Background WavePink WaveYellow Wave

WESTERN BUSINESS MEDIA LIMITED (07270779)

WESTERN BUSINESS MEDIA LIMITED (07270779) is an active UK company. incorporated on 1 June 2010. with registered office in East Grinstead. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. WESTERN BUSINESS MEDIA LIMITED has been registered for 15 years. Current directors include GABRIEL, Keith Paul, KOSIFOU, Daniel Martin, SENNETT, Mark Oliver.

Company Number
07270779
Status
active
Type
ltd
Incorporated
1 June 2010
Age
15 years
Address
Dorset House, East Grinstead, RH19 3DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
GABRIEL, Keith Paul, KOSIFOU, Daniel Martin, SENNETT, Mark Oliver
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN BUSINESS MEDIA LIMITED

WESTERN BUSINESS MEDIA LIMITED is an active company incorporated on 1 June 2010 with the registered office located in East Grinstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. WESTERN BUSINESS MEDIA LIMITED was registered 15 years ago.(SIC: 82301)

Status

active

Active since 15 years ago

Company No

07270779

LTD Company

Age

15 Years

Incorporated 1 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

WESTERN BUSINESS EXHIBITIONS LIMITED
From: 23 August 2010To: 10 December 2019
ZALTREK LIMITED
From: 1 June 2010To: 23 August 2010
Contact
Address

Dorset House 64 High Street East Grinstead, RH19 3DE,

Previous Addresses

2nd Floor North Suite, Kings House 13-21 Cantelupe Road East Grinstead West Sussex RH19 3BE
From: 13 February 2015To: 31 January 2017
33/35 Cantelupe Road East Grinstead West Sussex RH19 3BE
From: 22 September 2010To: 13 February 2015
C/O Place Flight Chartd Accts Montrose House 22 Christopher Road East Grinstead West Sussex RH19 3BT
From: 8 June 2010To: 22 September 2010
6-8 Underwood Street London N1 7JQ United Kingdom
From: 1 June 2010To: 8 June 2010
Timeline

35 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
May 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Aug 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Jul 14
Loan Secured
Oct 17
Funding Round
Nov 17
Director Joined
Jun 18
New Owner
Jul 18
Funding Round
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Feb 20
4
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

GABRIEL, Keith Paul

Active
64 High Street, East GrinsteadRH19 3DE
Born April 1971
Director
Appointed 06 Dec 2019

KOSIFOU, Daniel Martin

Active
64 High Street, East GrinsteadRH19 3DE
Born May 1974
Director
Appointed 06 Dec 2019

SENNETT, Mark Oliver

Active
64 High Street, East GrinsteadRH19 3DE
Born May 1984
Director
Appointed 06 Dec 2019

BRENNAN, Eamon

Resigned
106 Harestone Valley Road, CaterhamCR3 6HF
Secretary
Appointed 04 Jun 2010
Resigned 01 Sept 2010

BRENNAN, Eamonn

Resigned
Cantelupe Road, East GrinsteadRH19 3BE
Secretary
Appointed 02 Sept 2010
Resigned 04 Oct 2013

LOOI, Shanny

Resigned
22 Christopher Road, East GrinsteadRH19 3BT
Secretary
Appointed 01 Sept 2010
Resigned 02 Sept 2010

TYRRELL, Julie Ann

Resigned
Cabbage Stalk Lane, Tunbridge WellsTN4 8NG
Secretary
Appointed 04 Oct 2013
Resigned 01 Apr 2019

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 01 Jun 2010
Resigned 04 Jun 2010

BHAKTA-JONES, Nilema

Resigned
22 Christopher Road, East GrinsteadRH19 3BT
Born April 1971
Director
Appointed 01 Sept 2010
Resigned 02 Sept 2010

BRENNAN, Eamonn

Resigned
Cantelupe Road, East GrinsteadRH19 3BE
Born March 1953
Director
Appointed 02 Sept 2010
Resigned 04 Oct 2013

BRENNAN, Eamonn

Resigned
106 Harestone Valley Road, CaterhamCR3 6HF
Born March 1953
Director
Appointed 04 Jun 2010
Resigned 01 Sept 2010

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 01 Jun 2010
Resigned 04 Jun 2010

ELSE, Timothy Stephen

Resigned
64 High Street, East GrinsteadRH19 3DE
Born August 1974
Director
Appointed 13 Jun 2018
Resigned 06 Dec 2019

GESTETNER, Emily Henrietta

Resigned
22 Christopher Road, East GrinsteadRH19 3BT
Born April 1967
Director
Appointed 01 Sept 2010
Resigned 02 Sept 2010

JACKSON, Alison Jane

Resigned
64 High Street, East GrinsteadRH19 3DE
Born November 1966
Director
Appointed 27 Mar 2019
Resigned 06 Dec 2019

KECK, Kevin Jennings

Resigned
64 High Street, East GrinsteadRH19 3DE
Born September 1974
Director
Appointed 16 Nov 2018
Resigned 01 Apr 2019

LUCKHAM-JONES, Peter Ronald

Resigned
64 High Street, East GrinsteadRH19 3DE
Born April 1975
Director
Appointed 16 Nov 2018
Resigned 06 Dec 2019

WESTERN, Neill Geoffrey

Resigned
64 High Street, East GrinsteadRH19 3DE
Born March 1958
Director
Appointed 02 Sept 2010
Resigned 16 Nov 2018

WESTERN, Neill Geoffrey

Resigned
Cabbage Stalk Lane, Tunbridge WellsTN4 8NS
Born March 1958
Director
Appointed 04 Jun 2010
Resigned 01 Sept 2010

Persons with significant control

3

1 Active
2 Ceased
64 High Street, East GrinsteadRH19 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2019
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2018
Ceased 03 Dec 2019

Mr Neill Geoffrey Western

Ceased
64 High Street, East GrinsteadRH19 3DE
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Oct 2017
Ceased 16 Nov 2018
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
10 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
3 January 2019
AA01Change of Accounting Reference Date
Resolution
2 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Resolution
8 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Resolution
7 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Appoint Person Secretary Company With Name
10 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Termination Secretary Company With Name
10 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 August 2012
AAAnnual Accounts
Legacy
18 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Resolution
16 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
16 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Termination Secretary Company With Name
15 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 September 2010
AP03Appointment of Secretary
Certificate Change Of Name Company
23 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
18 August 2010
AA01Change of Accounting Reference Date
Resolution
13 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
13 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Incorporation Company
1 June 2010
NEWINCIncorporation