About

Registered Number: 06382751
Date of Incorporation: 26/09/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 39 Holland Street, Brighton, East Sussex, BN2 9WB

 

Established in 2007, Zeppelin Graphics Ltd has its registered office in Brighton, it's status is listed as "Active". There are 2 directors listed as Paulsen, Aaron Alexander Jeremy, Paulsen, Birte for Zeppelin Graphics Ltd at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAULSEN, Aaron Alexander Jeremy 26 September 2007 - 1
PAULSEN, Birte 26 September 2007 23 November 2017 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 12 February 2020
CS01 - N/A 11 February 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AA - Annual Accounts 21 June 2019
DISS40 - Notice of striking-off action discontinued 19 January 2019
CS01 - N/A 17 January 2019
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
AA - Annual Accounts 29 June 2018
DISS40 - Notice of striking-off action discontinued 28 February 2018
CS01 - N/A 27 February 2018
GAZ1 - First notification of strike-off action in London Gazette 23 January 2018
AA01 - Change of accounting reference date 22 December 2017
TM01 - Termination of appointment of director 04 December 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 06 January 2015
CH03 - Change of particulars for secretary 19 December 2014
CH01 - Change of particulars for director 18 December 2014
CH01 - Change of particulars for director 18 December 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 10 October 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 24 October 2011
CH03 - Change of particulars for secretary 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AD01 - Change of registered office address 05 January 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 23 September 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 16 November 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 01 October 2008
225 - Change of Accounting Reference Date 19 October 2007
NEWINC - New incorporation documents 26 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.