Lewis Business Media Ltd. UCKFIELD


Founded in 2012, Lewis Business Media, classified under reg no. 07936273 is an active company. Currently registered at Suite A Arun House Office Village TN22 1SL, Uckfield the company has been in the business for 12 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Benjamin A. and Mark A.. In addition one secretary - Benjamin A. - is with the company. As of 6 May 2024, there were 4 ex directors - Selina L., Simon L. and others listed below. There were no ex secretaries.

Lewis Business Media Ltd. Address / Contact

Office Address Suite A Arun House Office Village
Office Address2 River Way
Town Uckfield
Post code TN22 1SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07936273
Date of Incorporation Mon, 6th Feb 2012
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Benjamin A.

Position: Secretary

Appointed: 01 November 2023

Benjamin A.

Position: Director

Appointed: 01 November 2023

Mark A.

Position: Director

Appointed: 01 November 2023

Selina L.

Position: Director

Appointed: 01 October 2015

Resigned: 01 November 2023

Simon L.

Position: Director

Appointed: 01 January 2014

Resigned: 01 November 2023

Elizabeth L.

Position: Director

Appointed: 06 February 2012

Resigned: 01 November 2023

John L.

Position: Director

Appointed: 06 February 2012

Resigned: 01 November 2023

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we identified, there is Ma Agriculture Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John L. This PSC owns 50,01-75% shares. Then there is Elizabeth L., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Ma Agriculture Limited

St Judes Church Dulwich Road, London, SE24 0PB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 01381243
Notified on 1 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John L.

Notified on 6 April 2016
Ceased on 1 November 2023
Nature of control: 50,01-75% shares

Elizabeth L.

Notified on 6 April 2016
Ceased on 1 November 2023
Nature of control: significiant influence or control

Simon L.

Notified on 6 April 2016
Ceased on 1 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand198 437181 000259 947349 5121 103 1501 169 4971 069 653
Current Assets994 619968 7511 135 5141 080 2651 539 1671 773 3201 748 855
Debtors796 182787 751875 567730 753436 017603 823679 202
Net Assets Liabilities201 090281 748408 874418 121638 597818 272798 076
Other Debtors442 788447 660480 800391 187111 07795 641231 193
Property Plant Equipment14 42310 6669 5366 7785 96015 537 
Other
Accumulated Amortisation Impairment Intangible Assets27 83541 09651 34165 58695 593157 492226 719
Accumulated Depreciation Impairment Property Plant Equipment15 03514 13521 45026 80932 99339 99017 955
Average Number Employees During Period20201615182223
Bank Borrowings    500 000433 333333 333
Bank Borrowings Overdrafts    433 333333 333100 000
Creditors253 927172 139783 870742 898433 333333 3331 073 202
Disposals Decrease In Amortisation Impairment Intangible Assets 1 667     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 2228   8 307
Disposals Intangible Assets 12 500     
Disposals Property Plant Equipment 8 24420  42030 306
Fixed Assets111 00483 99772 62295 622400 251440 927373 185
Future Minimum Lease Payments Under Non-cancellable Operating Leases11 2503 750     
Increase From Amortisation Charge For Year Intangible Assets 14 92810 24514 24530 00761 89969 227
Increase From Depreciation Charge For Year Property Plant Equipment 7 3227 3235 3596 1846 9973 376
Intangible Assets96 58173 33163 08688 842394 289425 390357 788
Intangible Assets Gross Cost124 416114 427114 427154 428489 882582 882584 507
Net Current Assets Liabilities354 429385 497351 644337 367686 391727 210675 653
Number Shares Issued Fully Paid 100100    
Other Creditors253 927172 139404 137382 640456 782603 031555 952
Other Remaining Borrowings333 000253 927     
Other Taxation Social Security Payable153 432208 932196 005186 611235 676260 281248 689
Par Value Share 00    
Property Plant Equipment Gross Cost29 45824 80130 98633 58738 95355 52733 352
Provisions For Liabilities Balance Sheet Subtotal10 41615 60715 39214 86814 71216 53217 429
Total Additions Including From Business Combinations Intangible Assets 2 511 40 001335 45493 0001 625
Total Additions Including From Business Combinations Property Plant Equipment 3 5876 2052 6015 36616 9946 621
Total Assets Less Current Liabilities465 433469 494424 266432 9891 086 6421 168 1371 048 838
Trade Creditors Trade Payables129 518137 317183 728173 64793 65182 798168 561
Trade Debtors Trade Receivables353 394340 091394 767339 566324 940508 182448 009
Investments Fixed Assets   22  
Investments In Group Undertakings   22-2 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 6th February 2024
filed on: 6th, February 2024
Free Download (4 pages)

Company search

Advertisements