London
WC1X 8WB
Director Name | Alexandra Yardena Cooke |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2017(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Executive Officer - Renegade |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Alexandra Yardena Cooke |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr Alan David Hayling |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Secretary Name | Alan David Hayling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Oxford Road London NW6 5SL |
Secretary Name | Kirit Doshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 De Montfort Road London SW16 1NF |
Director Name | Mr Jonathan Huw Rowlands |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(5 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 January 2017) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Miss Louise Claire Isobel Hammersley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 May 2012) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr Nicholas Adam Southgate |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Ms Claire Elizabeth Hungate |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr Terry William Downing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr Paul Alexander Campbell-White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr Nicholas Andres Emmerson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Website | www.renegadepictures.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74493200 |
Telephone region | London |
Registered Address | Warner House 98 Theobald's Road London WC1X 8WB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £12,285,349 |
Gross Profit | £1,586,653 |
Net Worth | £1,468,111 |
Cash | £1,163,795 |
Current Liabilities | £2,327,858 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
4 April 2012 | Delivered 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 |
---|
1 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Full accounts made up to 31 December 2022 (26 pages) |
19 January 2023 | Appointment of Ms Leanne Klein as a director on 19 January 2023 (2 pages) |
19 January 2023 | Appointment of Ms Joanna Catherine Ball as a director on 19 January 2023 (2 pages) |
19 January 2023 | Termination of appointment of Alexandra Yardena Cooke as a director on 31 December 2022 (1 page) |
1 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
21 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
16 April 2021 | Full accounts made up to 30 June 2020 (25 pages) |
15 April 2021 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page) |
12 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
20 March 2020 | Full accounts made up to 30 June 2019 (23 pages) |
23 January 2020 | Satisfaction of charge 1 in full (1 page) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
11 April 2019 | Full accounts made up to 30 June 2018 (25 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
16 July 2018 | Full accounts made up to 30 June 2017 (20 pages) |
10 January 2018 | Second filing of Confirmation Statement dated 31/10/2017 (9 pages) |
10 January 2018 | Second filing of Confirmation Statement dated 31/10/2017 (9 pages) |
9 November 2017 | 31/10/17 Statement of Capital gbp 100
|
9 November 2017 | 31/10/17 Statement of Capital gbp 100
|
10 October 2017 | Appointment of Alexandra Yardena Cooke as a director on 29 September 2017 (2 pages) |
10 October 2017 | Appointment of Alexandra Yardena Cooke as a director on 29 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page) |
18 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
18 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
18 August 2017 | Change of share class name or designation (2 pages) |
18 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2017 | Change of share class name or designation (2 pages) |
18 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
17 August 2017 | Statement of company's objects (2 pages) |
17 August 2017 | Statement of company's objects (2 pages) |
4 August 2017 | Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page) |
4 August 2017 | Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages) |
11 July 2017 | Change of details for Warner Bros. Television Production Uk Limited as a person with significant control on 1 January 2017 (2 pages) |
11 July 2017 | Change of details for Warner Bros. Television Production Uk Limited as a person with significant control on 1 January 2017 (2 pages) |
9 May 2017 | Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page) |
2 February 2017 | Change of share class name or designation (2 pages) |
2 February 2017 | Change of share class name or designation (2 pages) |
17 January 2017 | Termination of appointment of Alexandra Yardena Cooke as a director on 16 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Jonathan Huw Rowlands as a director on 16 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Alan David Hayling as a director on 16 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Alexandra Yardena Cooke as a director on 16 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Jonathan Huw Rowlands as a director on 16 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Alan David Hayling as a director on 16 January 2017 (1 page) |
1 December 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 December 2016 | Director's details changed for Alan David Hayling on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Alexandra Yardena Cooke on 1 December 2016 (2 pages) |
1 December 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 December 2016 | Director's details changed for Jonathan Huw Rowlands on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Jonathan Huw Rowlands on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Alexandra Yardena Cooke on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Alan David Hayling on 1 December 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
21 November 2015 | Full accounts made up to 31 December 2014 (21 pages) |
21 November 2015 | Full accounts made up to 31 December 2014 (21 pages) |
18 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
15 October 2015 | Change of share class name or designation (2 pages) |
15 October 2015 | Change of share class name or designation (2 pages) |
8 April 2015 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page) |
7 April 2015 | Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page) |
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
30 October 2014 | Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
19 September 2014 | Director's details changed for Alexandra Yardena Cooke on 16 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Alan David Hayling on 16 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Alan David Hayling on 16 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Alexandra Yardena Cooke on 16 September 2014 (2 pages) |
10 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
9 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
9 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
14 January 2013 | Section 519 (1 page) |
14 January 2013 | Section 519 (1 page) |
16 October 2012 | Resolutions
|
16 October 2012 | Resolutions
|
11 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
21 May 2012 | Appointment of Mr Terry William Downing as a director (2 pages) |
21 May 2012 | Termination of appointment of Louise Hammersley as a director (1 page) |
21 May 2012 | Termination of appointment of Louise Hammersley as a director (1 page) |
21 May 2012 | Appointment of Mr Terry William Downing as a director (2 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Change of share class name or designation (2 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Change of share class name or designation (2 pages) |
18 April 2012 | Appointment of Miss Louise Claire Isobel Hammersley as a director (2 pages) |
18 April 2012 | Appointment of Miss Louise Claire Isobel Hammersley as a director (2 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 April 2012 | Termination of appointment of Kirit Doshi as a secretary (1 page) |
5 April 2012 | Registered 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 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
5 April 2012 | Appointment of Miss Claire Elizabeth Hungate as a director (2 pages) |
5 April 2012 | Termination of appointment of Kirit Doshi as a secretary (1 page) |
5 April 2012 | Appointment of Miss Claire Elizabeth Hungate as a director (2 pages) |
5 April 2012 | Appointment of Nicholas Southgate as a director (2 pages) |
5 April 2012 | Registered 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 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
5 April 2012 | Appointment of Nicholas Southgate as a director (2 pages) |
5 April 2012 | Registered 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 2011 | Amended accounts made up to 31 March 2011 (8 pages) |
16 August 2011 | Amended accounts made up to 31 March 2011 (8 pages) |
12 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Appointment of Jonathan Huw Rowlands as a director (3 pages) |
20 June 2011 | Appointment of Jonathan Huw Rowlands as a director (3 pages) |
14 June 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
14 June 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 June 2009 | Secretary's change of particulars / kirit doshi / 01/06/2009 (1 page) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from c/o brebners 2ND floor the quadrangle 180 wardour street london W1F 8FY (1 page) |
3 June 2009 | Secretary's change of particulars / kirit doshi / 01/06/2009 (1 page) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from c/o brebners 2ND floor the quadrangle 180 wardour street london W1F 8FY (1 page) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
13 November 2008 | Registered 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 2008 | Registered 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 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 4TH floor, paramount house 162-170 wardour street london W1F 8ZX (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 4TH floor, paramount house 162-170 wardour street london W1F 8ZX (1 page) |
12 August 2008 | Return made up to 01/06/08; full list of members (4 pages) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Return made up to 01/06/08; full list of members (4 pages) |
5 August 2008 | Appointment terminated secretary alan hayling (1 page) |
5 August 2008 | Secretary appointed kirit doshi (2 pages) |
5 August 2008 | Appointment terminated secretary alan hayling (1 page) |
5 August 2008 | Secretary appointed kirit doshi (2 pages) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
5 December 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
5 December 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
1 June 2006 | Incorporation (20 pages) |
1 June 2006 | Incorporation (20 pages) |