Background WavePink WaveYellow Wave

ZEPPOTRON LIMITED (06057667)

ZEPPOTRON LIMITED (06057667) is an active UK company. incorporated on 18 January 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. ZEPPOTRON LIMITED has been registered for 19 years.

Company Number
06057667
Status
active
Type
ltd
Incorporated
18 January 2007
Age
19 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEPPOTRON LIMITED

ZEPPOTRON LIMITED is an active company incorporated on 18 January 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. ZEPPOTRON LIMITED was registered 19 years ago.(SIC: 59113)

Status

active

Active since 19 years ago

Company No

06057667

LTD Company

Age

19 Years

Incorporated 18 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

TRONTOWN LIMITED
From: 18 January 2007To: 1 February 2007
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom
From: 19 January 2018To: 23 June 2022
Shepherds Buidling Central C/O Endemol Legal Department Charecroft Way Shepherds Bush London W14 0EE
From: 18 January 2007To: 19 January 2018
Timeline

22 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Jun 12
Director Left
Feb 13
Director Left
Feb 14
Director Left
Feb 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Nov 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Apr 16
Director Joined
Jun 16
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Nov 23
Director Left
Nov 23
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2022
TM02Termination of Secretary
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Auditors Resignation Company
15 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Auditors Resignation Company
28 January 2016
AUDAUD
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Resolution
22 June 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 June 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Memorandum Articles
23 September 2014
MEM/ARTSMEM/ARTS
Resolution
23 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
22 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Termination Director Company With Name Termination Date
6 February 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Termination Director Company With Name Termination Date
18 February 2013
TM01Termination of Director
Auditors Resignation Company
23 January 2013
AUDAUD
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Resolution
22 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Auditors Resignation Company
9 January 2009
AUDAUD
Auditors Resignation Company
8 January 2009
AUDAUD
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
27 May 2008
287Change of Registered Office
Legacy
13 April 2007
88(2)R88(2)R
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
225Change of Accounting Reference Date
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Memorandum Articles
12 February 2007
MEM/ARTSMEM/ARTS
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Resolution
7 February 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 2007
NEWINCIncorporation