WILLIAM REED BUSINESS MEDIA LTD
WEST SUSSEX WILLIAM REED PUBLISHING LIMITED

Hellopages » West Sussex » Crawley » RH11 9RT
Company number 02883992
Status Active
Incorporation Date 24 December 1993
Company Type Private Limited Company
Address BROADFIELD PARK, CRAWLEY, WEST SUSSEX, RH11 9RT
Home Country United Kingdom
Nature of Business 58120 - Publishing of directories and mailing lists, 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Nicholas William Reed as a director on 23 July 2016. The most likely internet sites of WILLIAM REED BUSINESS MEDIA LTD are www.williamreedbusinessmedia.co.uk, and www.william-reed-business-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Balcombe Rail Station is 3.9 miles; to Littlehaven Rail Station is 5.1 miles; to Salfords (Surrey) Rail Station is 7.3 miles; to Burgess Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Reed Business Media Ltd is a Private Limited Company. The company registration number is 02883992. William Reed Business Media Ltd has been working since 24 December 1993. The present status of the company is Active. The registered address of William Reed Business Media Ltd is Broadfield Park Crawley West Sussex Rh11 9rt. . PROCTOR, Robert William is a Secretary of the company. OSCROFT, Richard Alexander Woolley is a Director of the company. REED, Charles Christian Thomas is a Director of the company. Nominee Secretary LEGIST SECRETARIES LIMITED has been resigned. Secretary REED, Nicholas William has been resigned. Director DE ANGELI, Anthony Joseph has been resigned. Director GOSNEY, Jeremy Stephen has been resigned. Nominee Director LEGIST DIRECTORS LIMITED has been resigned. Director MARR, Robert Andrew has been resigned. Director REED, Denys Christian has been resigned. Director REED, Laurence Cecil has been resigned. Director REED, Martin David has been resigned. Director REED, Nicholas William has been resigned. Director YOUNG, William has been resigned. The company operates in "Publishing of directories and mailing lists".


Current Directors

Secretary
PROCTOR, Robert William
Appointed Date: 16 September 2004

Director
OSCROFT, Richard Alexander Woolley
Appointed Date: 31 July 2012
53 years old

Director
REED, Charles Christian Thomas
Appointed Date: 28 March 1994
66 years old

Resigned Directors

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 31 March 1994
Appointed Date: 24 December 1993

Secretary
REED, Nicholas William
Resigned: 23 July 2016
Appointed Date: 31 March 1994

Director
DE ANGELI, Anthony Joseph
Resigned: 05 June 1996
Appointed Date: 31 March 1994
94 years old

Director
GOSNEY, Jeremy Stephen
Resigned: 28 June 2001
Appointed Date: 26 February 1998
76 years old

Nominee Director
LEGIST DIRECTORS LIMITED
Resigned: 28 March 1994
Appointed Date: 24 December 1993

Director
MARR, Robert Andrew
Resigned: 30 November 2011
Appointed Date: 29 July 2002
60 years old

Director
REED, Denys Christian
Resigned: 19 September 1995
Appointed Date: 31 March 1994
90 years old

Director
REED, Laurence Cecil
Resigned: 14 January 2010
Appointed Date: 28 March 1994
96 years old

Director
REED, Martin David
Resigned: 19 September 1995
Appointed Date: 31 March 1994
93 years old

Director
REED, Nicholas William
Resigned: 23 July 2016
Appointed Date: 28 March 1994
67 years old

Director
YOUNG, William
Resigned: 09 June 1997
Appointed Date: 31 March 1994
88 years old

Persons With Significant Control

William Reed Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLIAM REED BUSINESS MEDIA LTD Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
11 Aug 2016
Full accounts made up to 31 March 2016
25 Jul 2016
Termination of appointment of Nicholas William Reed as a director on 23 July 2016
25 Jul 2016
Termination of appointment of Nicholas William Reed as a secretary on 23 July 2016
12 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100,000

...
... and 86 more events
09 May 1994
New director appointed
09 May 1994
New director appointed

21 Mar 1994
Registered office changed on 21/03/94 from: 4 john carpenter street london EC4Y 0NH
25 Jan 1994
Company name changed fcb 1061 LIMITED\certificate issued on 26/01/94
24 Dec 1993
Incorporation

WILLIAM REED BUSINESS MEDIA LTD Charges

16 November 2015
Charge code 0288 3992 0003
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains fixed charge…
16 November 2015
Charge code 0288 3992 0002
Delivered: 23 November 2015
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains fixed charge…
15 March 2000
Debenture
Delivered: 24 March 2000
Status: Satisfied on 6 January 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…