Company NameWritertap Limited
DirectorPeter Alexander Murphy
Company StatusActive
Company Number07982748
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameMr Peter Alexander Murphy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Kelvin Road
Thornton-Cleveleys
FY5 3AF
Director NameMr Howard Peter Murphy
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Kelvin Road
Thornton-Cleveleys
FY5 3AF

Location

Registered AddressInternational House
61 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (2 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

10 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
11 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
8 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
8 April 2021Registered office address changed from 161 Preston Road Lytham St. Annes FY8 5AY to International House 61 Mosley Street Manchester M2 3HZ on 8 April 2021 (1 page)
8 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
10 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
30 June 2014Termination of appointment of Howard Murphy as a director (2 pages)
30 June 2014Termination of appointment of Howard Murphy as a director (2 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 March 2012Incorporation (25 pages)
8 March 2012Incorporation (25 pages)