Advanced company searchLink opens in new window

WESTERN BUSINESS MEDIA LIMITED

Company number 07270779

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2019 TM01 Termination of appointment of Kevin Jennings Keck as a director on 1 April 2019
03 Jan 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
02 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2018 AP01 Appointment of Mr Peter Ronald Luckham-Jones as a director on 16 November 2018
18 Dec 2018 AP01 Appointment of Mr Kevin Jenning Kecks as a director on 16 November 2018
18 Dec 2018 TM01 Termination of appointment of Neill Geoffrey Western as a director on 16 November 2018
18 Dec 2018 PSC07 Cessation of Neill Geoffrey Western as a person with significant control on 16 November 2018
18 Dec 2018 PSC02 Notification of Prime Bidco Limited as a person with significant control on 16 November 2018
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 13 June 2018
  • GBP 330,102
08 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of share and their share rights 13/06/2018
07 Aug 2018 CS01 Confirmation statement made on 1 June 2018 with updates
02 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
30 Jul 2018 PSC01 Notification of Neill Geoffrey Western as a person with significant control on 2 October 2017
15 Jun 2018 AP01 Appointment of Mr Timothy Stephen Else as a director on 13 June 2018
07 Nov 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 330,002
07 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2017 MR01 Registration of charge 072707790002, created on 6 October 2017
21 Aug 2017 AA Total exemption full accounts made up to 31 October 2016
31 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with no updates
31 Jan 2017 AD01 Registered office address changed from 2nd Floor North Suite, Kings House 13-21 Cantelupe Road East Grinstead West Sussex RH19 3BE to Dorset House 64 High Street East Grinstead West Sussex RH19 3DE on 31 January 2017
29 Jul 2016 AA Total exemption full accounts made up to 31 October 2015
11 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
11 Jul 2016 CH01 Director's details changed for Mr Neill Geoffrey Western on 14 December 2015
13 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
20 Apr 2015 AA Total exemption full accounts made up to 31 October 2014