RENEGADE SOUTH LIMITED

RENEGADE SOUTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRENEGADE SOUTH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04053065
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RENEGADE SOUTH LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is RENEGADE SOUTH LIMITED located?

    Registered Office Address
    Chiswick Park Building 2
    566 Chiswick High Road
    W4 5YB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RENEGADE SOUTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICOCHET DIGITAL LIMITEDAug 15, 2000Aug 15, 2000

    What are the latest accounts for RENEGADE SOUTH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RENEGADE SOUTH LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2025
    Next Confirmation Statement DueNov 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2024
    OverdueNo

    What are the latest filings for RENEGADE SOUTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Warner House 98 Theobald's Road London WC1X 8WB England to Chiswick Park Building 2 566 Chiswick High Road London W4 5YB on May 15, 2025

    1 pagesAD01

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Appointment of Mr Ronaldus Antonius Maria Goes as a director on Jan 19, 2023

    2 pagesAP01

    Termination of appointment of Alexandra Yardena Cooke as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Previous accounting period shortened from Jun 30, 2021 to Dec 31, 2020

    1 pagesAA01

    Full accounts made up to Jun 30, 2020

    14 pagesAA

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    15 pagesAA

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    15 pagesAA

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Pacific House 126 Dyke Road Brighton East Sussex BN1 3TE to Warner House 98 Theobald's Road London WC1X 8WB on Sep 08, 2018

    1 pagesAD01

    Full accounts made up to Jun 30, 2017

    13 pagesAA

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

    Appointment of Alexandra Yardena Cooke as a director on Sep 29, 2017

    2 pagesAP01

    Termination of appointment of Paul Alexander Campbell-White as a director on Sep 29, 2017

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appt director 02/08/2017
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of RENEGADE SOUTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOES, Ronaldus Antonius Maria
    566 Chiswick High Road
    W4 5YB London
    Chiswick Park Building 2
    England
    Director
    566 Chiswick High Road
    W4 5YB London
    Chiswick Park Building 2
    England
    NetherlandsDutchExecutive Vice President304476930001
    OGILVIE, William Alexander
    566 Chiswick High Road
    W4 5YB London
    Chiswick Park Building 2
    England
    Director
    566 Chiswick High Road
    W4 5YB London
    Chiswick Park Building 2
    England
    United KingdomBritishAccountant92985140001
    SOUTHGATE, Nicholas Adam
    Northend House
    The Green Rottingdean
    BN2 7HA Brighton
    Secretary
    Northend House
    The Green Rottingdean
    BN2 7HA Brighton
    BritishCompany Director110680970001
    HARBEN REGISTRARS LIMITED
    37 Warren Street
    W1P 5PD London
    Nominee Secretary
    37 Warren Street
    W1P 5PD London
    900001570001
    CAMPBELL-WHITE, Paul Alexander
    Pacific House
    126 Dyke Road
    BN1 3TE Brighton
    East Sussex
    Director
    Pacific House
    126 Dyke Road
    BN1 3TE Brighton
    East Sussex
    EnglandBritishChartered Accountant 239730510001
    COOKE, Alexandra Yardena
    98 Theobald's Road
    WC1X 8WB London
    Warner House
    United Kingdom
    Director
    98 Theobald's Road
    WC1X 8WB London
    Warner House
    United Kingdom
    United KingdomBritishChief Executive Officer - Renegade191386150001
    COOKE, Alexandra Yardena
    Pacific House
    126 Dyke Road
    BN1 3TE Brighton
    East Sussex
    Director
    Pacific House
    126 Dyke Road
    BN1 3TE Brighton
    East Sussex
    United KingdomBritishDirector191386150001
    DOWNING, Terry William
    Pacific House
    126 Dyke Road
    BN1 3TE Brighton
    East Sussex
    Director
    Pacific House
    126 Dyke Road
    BN1 3TE Brighton
    East Sussex
    United KingdomBritishChief Financial Officer109287950001
    EMMERSON, Nicholas Andres
    Pacific House
    126 Dyke Road
    BN1 3TE Brighton
    East Sussex
    Director
    Pacific House
    126 Dyke Road
    BN1 3TE Brighton
    East Sussex
    EnglandBritishManaging Director196589970001
    GALLAGHER, Eileen
    31 Alwyne Road
    N1 2HW London
    Director
    31 Alwyne Road
    N1 2HW London
    BritishManaging Director58989370004
    HAYLING, Alan David
    Pacific House
    126 Dyke Road
    BN1 3TE Brighton
    East Sussex
    Director
    Pacific House
    126 Dyke Road
    BN1 3TE Brighton
    East Sussex
    EnglandBritishProducer113188200002
    HUNGATE, Claire Elizabeth
    Pacific House
    126 Dyke Road
    BN1 3TE Brighton
    East Sussex
    Director
    Pacific House
    126 Dyke Road
    BN1 3TE Brighton
    East Sussex
    United KingdomBritishChief Operating Officer72215470004
    KEMP, Jonathon Mark
    16 Carol Street
    NW1 0HU London
    Director
    16 Carol Street
    NW1 0HU London
    United KingdomBritishFinance Director72972810003
    POWELL, Nicholas
    Pacific House
    126 Dyke Road
    BN1 3TE Brighton
    East Sussex
    Director
    Pacific House
    126 Dyke Road
    BN1 3TE Brighton
    East Sussex
    EnglandBritishCompany Director99633290002
    ROWLANDS, Jonathan Huw
    Pacific House
    126 Dyke Road
    BN1 3TE Brighton
    East Sussex
    Director
    Pacific House
    126 Dyke Road
    BN1 3TE Brighton
    East Sussex
    United KingdomBritishProducer160953230001
    SOUTHGATE, Nicholas Adam
    Northend House
    The Green Rottingdean
    BN2 7HA Brighton
    Director
    Northend House
    The Green Rottingdean
    BN2 7HA Brighton
    United KingdomBritishCompany Director110680970001
    HARBEN NOMINEES LIMITED
    37 Warren Street
    W1P 5PD London
    Nominee Director
    37 Warren Street
    W1P 5PD London
    900001560001

    Who are the persons with significant control of RENEGADE SOUTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    98 Theobald's Road
    WC1X 8WB London
    Warner House
    England
    Apr 06, 2016
    98 Theobald's Road
    WC1X 8WB London
    Warner House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityThe Law Of England And Wales
    Place RegisteredCompanies House
    Registration Number5834060
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0