GHOST PUBLISHING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

24/07/2524 July 2025 NewNotification of Debbie Dobson as a person with significant control on 2025-07-16

View Document

24/07/2524 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-24

View Document

23/07/2523 July 2025 NewChange of share class name or designation

View Document

23/07/2523 July 2025 NewParticulars of variation of rights attached to shares

View Document

23/07/2523 July 2025 NewResolutions

View Document

28/05/2528 May 2025 Registered office address changed from C/O Ghost Communications 1 Bardwell Court Stanley Wakefield West Yorkshire WF3 4JN to 10 Shetland Drive Congleton CW12 4FN on 2025-05-28

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/11/2124 November 2021 Withdrawal of a person with significant control statement on 2021-11-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLAN BLACKWELL / 11/06/2020

View Document

06/04/206 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE YOUNG

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR SINEAD SOPALA

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOPKINS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR TIM WELTON

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BLACKWELL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN LAIDLER

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, DIRECTOR TRACY SHELDON

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL ROWLING

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MISS RACHEL ROWLING

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MRS TRACY SHARON SHELDON

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR PIERRE GRANATA

View Document

02/01/162 January 2016 DIRECTOR APPOINTED MR PIERRE NADIO GRANATA

View Document

10/09/1510 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR ANDREW PHILLIP TURNER

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR MARTIN PAUL HOPKINS

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MISS CLAIRE YOUNG

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE YOUNG

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE YOUNG

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED CLAIRE YOUNG

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MISS CLAIRE YOUNG

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MRS SINEAD MARIE SOPALA

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR TIM WELTON

View Document

12/08/1312 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company