TRONPIPE LIMITED
Overview
Company Name | TRONPIPE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03984207 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TRONPIPE LIMITED?
- Television programme production activities (59113) / Information and communication
Where is TRONPIPE LIMITED located?
Registered Office Address | Shepherds Building Central Charecroft Way W14 0EE London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRONPIPE LIMITED?
Company Name | From | Until |
---|---|---|
ZEPPOTRON LIMITED | May 31, 2002 | May 31, 2002 |
ZEPPOTRON.COM LIMITED | May 02, 2000 | May 02, 2000 |
What are the latest accounts for TRONPIPE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TRONPIPE LIMITED?
Last Confirmation Statement Made Up To | May 01, 2025 |
---|---|
Next Confirmation Statement Due | May 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2024 |
Overdue | No |
What are the latest filings for TRONPIPE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 01, 2024 with updates | 4 pages | CS01 | ||
Appointment of Ms Saravjit Kaur Nijjer as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Derek O'gara as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Change of details for Endemol Shine Uk Limited as a person with significant control on Mar 01, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on May 01, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Derek O'gara on Mar 01, 2023 | 2 pages | CH01 | ||
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 May 16, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Appointment of Ms Jacqueline Frances Moreton as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Lucinda Hannah Michelle Hicks as a director on May 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Peter Andrew Salmon as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of John Russell Parsons as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Derek O'gara as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Peter Andrew Salmon as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Richard Robert Johnston as a director on Aug 14, 2020 | 1 pages | TM01 | ||
Amended accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AAMD | ||
Satisfaction of charge 039842070002 in full | 1 pages | MR04 | ||
Satisfaction of charge 039842070003 in full | 1 pages | MR04 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of TRONPIPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORETON, Jacqueline Frances | Director | Charecroft Way W14 0EE London Shepherds Building England | England | British | Director | 183362620001 | ||||
NIJJER, Saravjit Kaur | Director | Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | England | British | Director | 315482450001 | ||||
PARSONS, John Russell | Secretary | c/o Endemol Uk Ltd Charecroft Way W14 0EE London Shepherds Building England | British | 79514140002 | ||||||
THOM, Alastair Stephen | Secretary | 13 The Meadway IG9 5PG Buckhurst Hill Essex | British | 9591260001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
TG REGISTRARS LIMITED | Secretary | 150 Aldersgate Street EC1A 4EJ London | 51207120001 | |||||||
BARNICOAT, Thomas Humphrey | Director | 35 Fitzgerald Avenue SW14 8SZ London | United Kingdom | British | Company Director | 42117270001 | ||||
BAZALGETTE, Peter Lytton, Sir | Director | 29 Kensington Park Gardens W11 2US London | United Kingdom | British | Tv Producer | 43668890001 | ||||
BROOKER, Charlton | Director | 59a Broomwood Road SW11 6HU London | United Kingdom | British | Audio Visual Production | 71138200002 | ||||
CAUDELL, Ben John | Director | 133 Ruskin Park House Champion Hill SE5 8TL London | United Kingdom | British | Audio Visual Production | 71136820001 | ||||
CHURCH, Lucas Jacques Richard | Director | C/O Endemol Uk Legal Department Shepherds Building Central W14 0EE Charecroft Way, London Greater London | United Kingdom | British | Company Director | 150913460002 | ||||
CHURCH, Lucas Jacques Richard | Director | The Old Mill Bulford SP4 9DP Wiltshire | British | Managing Director | 47580450003 | |||||
COWLEY, Peter Michael | Director | 88 Connaught Road TW11 0PX Teddington Middlesex | United Kingdom | British | Director | 61804850003 | ||||
GILHEANY, Paul | Director | Cleveden Cottage 75 Somerset Road TW11 8RY Teddington Middlesex | British | Audio Visual Production | 71136670002 | |||||
HICKS, Lucinda Hannah Michelle | Director | c/o Endemol Uk Ltd Charecroft Way W14 0EE London Shepherds Building England | United Kingdom | British | Media Management | 198740330001 | ||||
HOLMES, Peter | Director | 80d Herne Hill SE24 9QP London | British | Audio Visual Production | 71137990003 | |||||
JOHNSTON, Richard Robert | Director | c/o Endemol Uk Ltd Charecroft Way W14 0EE London Shepherds Building England | England | British | Company Director | 65165440006 | ||||
JOHNSTON, Richard Robert | Director | 73 Lavender Sweep SW11 1EA London | United Kingdom | British | Finance Director | 65165440005 | ||||
JONES, Annabel | Director | 133 Ruskin Park House Champion Hill Denmark Hill SE5 8TL London | British | Managing Director | 99096420001 | |||||
MARTIN, Peter | Director | 1a King Henrys Road 12a Chester Fields NW3 3QP London | British | Audio Visual Production | 61134550003 | |||||
MARTIN, Peter | Director | Walnut Tree Cottage Skirmett RG9 6TD Henley On Thames Oxfordshire | British | Producer | 61134550001 | |||||
MOORE, Robert | Director | 74 High Street Barkway SG8 8EF Royston Hertfordshire | British | Audio Visual Production | 71136740003 | |||||
O'GARA, Derek | Director | Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | England | Irish | Finance Director | 172799890001 | ||||
SALMON, Peter Andrew | Director | c/o Endemol Uk Ltd Charecroft Way W14 0EE London Shepherds Building England | England | British | Director | 209325130001 | ||||
THOM, Alastair Stephen | Director | 13 The Meadway IG9 5PG Buckhurst Hill Essex | British | Finance Director | 9591260001 | |||||
WEBSTER, Neil James | Director | 33b Endwell Road SE4 2NE London | British | Audio Visual Production | 119047730001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TRONPIPE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Banijay Uk Productions Limited | Jun 30, 2016 | Charecroft Way W14 0EE London Shepherds Building Central England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0