Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENEGADE PICTURES (UK) LIMITED
Company Information for

RENEGADE PICTURES (UK) LIMITED

WARNER HOUSE, 98 THEOBALD'S ROAD, LONDON, WC1X 8WB,
Company Registration Number
05834060
Private Limited Company
Active

Company Overview

About Renegade Pictures (uk) Ltd
RENEGADE PICTURES (UK) LIMITED was founded on 2006-06-01 and has its registered office in London. The organisation's status is listed as "Active". Renegade Pictures (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RENEGADE PICTURES (UK) LIMITED
 
Legal Registered Office
WARNER HOUSE
98 THEOBALD'S ROAD
LONDON
WC1X 8WB
Other companies in WC1X
 
Filing Information
Company Number 05834060
Company ID Number 05834060
Date formed 2006-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 09:33:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENEGADE PICTURES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RENEGADE PICTURES (UK) LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA YARDENA COOKE
Director 2017-09-29
WILLIAM ALEXANDER OGILVIE
Director 2017-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ALEXANDER CAMPBELL-WHITE
Director 2015-04-08 2017-09-29
CLAIRE ELIZABETH HUNGATE
Director 2012-04-01 2017-07-18
NICHOLAS ANDRES EMMERSON
Director 2015-04-08 2017-04-30
ALEXANDRA YARDENA COOKE
Director 2006-06-01 2017-01-16
ALAN DAVID HAYLING
Director 2006-06-01 2017-01-16
JONATHAN HUW ROWLANDS
Director 2011-06-01 2017-01-16
TERRY WILLIAM DOWNING
Director 2012-05-15 2014-12-31
NICHOLAS ADAM SOUTHGATE
Director 2012-04-01 2014-10-23
LOUISE CLAIRE ISOBEL HAMMERSLEY
Director 2012-04-01 2012-05-15
KIRIT DOSHI
Company Secretary 2008-07-10 2012-04-02
ALAN DAVID HAYLING
Company Secretary 2006-06-01 2008-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRA YARDENA COOKE RENEGADE SOUTH LIMITED Director 2017-09-29 CURRENT 2000-08-15 Active
WILLIAM ALEXANDER OGILVIE SHED PRODUCTIONS (EXTRA TIME) LIMITED Director 2017-08-31 CURRENT 1999-07-12 Active - Proposal to Strike off
WILLIAM ALEXANDER OGILVIE WALL TO WALL DRAMA LTD Director 2017-08-02 CURRENT 1995-12-04 Active
WILLIAM ALEXANDER OGILVIE SHED MEDIA LIMITED Director 2017-08-02 CURRENT 1998-08-18 Active
WILLIAM ALEXANDER OGILVIE RICOCHET LIMITED Director 2017-08-02 CURRENT 2000-08-15 Active
WILLIAM ALEXANDER OGILVIE RENEGADE SOUTH LIMITED Director 2017-08-02 CURRENT 2000-08-15 Active
WILLIAM ALEXANDER OGILVIE WARNER BROS. TV PRODUCTION SERVICES LIMITED Director 2017-08-02 CURRENT 2001-04-27 Active
WILLIAM ALEXANDER OGILVIE TWENTY TWENTY BRIGHTON LIMITED Director 2017-08-02 CURRENT 2003-03-05 Active
WILLIAM ALEXANDER OGILVIE RICOCHET PRODUCTIONS LIMITED Director 2017-08-02 CURRENT 2004-08-11 Active
WILLIAM ALEXANDER OGILVIE WBTVPUK PICTURES LIMITED Director 2017-08-02 CURRENT 2007-08-21 Active
WILLIAM ALEXANDER OGILVIE WBTVPUK WGA WRITERS LIMITED Director 2017-08-02 CURRENT 2010-01-03 Active
WILLIAM ALEXANDER OGILVIE NEW TRICKS TV PRODUCTIONS LIMITED Director 2017-08-02 CURRENT 2003-07-11 Active
WILLIAM ALEXANDER OGILVIE WALL TO WALL TELEVISION LIMITED Director 2017-08-02 CURRENT 1987-01-08 Active
WILLIAM ALEXANDER OGILVIE WALL TO WALL SOUTH LIMITED Director 2017-08-02 CURRENT 1991-02-07 Active
WILLIAM ALEXANDER OGILVIE WALL TO WALL (HOLDINGS) LIMITED Director 2017-08-02 CURRENT 1991-02-06 Active
WILLIAM ALEXANDER OGILVIE TWENTY TWENTY PRODUCTIONS LIMITED Director 2017-08-02 CURRENT 1996-07-30 Active
WILLIAM ALEXANDER OGILVIE WBTVPUK PICTURES (WR) LIMITED Director 2017-08-02 CURRENT 2000-07-17 Active
WILLIAM ALEXANDER OGILVIE WALL TO WALL MEDIA LIMITED Director 2017-08-02 CURRENT 2001-04-27 Active
WILLIAM ALEXANDER OGILVIE TWENTY TWENTY PRODUCTION SERVICES LIMITED Director 2017-08-02 CURRENT 2003-08-14 Active
WILLIAM ALEXANDER OGILVIE YALLI PRODUCTIONS LIMITED Director 2017-07-26 CURRENT 2011-01-24 Active
WILLIAM ALEXANDER OGILVIE SHED PRODUCTIONS (FW4) LIMITED Director 2017-07-25 CURRENT 2004-06-14 Active - Proposal to Strike off
WILLIAM ALEXANDER OGILVIE WATERSHED TELEVISION LIMITED Director 2017-05-24 CURRENT 2010-07-06 Active
WILLIAM ALEXANDER OGILVIE JASH PRODUCTIONS LIMITED Director 2017-05-24 CURRENT 1998-08-11 Active
WILLIAM ALEXANDER OGILVIE SHED MEDIA SCOTLAND LIMITED Director 2017-05-24 CURRENT 2008-11-17 Active
WILLIAM ALEXANDER OGILVIE GATE 4 PRODUCTIONS LIMITED Director 2017-05-24 CURRENT 2003-07-22 Active
WILLIAM ALEXANDER OGILVIE SHOE BUCKET LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
WILLIAM ALEXANDER OGILVIE WARNER BROS. INTERNATIONAL TELEVISION PRODUCTION LIMITED Director 2015-03-31 CURRENT 1987-03-04 Active
WILLIAM ALEXANDER OGILVIE WARNER BROS. TELEVISION PRODUCTION UK LIMITED Director 2015-01-31 CURRENT 2010-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-19APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA YARDENA COOKE
2023-01-19DIRECTOR APPOINTED MS LEANNE KLEIN
2023-01-19DIRECTOR APPOINTED MS JOANNA CATHERINE BALL
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-16AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-15AA01Previous accounting period shortened from 30/06/21 TO 31/12/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-03-20AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-20AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-04-11AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-07-16AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-10RP04CS01Second filing of Confirmation Statement dated 31/10/2017
