This company is commonly known as Renegade South Limited. The company was founded 23 years ago and was given the registration number 04053065. The firm's registered office is in LONDON. You can find them at Warner House, 98 Theobald's Road, London, . This company's SIC code is 59113 - Television programme production activities.
Name | : | RENEGADE SOUTH LIMITED |
---|---|---|
Company Number | : | 04053065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warner House, 98 Theobald's Road, London, England, WC1X 8WB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Warner House, 98 Theobald's Road, London, England, WC1X 8WB | Director | 19 January 2023 | Active |
Warner House, 98 Theobald's Road, London, England, WC1X 8WB | Director | 02 August 2017 | Active |
37 Warren Street, London, W1P 5PD | Nominee Secretary | 15 August 2000 | Active |
Northend House, The Green Rottingdean, Brighton, BN2 7HA | Secretary | 15 August 2000 | Active |
Pacific House, 126 Dyke Road, Brighton, BN1 3TE | Director | 08 April 2015 | Active |
Warner House, 98 Theobald's Road, London, United Kingdom, WC1X 8WB | Director | 29 September 2017 | Active |
Pacific House, 126 Dyke Road, Brighton, BN1 3TE | Director | 16 September 2014 | Active |
Pacific House, 126 Dyke Road, Brighton, BN1 3TE | Director | 25 November 2013 | Active |
Pacific House, 126 Dyke Road, Brighton, BN1 3TE | Director | 16 September 2014 | Active |
31 Alwyne Road, London, N1 2HW | Director | 24 November 2005 | Active |
Pacific House, 126 Dyke Road, Brighton, BN1 3TE | Director | 16 September 2014 | Active |
Pacific House, 126 Dyke Road, Brighton, BN1 3TE | Director | 02 March 2012 | Active |
16 Carol Street, London, NW1 0HU | Director | 24 November 2005 | Active |
Pacific House, 126 Dyke Road, Brighton, BN1 3TE | Director | 15 August 2000 | Active |
Pacific House, 126 Dyke Road, Brighton, BN1 3TE | Director | 16 September 2014 | Active |
Northend House, The Green Rottingdean, Brighton, BN2 7HA | Director | 15 August 2000 | Active |
37 Warren Street, London, W1P 5PD | Corporate Nominee Director | 15 August 2000 | Active |
Renegade Pictures (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Warner House, 98 Theobald's Road, London, England, WC1X 8WB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-12 | Accounts | Accounts with accounts type full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-08 | Address | Change registered office address company with date old address new address. | Download |
2018-05-22 | Accounts | Accounts with accounts type full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Officers | Appoint person director company with name date. | Download |
2017-10-09 | Officers | Termination director company with name termination date. | Download |
2017-09-18 | Accounts | Change account reference date company previous extended. | Download |
2017-08-16 | Resolution | Resolution. | Download |
2017-08-04 | Officers | Appoint person director company with name date. | Download |
2017-08-04 | Officers | Termination director company with name termination date. | Download |
2017-05-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.