TRONPIPE LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

27/11/2327 November 2023 Appointment of Ms Saravjit Kaur Nijjer as a director on 2023-11-01

View Document

27/11/2327 November 2023 Termination of appointment of Derek O'gara as a director on 2023-10-31

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

16/05/2316 May 2023 Change of details for Endemol Shine Uk Limited as a person with significant control on 2023-03-01

View Document

16/05/2316 May 2023 Director's details changed for Mr Derek O'gara on 2023-03-01

View Document

16/05/2316 May 2023 Registered office address changed from C/O Endemol Uk Ltd Shepherds Building Charecroft Way London W14 0EE England to Shepherds Building Central Charecroft Way London W14 0EE on 2023-05-16

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

03/05/223 May 2022 Termination of appointment of Peter Andrew Salmon as a director on 2022-04-30

View Document

03/05/223 May 2022 Termination of appointment of John Russell Parsons as a secretary on 2022-03-31

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/08/2021 August 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039842070003

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039842070002

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / ENDEMOL UK LIMITED / 08/01/2018

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

12/04/1712 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/05/166 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM C/O ENDEMOL UK LEGAL DEPARTMENT SHEPHERDS BUILDING CENTRAL CHARECROFT WAY, LONDON GREATER LONDON W14 0EE

View Document

15/02/1615 February 2016 AUDITOR'S RESIGNATION

View Document

15/02/1615 February 2016 AUDITOR'S RESIGNATION

View Document

28/01/1628 January 2016 AUDITOR'S RESIGNATION

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MISS LUCINDA HICKS

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR LUCAS CHURCH

View Document

01/06/151 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 ALTER ARTICLES 04/09/2014

View Document

23/09/1423 September 2014 ARTICLES OF ASSOCIATION

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039842070002

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039842070003

View Document

19/08/1419 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/05/1428 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

23/01/1323 January 2013 AUDITOR'S RESIGNATION

View Document

29/05/1229 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERT JOHNSTON / 09/05/2011

View Document

02/06/112 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERT JOHNSTON / 01/05/2010

View Document

03/06/103 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCAS JACQUES RICHARD CHURCH / 11/04/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RUSSELL PARSONS / 01/05/2010

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 AUDITOR'S RESIGNATION

View Document

08/01/098 January 2009 AUDITOR'S RESIGNATION

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/086 August 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 COMPANY NAME CHANGED ZEPPOTRON LIMITED CERTIFICATE ISSUED ON 01/02/07

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: SHEPHERDS BUILDING CENTRAL CHARECROFT WAY SHEPHERDS BUSH LONDON W14 0EE

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0324 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0324 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0324 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/031 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/031 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 AUDITOR'S RESIGNATION

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 COMPANY NAME CHANGED ZEPPOTRON.COM LIMITED CERTIFICATE ISSUED ON 31/05/02

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 46/47 BEDFORD SQUARE LONDON WC1B 3DP

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/12/00

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 VARYING SHARE RIGHTS AND NAMES 19/07/00

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 150 ALDERSGATE STREET LONDON EC1A 4LA

View Document

24/07/0024 July 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01

View Document

24/07/0024 July 2000 DIV 19/07/00

View Document

24/07/0024 July 2000 ADOPT ARTICLES 19/07/00

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

02/05/002 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company