About

Registered Number: 06057667
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Shepherds Building Central Legal Department, Endemol Shine Uk, Charecroft Way, London, W14 0EE,

 

Having been setup in 2007, Zeppotron Ltd have registered office in London, it has a status of "Active". We don't currently know the number of employees at this organisation. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Annabel 18 January 2007 23 January 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 15 September 2020
TM01 - Termination of appointment of director 15 September 2020
MR04 - N/A 07 July 2020
MR04 - N/A 07 July 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 24 January 2019
PSC05 - N/A 24 January 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 29 January 2018
AD01 - Change of registered office address 19 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 18 October 2016
AP01 - Appointment of director 22 June 2016
TM01 - Termination of appointment of director 18 April 2016
AUD - Auditor's letter of resignation 15 February 2016
AR01 - Annual Return 01 February 2016
AUD - Auditor's letter of resignation 28 January 2016
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
RESOLUTIONS - N/A 22 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 19 June 2015
SH08 - Notice of name or other designation of class of shares 19 June 2015
AR01 - Annual Return 22 January 2015
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 03 October 2014
RESOLUTIONS - N/A 23 September 2014
MEM/ARTS - N/A 23 September 2014
MR01 - N/A 22 August 2014
MR01 - N/A 22 August 2014
AR01 - Annual Return 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 19 February 2013
TM01 - Termination of appointment of director 18 February 2013
AUD - Auditor's letter of resignation 23 January 2013
SH01 - Return of Allotment of shares 28 June 2012
AA - Annual Accounts 11 May 2012
RESOLUTIONS - N/A 22 March 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 25 February 2009
AUD - Auditor's letter of resignation 09 January 2009
AUD - Auditor's letter of resignation 08 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 27 May 2008
287 - Change in situation or address of Registered Office 27 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2007
395 - Particulars of a mortgage or charge 20 March 2007
225 - Change of Accounting Reference Date 15 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
MEM/ARTS - N/A 12 February 2007
RESOLUTIONS - N/A 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
CERTNM - Change of name certificate 01 February 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2014 Fully Satisfied

N/A

A registered charge 13 August 2014 Fully Satisfied

N/A

All monies debenture 13 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.