Ghost Publishing Limited WAKEFIELD


Ghost Publishing started in year 2013 as Private Limited Company with registration number 08646572. The Ghost Publishing company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Wakefield at 1 Bardwell Court. Postal code: WF3 4JN.

The company has 2 directors, namely Robert B., Gillian L.. Of them, Robert B., Gillian L. have been with the company the longest, being appointed on 12 August 2013. As of 9 July 2025, there were 9 ex directors - Tracy S., Rachel R. and others listed below. There were no ex secretaries.

Ghost Publishing Limited Address / Contact

Office Address 1 Bardwell Court
Office Address2 Stanley
Town Wakefield
Post code WF3 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08646572
Date of Incorporation Mon, 12th Aug 2013
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (404 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Robert B.

Position: Director

Appointed: 12 August 2013

Gillian L.

Position: Director

Appointed: 12 August 2013

Tracy S.

Position: Director

Appointed: 10 October 2016

Resigned: 01 May 2017

Rachel R.

Position: Director

Appointed: 10 October 2016

Resigned: 01 February 2017

Pierre G.

Position: Director

Appointed: 01 January 2016

Resigned: 10 May 2016

Andrew T.

Position: Director

Appointed: 01 August 2014

Resigned: 14 March 2017

Martin H.

Position: Director

Appointed: 16 April 2014

Resigned: 12 November 2018

Timothy W.

Position: Director

Appointed: 23 January 2014

Resigned: 28 July 2017

Sinead S.

Position: Director

Appointed: 23 January 2014

Resigned: 04 June 2019

Claire Y.

Position: Director

Appointed: 23 January 2014

Resigned: 18 February 2014

Claire Y.

Position: Director

Appointed: 17 January 2014

Resigned: 18 February 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Gillian L. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Robert B. This PSC owns 25-50% shares.

Gillian L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Robert B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Net Worth4808991 429        
Balance Sheet
Cash Bank On Hand   12 3585 3591 973 6 517 4202 596
Current Assets2 3488 93813 26434 03827 96717 69223 00019 87721 00112 40114 518
Debtors1 3303 66010 70621 68022 60815 71923 00113 36021 00111 98111 922
Net Assets Liabilities   6 0924 7131 1861 343-13 260-11 826-4352 048
Other Debtors      8 6974 28212 0265 0142 442
Property Plant Equipment   2 7511 8761 200258662 8622 0183 941
Cash Bank In Hand1 0185 2782 558        
Net Assets Liabilities Including Pension Asset Liability4808991 429        
Tangible Fixed Assets  1 372        
Reserves/Capital
Called Up Share Capital1 0001 0001 000        
Profit Loss Account Reserve-520-101429        
Shareholder Funds4808991 429        
Other
Accumulated Depreciation Impairment Property Plant Equipment   7501 6252 5673 5093 7014 2825 1266 617
Additions Other Than Through Business Combinations Property Plant Equipment     266  3 377 3 414
Average Number Employees During Period   35333222
Bank Borrowings Overdrafts      7 047 14 1873 866 
Corporation Tax Payable   5704 6555 0511 9782 2671 2895 709 
Creditors   30 69724 77417 47821 86633 19034 97314 34915 426
Depreciation Rate Used For Property Plant Equipment    252525    
Increase From Depreciation Charge For Year Property Plant Equipment    8759429421925818441 491
Net Current Assets Liabilities480899573 3413 1932141 134-13 313-13 972-1 948-908
Number Shares Issued Fully Paid         1 0001 000
Other Creditors   11 76914 6672 2817801 200   
Other Taxation Social Security Payable   3 0374 0372 85012 06125 03810 73510 48315 426
Par Value Share1         1
Property Plant Equipment Gross Cost    3 5013 7673 7673 7677 1447 14410 558
Provisions For Liabilities Balance Sheet Subtotal    3562284913716505985
Total Assets Less Current Liabilities4808991 4296 0925 0691 4141 392-13 247-11 110703 033
Trade Creditors Trade Payables   15 3211 4157 296 4 6858 762  
Trade Debtors Trade Receivables   21 68022 60815 71914 3039 0788 9756 9679 480
Advances Credits Directors     2 2817 601    
Advances Credits Made In Period Directors     2 2819 882    
Creditors Due Within One Year1 8688 03913 207        
Number Shares Allotted1 0001 0001 000        
Share Capital Allotted Called Up Paid1 0001 0001 000        
Tangible Fixed Assets Additions  1 372        
Tangible Fixed Assets Cost Or Valuation  1 372        
Value Shares Allotted 11        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2024-08-31
filed on: 27th, May 2025
Free Download (9 pages)

Company search

Advertisements