Advanced company searchLink opens in new window

ZEPPOTRON LIMITED

Company number 06057667

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2020 TM01 Termination of appointment of Richard Robert Johnston as a director on 14 August 2020
07 Jul 2020 MR04 Satisfaction of charge 060576670002 in full
07 Jul 2020 MR04 Satisfaction of charge 060576670003 in full
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
03 Sep 2019 AA Full accounts made up to 31 December 2018
24 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
24 Jan 2019 PSC05 Change of details for Endemol Uk Limited as a person with significant control on 8 January 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
29 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
19 Jan 2018 AD01 Registered office address changed from Shepherds Buidling Central C/O Endemol Legal Department Charecroft Way Shepherds Bush London W14 0EE to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE on 19 January 2018
29 Jun 2017 AA Full accounts made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
18 Oct 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 AP01 Appointment of Mr Peter Andrew Salmon as a director on 20 June 2016
18 Apr 2016 TM01 Termination of appointment of Timothy Hincks as a director on 1 April 2016
15 Feb 2016 AUD Auditor's resignation
01 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 433.6
28 Jan 2016 AUD Auditor's resignation
14 Oct 2015 AA Full accounts made up to 31 December 2014
09 Sep 2015 AP01 Appointment of Miss Lucinda Hicks as a director on 1 September 2015
09 Sep 2015 TM01 Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015
22 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Jun 2015 SH10 Particulars of variation of rights attached to shares
19 Jun 2015 SH08 Change of share class name or designation
22 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 433.6