Company NameSharon House Publishing Ltd
DirectorsAnna McKann and Timothy John Wicks
Company StatusActive
Company Number04840060
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Previous NameMa Ken Sie Publishing Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Anna McKann
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Wakefield Road
Ossett
Wakefield
WF5 9AQ
Director NameMr Timothy John Wicks
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(6 years, 9 months after company formation)
Appointment Duration14 years
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address152 Wakefield Road
Ossett
Wakefield
WF5 9AQ
Secretary NamePriscilla Jayne Heasman
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address108 Brandy Carr Road
Wakefield
West Yorkshire
WF2 0RJ
Secretary NameNatalie Wicks
NationalityBritish
StatusResigned
Appointed04 July 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2010)
RoleDesigner
Correspondence Address8 Cobham Parade
Leeds Road Outwood
Wakefield
West Yorkshire
WF1 2DY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.sharonhousepublishing.com/
Telephone01924 279966
Telephone regionWakefield

Location

Registered Address152 Wakefield Road
Ossett
Wakefield
WF5 9AQ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sharon House Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£268,680
Cash£600
Current Liabilities£291,879

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 3 weeks ago)
Next Return Due4 August 2024 (2 months, 4 weeks from now)

Filing History

21 July 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
11 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
26 July 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
2 August 2021Confirmation statement made on 21 July 2021 with updates (4 pages)
19 February 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
23 August 2020Director's details changed for Anna Mckann on 1 August 2019 (2 pages)
23 August 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
18 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
5 August 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
23 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
28 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
29 May 2015Registered office address changed from 152 Wakefield Road Ossett WF5 9AQ to 152 Wakefield Road Ossett Wakefield WF5 9AQ on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 152 Wakefield Road Ossett WF5 9AQ to 152 Wakefield Road Ossett Wakefield WF5 9AQ on 29 May 2015 (1 page)
28 May 2015Director's details changed for Mr Timothy John Wicks on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Mr Timothy John Wicks on 28 May 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
8 August 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
8 August 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
8 June 2010Termination of appointment of Natalie Wicks as a secretary (1 page)
8 June 2010Appointment of Mr Timothy John Wicks as a director (2 pages)
8 June 2010Director's details changed for Anna Mckann on 1 June 2010 (2 pages)
8 June 2010Termination of appointment of Natalie Wicks as a secretary (1 page)
8 June 2010Appointment of Mr Timothy John Wicks as a director (2 pages)
8 June 2010Director's details changed for Anna Mckann on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Anna Mckann on 1 June 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 November 2008Return made up to 21/07/08; full list of members (3 pages)
26 November 2008Return made up to 21/07/08; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
18 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
12 February 2008Return made up to 21/07/07; full list of members (2 pages)
12 February 2008Return made up to 21/07/07; full list of members (2 pages)
11 March 2007Return made up to 21/07/06; full list of members (6 pages)
11 March 2007Return made up to 21/07/06; full list of members (6 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
31 July 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
31 July 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
27 July 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
27 July 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
28 February 2006Company name changed ma ken sie publishing LIMITED\certificate issued on 28/02/06 (3 pages)
28 February 2006Company name changed ma ken sie publishing LIMITED\certificate issued on 28/02/06 (3 pages)
12 October 2005Return made up to 21/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/10/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
12 October 2005Return made up to 21/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/10/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
17 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
17 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
21 September 2004Return made up to 21/07/04; full list of members (6 pages)
21 September 2004Return made up to 21/07/04; full list of members (6 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 July 2003Director resigned (1 page)
21 July 2003Incorporation (16 pages)
21 July 2003Incorporation (16 pages)