Company NameRenegade Pictures (UK) Limited
DirectorsWilliam Alexander Ogilvie and Alexandra Yardena Cooke
Company StatusActive
Company Number05834060
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59133Television programme distribution activities

Directors

Director NameMr William Alexander Ogilvie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameAlexandra Yardena Cooke
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Executive Officer - Renegade
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameAlexandra Yardena Cooke
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Alan David Hayling
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Secretary NameAlan David Hayling
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Oxford Road
London
NW6 5SL
Secretary NameKirit Doshi
NationalityBritish
StatusResigned
Appointed10 July 2008(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 De Montfort Road
London
SW16 1NF
Director NameMr Jonathan Huw Rowlands
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(5 years after company formation)
Appointment Duration5 years, 7 months (resigned 16 January 2017)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMiss Louise Claire Isobel Hammersley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(5 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 May 2012)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Nicholas Adam Southgate
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMs Claire Elizabeth Hungate
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Paul Alexander Campbell-White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Nicholas Andres Emmerson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB

Contact

Websitewww.renegadepictures.co.uk
Email address[email protected]
Telephone020 74493200
Telephone regionLondon

Location

Registered AddressWarner House
98 Theobald's Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£12,285,349
Gross Profit£1,586,653
Net Worth£1,468,111
Cash£1,163,795
Current Liabilities£2,327,858

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

4 April 2012Delivered on: 18 April 2012
Persons entitled: Durley Investment Corporation

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum from time to time in a deposit account holding the initial sum of £7,000.
Outstanding

