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 18 April 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 (322 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 Robert B. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Gillian L. This PSC owns 25-50% shares.

Robert B.

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

Gillian L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth4808991 429       
Balance Sheet
Cash Bank On Hand   12 3585 3591 973 6 517 420
Current Assets2 3488 93813 26434 03827 96717 69223 00119 87721 00112 401
Debtors1 3303 66010 70621 68022 60815 71923 00013 36021 00111 981
Net Assets Liabilities   6 0924 7131 1861 343-13 260-11 826-435
Other Debtors      8 6974 28212 0265 014
Property Plant Equipment   2 7511 8761 200258662 8622 018
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 126
Additions Other Than Through Business Combinations Property Plant Equipment     266  3 377 
Average Number Employees During Period   3533322
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 349
Depreciation Rate Used For Property Plant Equipment    252525   
Increase From Depreciation Charge For Year Property Plant Equipment    875942942192581844
Net Current Assets Liabilities480899573 3413 1932141 134-13 313-13 972-1 948
Other Creditors   11 76914 6672 2817801 200  
Other Taxation Social Security Payable   3 0374 0372 85012 06125 03810 7354 774
Property Plant Equipment Gross Cost    3 5013 7673 7673 7677 144 
Provisions For Liabilities Balance Sheet Subtotal    3562284913716505
Total Assets Less Current Liabilities4808991 4296 0925 0691 4141 392-13 247-11 11070
Trade Creditors Trade Payables   15 3211 4157 296 4 6858 762 
Trade Debtors Trade Receivables   21 68022 60815 71914 3039 0788 9756 967
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       
Par Value Share1         
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
Confirmation statement with updates 2024-08-12
filed on: 28th, August 2024
Free Download (4 pages)

Company search

Advertisements