Company NameGhoti Publishing Limited
DirectorFiona Susan Duncan Shearer
Company StatusActive
Company Number09173943
CategoryPrivate Limited Company
Incorporation Date13 August 2014(9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Director

Director NameMs Fiona Susan Duncan Shearer
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
NE26 3QR

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Filing History

18 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
7 August 2023Director's details changed for Ms Fiona Susan Duncan Shearer on 7 August 2023 (2 pages)
3 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
19 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
10 August 2022Registered office address changed from C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR United Kingdom to Verdemar House 230 Park View Whitley Bay NE26 3QR on 10 August 2022 (1 page)
20 May 2022Micro company accounts made up to 31 August 2021 (6 pages)
18 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
15 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
10 September 2020Registered office address changed from Office 205 Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England to C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR on 10 September 2020 (1 page)
27 August 2020Micro company accounts made up to 31 August 2019 (6 pages)
14 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
14 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
13 August 2018Registered office address changed from Suite 3, Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE England to Office 205 Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 13 August 2018 (1 page)
24 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
5 July 2017Director's details changed for Ms Fiona Susan Duncan Shearer on 1 May 2017 (2 pages)
5 July 2017Registered office address changed from 12 the Rowans Cholsey Wallingford Oxfordshire OX10 9LN to Suite 3, Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE on 5 July 2017 (1 page)
5 July 2017Director's details changed for Ms Fiona Susan Duncan Shearer on 1 May 2017 (2 pages)
5 July 2017Change of details for Ms Fiona Susan Duncan Shearer as a person with significant control on 1 May 2017 (2 pages)
5 July 2017Change of details for Ms Fiona Susan Duncan Shearer as a person with significant control on 1 May 2017 (2 pages)
5 July 2017Registered office address changed from 12 the Rowans Cholsey Wallingford Oxfordshire OX10 9LN to Suite 3, Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE on 5 July 2017 (1 page)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 100
(14 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 100
(14 pages)