Western Business Media Limited EAST GRINSTEAD


Founded in 2010, Western Business Media, classified under reg no. 07270779 is an active company. Currently registered at Dorset House RH19 3DE, East Grinstead the company has been in the business for fourteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since December 10, 2019 Western Business Media Limited is no longer carrying the name Western Business Exhibitions.

The company has 3 directors, namely Mark S., Keith G. and Daniel K.. Of them, Mark S., Keith G., Daniel K. have been with the company the longest, being appointed on 6 December 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Western Business Media Limited Address / Contact

Office Address Dorset House
Office Address2 64 High Street
Town East Grinstead
Post code RH19 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07270779
Date of Incorporation Tue, 1st Jun 2010
Industry Activities of exhibition and fair organisers
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Mark S.

Position: Director

Appointed: 06 December 2019

Keith G.

Position: Director

Appointed: 06 December 2019

Daniel K.

Position: Director

Appointed: 06 December 2019

Alison J.

Position: Director

Appointed: 27 March 2019

Resigned: 06 December 2019

Kevin K.

Position: Director

Appointed: 16 November 2018

Resigned: 01 April 2019

Peter L.

Position: Director

Appointed: 16 November 2018

Resigned: 06 December 2019

Timothy E.

Position: Director

Appointed: 13 June 2018

Resigned: 06 December 2019

Julie T.

Position: Secretary

Appointed: 04 October 2013

Resigned: 01 April 2019

Eamonn B.

Position: Secretary

Appointed: 02 September 2010

Resigned: 04 October 2013

Eamonn B.

Position: Director

Appointed: 02 September 2010

Resigned: 04 October 2013

Neill W.

Position: Director

Appointed: 02 September 2010

Resigned: 16 November 2018

Shanny L.

Position: Secretary

Appointed: 01 September 2010

Resigned: 02 September 2010

Nilema B.

Position: Director

Appointed: 01 September 2010

Resigned: 02 September 2010

Emily G.

Position: Director

Appointed: 01 September 2010

Resigned: 02 September 2010

Eamon B.

Position: Secretary

Appointed: 04 June 2010

Resigned: 01 September 2010

Neill W.

Position: Director

Appointed: 04 June 2010

Resigned: 01 September 2010

Eamonn B.

Position: Director

Appointed: 04 June 2010

Resigned: 01 September 2010

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 01 June 2010

Resigned: 04 June 2010

Dunstana D.

Position: Director

Appointed: 01 June 2010

Resigned: 04 June 2010

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Western Business Media Holdings Limited from East Grinstead, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Prime Bidco Limited that put Manchester, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Neill W., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Western Business Media Holdings Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12123621
Notified on 3 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Prime Bidco Limited

One St. Peters Square, Manchester, M2 3DE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 11649778
Notified on 16 November 2018
Ceased on 3 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neill W.

Notified on 2 October 2017
Ceased on 16 November 2018
Nature of control: 75,01-100% shares

Company previous names

Western Business Exhibitions December 10, 2019
Zaltrek August 23, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand567 105190 404237 108262 725357 454330 262
Current Assets1 410 2421 413 423711 210758 009884 7001 172 537
Debtors843 1371 223 019474 102495 284527 246842 275
Net Assets Liabilities974 725891 467915 320738 975805 750953 752
Property Plant Equipment110 925100 14140 42232 05722 62212 478
Other Debtors33 18019 436    
Other
Version Production Software   111
Accrued Liabilities Deferred Income  42 8757 009  
Accrued Liabilities Not Expressed Within Creditors Subtotal  42 87592 15080 857119 058
Accumulated Amortisation Impairment Intangible Assets21 900136 042204 908292 164362 768442 887
Accumulated Depreciation Impairment Property Plant Equipment41 50580 68354 13765 69777 55889 705
Additions Other Than Through Business Combinations Property Plant Equipment   3 0814752 003
Average Number Employees During Period174031282823
Bills Exchange Payable  32 497312  
Corporation Tax Payable24 00015 67630 43948 037  
Creditors228 7401 304 183353 312388 684375 557388 859
Fixed Assets790 025782 227557 422461 800381 762291 499
Increase From Amortisation Charge For Year Intangible Assets 114 14268 86687 25670 60480 119
Increase From Depreciation Charge For Year Property Plant Equipment 39 17814 11211 56311 86112 147
Intangible Assets679 100682 086517 000429 744359 140279 021
Intangible Assets Gross Cost701 000818 128721 908721 908721 908721 908
Net Current Assets Liabilities413 440109 240357 898369 324509 143783 678
Number Shares Allotted   100100100
Other Creditors42 963 45 83962 070  
Other Taxation Social Security Payable43 25039 83229 19823 001  
Prepayments Accrued Income  50 04946 924  
Property Plant Equipment Gross Cost152 430180 82494 55997 756100 180102 183
Provisions For Liabilities Balance Sheet Subtotal    4 2982 367
Total Assets Less Current Liabilities1 203 465891 467915 320831 125890 9051 075 177
Trade Creditors Trade Payables603 0791 162 118131 98095 909  
Trade Debtors Trade Receivables808 9161 179 233425 853363 556  
Value-added Tax Payable  25 978152 346  
Accrued Liabilities8 50013 13514 506   
Bank Borrowings Overdrafts204 160     
Dividends Paid 20 000    
Finance Lease Liabilities Present Value Total24 58021 218    
Nominal Value Shares Issued Specific Share Issue 1    
Number Shares Issued Fully Paid 100    
Number Shares Issued Specific Share Issue 100    
Other Remaining Borrowings85 805     
Par Value Share 1    
Prepayments11 72526 15050 049   
Profit Loss -63 360    
Total Additions Including From Business Combinations Intangible Assets 117 128    
Total Additions Including From Business Combinations Property Plant Equipment 28 3947 887   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  40 658   
Disposals Intangible Assets  96 220   
Disposals Property Plant Equipment  94 152   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
Free Download (13 pages)

Company search

Advertisements