Filing History

1 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
5 October 2023Full accounts made up to 31 December 2022 (26 pages)
19 January 2023Appointment of Ms Leanne Klein as a director on 19 January 2023 (2 pages)
19 January 2023Appointment of Ms Joanna Catherine Ball as a director on 19 January 2023 (2 pages)
19 January 2023Termination of appointment of Alexandra Yardena Cooke as a director on 31 December 2022 (1 page)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
21 September 2022Full accounts made up to 31 December 2021 (26 pages)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
12 October 2021Full accounts made up to 31 December 2020 (28 pages)
16 April 2021Full accounts made up to 30 June 2020 (25 pages)
15 April 2021Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
12 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
20 March 2020Full accounts made up to 30 June 2019 (23 pages)
23 January 2020Satisfaction of charge 1 in full (1 page)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
11 April 2019Full accounts made up to 30 June 2018 (25 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
16 July 2018Full accounts made up to 30 June 2017 (20 pages)
10 January 2018Second filing of Confirmation Statement dated 31/10/2017 (9 pages)
10 January 2018Second filing of Confirmation Statement dated 31/10/2017 (9 pages)
9 November 201731/10/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital,Trading status of shares & Shareholder information) was registered on 10/01/2018.
(6 pages)
9 November 201731/10/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital,Trading status of shares & Shareholder information) was registered on 10/01/2018.
(6 pages)
10 October 2017Appointment of Alexandra Yardena Cooke as a director on 29 September 2017 (2 pages)
10 October 2017Appointment of Alexandra Yardena Cooke as a director on 29 September 2017 (2 pages)
9 October 2017Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page)
9 October 2017Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page)
18 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
18 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
18 August 2017Change of share class name or designation (2 pages)
18 August 2017Particulars of variation of rights attached to shares (2 pages)
18 August 2017Change of share class name or designation (2 pages)
18 August 2017Particulars of variation of rights attached to shares (2 pages)
17 August 2017Resolutions
  • RES13 ‐ Appointment 02/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 August 2017Resolutions
  • RES13 ‐ Appointment 02/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 August 2017Statement of company's objects (2 pages)
17 August 2017Statement of company's objects (2 pages)
4 August 2017Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages)
4 August 2017Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page)
4 August 2017Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page)
4 August 2017Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages)
11 July 2017Change of details for Warner Bros. Television Production Uk Limited as a person with significant control on 1 January 2017 (2 pages)
11 July 2017Change of details for Warner Bros. Television Production Uk Limited as a person with significant control on 1 January 2017 (2 pages)
9 May 2017Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page)
2 February 2017Change of share class name or designation (2 pages)
2 February 2017Change of share class name or designation (2 pages)
17 January 2017Termination of appointment of Alexandra Yardena Cooke as a director on 16 January 2017 (1 page)
17 January 2017Termination of appointment of Jonathan Huw Rowlands as a director on 16 January 2017 (1 page)
17 January 2017Termination of appointment of Alan David Hayling as a director on 16 January 2017 (1 page)
17 January 2017Termination of appointment of Alexandra Yardena Cooke as a director on 16 January 2017 (1 page)
17 January 2017Termination of appointment of Jonathan Huw Rowlands as a director on 16 January 2017 (1 page)
17 January 2017Termination of appointment of Alan David Hayling as a director on 16 January 2017 (1 page)
1 December 2016Full accounts made up to 31 December 2015 (18 pages)
1 December 2016Director's details changed for Alan David Hayling on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Alexandra Yardena Cooke on 1 December 2016 (2 pages)
1 December 2016Full accounts made up to 31 December 2015 (18 pages)
1 December 2016Director's details changed for Jonathan Huw Rowlands on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Jonathan Huw Rowlands on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Alexandra Yardena Cooke on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Alan David Hayling on 1 December 2016 (2 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
21 November 2015Full accounts made up to 31 December 2014 (21 pages)
21 November 2015Full accounts made up to 31 December 2014 (21 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(9 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(9 pages)
15 October 2015Change of share class name or designation (2 pages)
15 October 2015Change of share class name or designation (2 pages)
8 April 2015Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages)
7 April 2015Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page)
7 April 2015Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(8 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(8 pages)
30 October 2014Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page)
30 October 2014Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (20 pages)
25 September 2014Full accounts made up to 31 December 2013 (20 pages)
19 September 2014Director's details changed for Alexandra Yardena Cooke on 16 September 2014 (2 pages)
19 September 2014Director's details changed for Alan David Hayling on 16 September 2014 (2 pages)
19 September 2014Director's details changed for Alan David Hayling on 16 September 2014 (2 pages)
19 September 2014Director's details changed for Alexandra Yardena Cooke on 16 September 2014 (2 pages)
10 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(9 pages)
10 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(9 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
9 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
9 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
9 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
14 January 2013Section 519 (1 page)
14 January 2013Section 519 (1 page)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
11 September 2012Full accounts made up to 31 December 2011 (20 pages)
11 September 2012Full accounts made up to 31 December 2011 (20 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
21 May 2012Appointment of Mr Terry William Downing as a director (2 pages)
21 May 2012Termination of appointment of Louise Hammersley as a director (1 page)
21 May 2012Termination of appointment of Louise Hammersley as a director (1 page)
21 May 2012Appointment of Mr Terry William Downing as a director (2 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
19 April 2012Change of share class name or designation (2 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
19 April 2012Change of share class name or designation (2 pages)
18 April 2012Appointment of Miss Louise Claire Isobel Hammersley as a director (2 pages)
18 April 2012Appointment of Miss Louise Claire Isobel Hammersley as a director (2 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 April 2012Termination of appointment of Kirit Doshi as a secretary (1 page)
5 April 2012Registered office address changed from C/O Brebners the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 5 April 2012 (1 page)
5 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
5 April 2012Appointment of Miss Claire Elizabeth Hungate as a director (2 pages)
5 April 2012Termination of appointment of Kirit Doshi as a secretary (1 page)
5 April 2012Appointment of Miss Claire Elizabeth Hungate as a director (2 pages)
5 April 2012Appointment of Nicholas Southgate as a director (2 pages)
5 April 2012Registered office address changed from C/O Brebners the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 5 April 2012 (1 page)
5 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
5 April 2012Appointment of Nicholas Southgate as a director (2 pages)
5 April 2012Registered office address changed from C/O Brebners the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 5 April 2012 (1 page)
16 August 2011Amended accounts made up to 31 March 2011 (8 pages)
16 August 2011Amended accounts made up to 31 March 2011 (8 pages)
12 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
20 June 2011Appointment of Jonathan Huw Rowlands as a director (3 pages)
20 June 2011Appointment of Jonathan Huw Rowlands as a director (3 pages)
14 June 2011Accounts for a small company made up to 31 March 2011 (8 pages)
14 June 2011Accounts for a small company made up to 31 March 2011 (8 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
16 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
16 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 June 2009Secretary's change of particulars / kirit doshi / 01/06/2009 (1 page)
3 June 2009Location of register of members (1 page)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Registered office changed on 03/06/2009 from c/o brebners 2ND floor the quadrangle 180 wardour street london W1F 8FY (1 page)
3 June 2009Secretary's change of particulars / kirit doshi / 01/06/2009 (1 page)
3 June 2009Location of register of members (1 page)
3 June 2009Registered office changed on 03/06/2009 from c/o brebners 2ND floor the quadrangle 180 wardour street london W1F 8FY (1 page)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
13 November 2008Registered office changed on 13/11/2008 from c/o spiro bentley LLP 4TH floor paramount house 162-170 wardour street london W1F 8ZX (1 page)
13 November 2008Registered office changed on 13/11/2008 from c/o spiro bentley LLP 4TH floor paramount house 162-170 wardour street london W1F 8ZX (1 page)
2 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
2 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
12 August 2008Registered office changed on 12/08/2008 from 4TH floor, paramount house 162-170 wardour street london W1F 8ZX (1 page)
12 August 2008Registered office changed on 12/08/2008 from 4TH floor, paramount house 162-170 wardour street london W1F 8ZX (1 page)
12 August 2008Return made up to 01/06/08; full list of members (4 pages)
12 August 2008Location of register of members (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Return made up to 01/06/08; full list of members (4 pages)
5 August 2008Appointment terminated secretary alan hayling (1 page)
5 August 2008Secretary appointed kirit doshi (2 pages)
5 August 2008Appointment terminated secretary alan hayling (1 page)
5 August 2008Secretary appointed kirit doshi (2 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
22 June 2007Return made up to 01/06/07; full list of members (3 pages)
22 June 2007Return made up to 01/06/07; full list of members (3 pages)
5 December 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
5 December 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
1 June 2006Incorporation (20 pages)
1 June 2006Incorporation (20 pages)