- Company Overview for ZEPPOTRON LIMITED (06057667)
- Filing history for ZEPPOTRON LIMITED (06057667)
- People for ZEPPOTRON LIMITED (06057667)
- Charges for ZEPPOTRON LIMITED (06057667)
- More for ZEPPOTRON LIMITED (06057667)
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
|
|
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
|
|
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
|