RENEGADE PUBLISHING LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9EB

Company number 03491106
Status Active
Incorporation Date 12 January 1998
Company Type Private Limited Company
Address 22 EASTWOOD DRIVE, HIGHWOODS, COLCHESTER, ESSEX, CO4 9EB
Home Country United Kingdom
Nature of Business 63120 - Web portals, 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of RENEGADE PUBLISHING LIMITED are www.renegadepublishing.co.uk, and www.renegade-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Renegade Publishing Limited is a Private Limited Company. The company registration number is 03491106. Renegade Publishing Limited has been working since 12 January 1998. The present status of the company is Active. The registered address of Renegade Publishing Limited is 22 Eastwood Drive Highwoods Colchester Essex Co4 9eb. The company`s financial liabilities are £121.24k. It is £-33.93k against last year. The cash in hand is £34.92k. It is £-104.71k against last year. And the total assets are £123.95k, which is £-33k against last year. ADAMS, Deborah Jane is a Secretary of the company. CONNOR, Joseph Edwin is a Director of the company. Nominee Secretary CLEAVE PRIOR COMPANY SERVICES LIMITED has been resigned. Secretary CONNOR, Joseph Edwin has been resigned. Nominee Director CLEAVE PRIOR COMPANY FORMATIONS LIMITED has been resigned. Director KERSLAKE, Michael Johnathan has been resigned. The company operates in "Web portals".


renegade publishing Key Finiance

LIABILITIES £121.24k
-22%
CASH £34.92k
-75%
TOTAL ASSETS £123.95k
-22%
All Financial Figures

Current Directors

Secretary
ADAMS, Deborah Jane
Appointed Date: 11 January 2000

Director
CONNOR, Joseph Edwin
Appointed Date: 12 January 1998
67 years old

Resigned Directors

Nominee Secretary
CLEAVE PRIOR COMPANY SERVICES LIMITED
Resigned: 12 January 1998
Appointed Date: 12 January 1998

Secretary
CONNOR, Joseph Edwin
Resigned: 11 January 2000
Appointed Date: 12 January 1998

Nominee Director
CLEAVE PRIOR COMPANY FORMATIONS LIMITED
Resigned: 12 January 1998
Appointed Date: 12 January 1998

Director
KERSLAKE, Michael Johnathan
Resigned: 11 January 2000
Appointed Date: 12 January 1998
64 years old

Persons With Significant Control

Mr Joseph Edwin Connor
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

RENEGADE PUBLISHING LIMITED Events

16 Jan 2017
Confirmation statement made on 12 January 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 31 January 2015
10 Feb 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100

...
... and 42 more events
16 Jan 1998
New secretary appointed;new director appointed
16 Jan 1998
Registered office changed on 16/01/98 from: albany house 3B laburnum row torre torquay devon TQ2 5QX
16 Jan 1998
Director resigned
16 Jan 1998
Secretary resigned
12 Jan 1998
Incorporation