Background WavePink WaveYellow Wave

WESTERN BUSINESS MEDIA HOLDINGS LIMITED (12123621)

WESTERN BUSINESS MEDIA HOLDINGS LIMITED (12123621) is an active UK company. incorporated on 26 July 2019. with registered office in East Grinstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WESTERN BUSINESS MEDIA HOLDINGS LIMITED has been registered for 6 years. Current directors include GABRIEL, Keith Paul, KOSIFOU, Daniel Martin, SENNETT, Mark Oliver.

Company Number
12123621
Status
active
Type
ltd
Incorporated
26 July 2019
Age
6 years
Address
Dorset House, East Grinstead, RH19 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GABRIEL, Keith Paul, KOSIFOU, Daniel Martin, SENNETT, Mark Oliver
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN BUSINESS MEDIA HOLDINGS LIMITED

WESTERN BUSINESS MEDIA HOLDINGS LIMITED is an active company incorporated on 26 July 2019 with the registered office located in East Grinstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WESTERN BUSINESS MEDIA HOLDINGS LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12123621

LTD Company

Age

6 Years

Incorporated 26 July 2019

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 25 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

WESTERN BUSINESS MEDIA LIMITED
From: 26 July 2019To: 15 October 2019
Contact
Address

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

Timeline

5 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Share Issue
Jun 20
Loan Secured
Jan 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GABRIEL, Keith Paul

Active
64 High Street, East GrinsteadRH19 3DE
Born April 1971
Director
Appointed 26 Jul 2019

KOSIFOU, Daniel Martin

Active
64 High Street, East GrinsteadRH19 3DE
Born May 1974
Director
Appointed 26 Jul 2019

SENNETT, Mark Oliver

Active
64 High Street, East GrinsteadRH19 3DE
Born May 1984
Director
Appointed 26 Jul 2019

Persons with significant control

3

Mr Daniel Martin Kosifou

Active
64 High Street, East GrinsteadRH19 3DE
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2019

Mr Keith Paul Gabriel

Active
64 High Street, East GrinsteadRH19 3DE
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2019

Mr Mark Oliver Sennett

Active
64 High Street, East GrinsteadRH19 3DE
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2019
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 June 2020
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Resolution
15 October 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Incorporation Company
26 July 2019
NEWINCIncorporation