General information

Name:

Wiretapper Limited.

Office Address:

43 The Avenue NW6 7NR London

Number: 07267073

Incorporation date: 2010-05-27

Dissolution date: 2023-10-10

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07267073 fourteen years ago, Wiretapper Ltd. had been a private limited company until 10th October 2023 - the time it was formally closed. The company's last known office address was 43 The Avenue, London. The firm was known under the name Unwarranted Films until 24th June 2015 at which point the business name was replaced.

Andrew R. was this particular firm's director, appointed on 27th May 2010.

Andrew R. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Wiretapper Ltd. 2015-06-24
  • Unwarranted Films Ltd. 2010-05-27

Financial data based on annual reports

Company staff

Andrew R.

Role: Director

Appointed: 27 May 2010

Latest update: 15 February 2024

People with significant control

Andrew R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 June 2024
Confirmation statement last made up date 27 May 2023
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 12 February 2015
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 27 January 2016
Annual Accounts 2 February 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 2 February 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 25th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
13
Company Age

Similar companies nearby

Closest companies