2024 (2 pages)
15 January 2024Director's details changed for Mr Robert Charles Buckler on 15 January 2024 (2 pages)
15 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
5 January 2024Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 5 January 2024 (1 page)
1 December 2023Registered office address changed from Unit 3, 1st Floor Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW United Kingdom to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 1 December 2023 (1 page)
31 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 May 2021Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Unit 3, 1st Floor Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 14 May 2021 (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 April 2018Change of details for Ms. Ildiko Kemeny Buckler as a person with significant control on 4 April 2018 (2 pages)
4 April 2018Change of details for Mr Robert Charles Buckler as a person with significant control on 4 April 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2017Satisfaction of charge 1 in full (1 page)
19 September 2017Director's details changed for Mr Robert Charles Buckler on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Ms. Ildiko Kemeny Buckler on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from 61 Court Lane London SE21 7EF to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 61 Court Lane London SE21 7EF to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 September 2017 (1 page)
19 September 2017Satisfaction of charge 3 in full (2 pages)
19 September 2017Satisfaction of charge 2 in full (1 page)
19 September 2017Termination of appointment of Robert Charles Buckler as a secretary on 18 September 2017 (1 page)
19 September 2017Director's details changed for Ms. Ildiko Kemeny Buckler on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Robert Charles Buckler on 19 September 2017 (2 pages)
19 September 2017Termination of appointment of Robert Charles Buckler as a secretary on 18 September 2017 (1 page)
19 September 2017Satisfaction of charge 2 in full (1 page)
19 September 2017Satisfaction of charge 1 in full (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 November 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
2 November 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 102
(6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 102
(6 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 January 2015Termination of appointment of Marianne Patricia Buckler as a director on 10 June 2014 (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 102
(6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 102
(6 pages)
26 January 2015Termination of appointment of Marianne Patricia Buckler as a director on 10 June 2014 (1 page)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 September 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 102
(3 pages)
2 September 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 102
(3 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 February 2010Director's details changed for Marianne Patricia Buckler on 31 December 2009 (2 pages)
22 February 2010Director's details changed for Ildiko Kemeny Buckler on 31 December 2009 (2 pages)
22 February 2010Director's details changed for Marianne Patricia Buckler on 31 December 2009 (2 pages)
22 February 2010Director's details changed for Mr Robert Charles Buckler on 31 December 2009 (2 pages)
22 February 2010Director's details changed for Mr Robert Charles Buckler on 31 December 2009 (2 pages)
22 February 2010Director's details changed for Ildiko Kemeny Buckler on 31 December 2009 (2 pages)
16 November 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
16 November 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
24 August 2009Registered office changed on 24/08/2009 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
24 August 2009Registered office changed on 24/08/2009 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
7 May 2009Return made up to 31/12/08; full list of members (4 pages)
7 May 2009Return made up to 31/12/08; full list of members (4 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 November 2008Total exemption full accounts made up to 31 December 2007 (18 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (18 pages)
4 August 2008Return made up to 31/12/07; full list of members (4 pages)
4 August 2008Return made up to 31/12/07; full list of members (4 pages)
20 November 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
20 November 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
2 April 2007Return made up to 31/12/06; full list of members (3 pages)
2 April 2007Return made up to 31/12/06; full list of members (3 pages)
21 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
2 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 January 2003Director's particulars changed (1 page)
9 January 2003Director's particulars changed (1 page)
9 January 2003Secretary's particulars changed (1 page)
9 January 2003Secretary's particulars changed (1 page)
2 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 February 2002Director's particulars changed (1 page)
25 February 2002Secretary's particulars changed (1 page)
25 February 2002Secretary's particulars changed (1 page)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 February 2002Director's particulars changed (1 page)
23 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 January 1999Full accounts made up to 31 December 1997 (11 pages)
26 January 1999Full accounts made up to 31 December 1997 (11 pages)
31 December 1998Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 December 1998Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 December 1997Full accounts made up to 31 December 1996 (11 pages)
9 December 1997Full accounts made up to 31 December 1996 (11 pages)
12 November 1997Auditor's resignation (1 page)
12 November 1997Auditor's resignation (1 page)
13 January 1997Full accounts made up to 31 December 1995 (11 pages)
13 January 1997Full accounts made up to 31 December 1995 (11 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1996New director appointed (2 pages)
1 June 1996New director appointed (2 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 October 1995Full accounts made up to 31 December 1994 (11 pages)
23 October 1995Full accounts made up to 31 December 1994 (11 pages)
10 October 1995Auditor's resignation (2 pages)
10 October 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
2 November 1979Certificate of incorporation (1 page)
2 November 1979Certificate of incorporation (1 page)