About

Registered Number: 05834060
Date of Incorporation: 01/06/2006 (18 years ago)
Company Status: Active
Registered Address: Warner House, 98 Theobald's Road, London, WC1X 8WB

 

Renegade Pictures (UK) Ltd was registered on 01 June 2006 and has its registered office in London, it's status at Companies House is "Active". The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Alexandra Yardena 29 September 2017 - 1
COOKE, Alexandra Yardena 01 June 2006 16 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
MR04 - N/A 23 January 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 16 July 2018
RP04CS01 - N/A 10 January 2018
CS01 - N/A 09 November 2017
AP01 - Appointment of director 10 October 2017
TM01 - Termination of appointment of director 09 October 2017
AA01 - Change of accounting reference date 18 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 18 August 2017
SH08 - Notice of name or other designation of class of shares 18 August 2017
RESOLUTIONS - N/A 17 August 2017
CC04 - Statement of companies objects 17 August 2017
AP01 - Appointment of director 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
PSC05 - N/A 11 July 2017
TM01 - Termination of appointment of director 09 May 2017
SH08 - Notice of name or other designation of class of shares 02 February 2017
TM01 - Termination of appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
AA - Annual Accounts 01 December 2016
CH01 - Change of particulars for director 01 December 2016
CH01 - Change of particulars for director 01 December 2016
CH01 - Change of particulars for director 01 December 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 18 November 2015
SH08 - Notice of name or other designation of class of shares 15 October 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 07 April 2015
AR01 - Annual Return 20 November 2014
TM01 - Termination of appointment of director 30 October 2014
AA - Annual Accounts 25 September 2014
CH01 - Change of particulars for director 19 September 2014
CH01 - Change of particulars for director 19 September 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 09 July 2013
MISC - Miscellaneous document 14 January 2013
RESOLUTIONS - N/A 16 October 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 06 June 2012
AP01 - Appointment of director 21 May 2012
TM01 - Termination of appointment of director 21 May 2012
RESOLUTIONS - N/A 19 April 2012
SH08 - Notice of name or other designation of class of shares 19 April 2012
AP01 - Appointment of director 18 April 2012
MG01 - Particulars of a mortgage or charge 18 April 2012
AP01 - Appointment of director 05 April 2012
AD01 - Change of registered office address 05 April 2012
AA01 - Change of accounting reference date 05 April 2012
AP01 - Appointment of director 05 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
AAMD - Amended Accounts 16 August 2011
AR01 - Annual Return 12 July 2011
AP01 - Appointment of director 20 June 2011
AA - Annual Accounts 14 June 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 03 June 2009
353 - Register of members 03 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
287 - Change in situation or address of Registered Office 13 November 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 12 August 2008
353 - Register of members 12 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 22 June 2007
225 - Change of Accounting Reference Date 05 December 2006
NEWINC - New incorporation documents 01 June 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.