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-11-09LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 100
2017-11-09CS0131/10/17 STATEMENT OF CAPITAL GBP 100
2017-10-10AP01DIRECTOR APPOINTED ALEXANDRA YARDENA COOKE
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER CAMPBELL-WHITE
2017-09-18AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2017-08-18SH10Particulars of variation of rights attached to shares
2017-08-18SH08Change of share class name or designation
2017-08-17RES01ADOPT ARTICLES 02/08/2017
2017-08-17CC04Statement of company's objects
2017-08-17RES13Resolutions passed:
  • Appointment 02/08/2017
  • ADOPT ARTICLES
2017-08-04AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER OGILVIE
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH HUNGATE
2017-07-11PSC05Change of details for Warner Bros. Television Production Uk Limited as a person with significant control on 2017-01-01
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDRES EMMERSON
2017-02-02SH08Change of share class name or designation
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWLANDS
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA COOKE
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAYLING
2016-12-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUW ROWLANDS / 01/12/2016
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID HAYLING / 01/12/2016
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA YARDENA COOKE / 01/12/2016
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-11-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-18AR0131/10/15 FULL LIST
2015-10-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-08AP01DIRECTOR APPOINTED NICHOLAS ANDRES EMMERSON
2015-04-08AP01DIRECTOR APPOINTED MR PAUL ALEXANDER CAMPBELL-WHITE
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DOWNING
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-20AR0131/10/14 FULL LIST
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SOUTHGATE
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA YARDENA COOKE / 16/09/2014
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID HAYLING / 16/09/2014
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0101/06/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09AR0101/06/13 FULL LIST
2013-01-14MISCSECTION 519
2012-10-16RES01ALTER ARTICLES 21/09/2012
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0101/06/12 FULL LIST
2012-05-21AP01DIRECTOR APPOINTED MR TERRY WILLIAM DOWNING
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HAMMERSLEY
2012-04-19RES12VARYING SHARE RIGHTS AND NAMES
2012-04-19RES01ADOPT ARTICLES 01/04/2012
2012-04-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-18AP01DIRECTOR APPOINTED MISS LOUISE CLAIRE ISOBEL HAMMERSLEY
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-05AP01DIRECTOR APPOINTED NICHOLAS SOUTHGATE
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM C/O BREBNERS THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2012-04-05AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-04-05AP01DIRECTOR APPOINTED MISS CLAIRE ELIZABETH HUNGATE
2012-04-05TM02APPOINTMENT TERMINATED, SECRETARY KIRIT DOSHI
2011-08-16AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-12AR0101/06/11 FULL LIST
2011-06-20AP01DIRECTOR APPOINTED JONATHAN HUW ROWLANDS
2011-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-16AR0101/06/10 FULL LIST
2009-12-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-03353LOCATION OF REGISTER OF MEMBERS
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM C/O BREBNERS 2ND FLOOR THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8FY
2009-06-03288cSECRETARY'S CHANGE OF PARTICULARS / KIRIT DOSHI / 01/06/2009
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM C/O SPIRO BENTLEY LLP 4TH FLOOR PARAMOUNT HOUSE 162-170 WARDOUR STREET LONDON W1F 8ZX
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-12363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-08-12353LOCATION OF REGISTER OF MEMBERS
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 4TH FLOOR, PARAMOUNT HOUSE 162-170 WARDOUR STREET LONDON W1F 8ZX
2008-08-05288aSECRETARY APPOINTED KIRIT DOSHI
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY ALAN HAYLING
2008-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-22363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-12-05225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59133 - Television programme distribution activities



Licences & Regulatory approval
We could not find any licences issued to RENEGADE PICTURES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RENEGADE PICTURES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-04-18 Outstanding DURLEY INVESTMENT CORPORATION
Intangible Assets
Patents
We have not found any records of RENEGADE PICTURES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENEGADE PICTURES (UK) LIMITED
Trademarks
We have not found any records of RENEGADE PICTURES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENEGADE PICTURES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as RENEGADE PICTURES (UK) LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where RENEGADE PICTURES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENEGADE PICTURES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RENEGADE PICTURES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.