SITEVISIBILITY MARKETING LIMITED
SOUTH ROAD AI DIGITAL LIMITED ACADEMY LEARNING LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 6SB

Company number 04310360
Status Active
Incorporation Date 24 October 2001
Company Type Private Limited Company
Address C/O FEIST HEDGETHORNE, PRESTON PARK HOUSE, SOUTH ROAD, BRIGHTON, BN1 6SB
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development, 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SITEVISIBILITY MARKETING LIMITED are www.sitevisibilitymarketing.co.uk, and www.sitevisibility-marketing.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and twelve months. Sitevisibility Marketing Limited is a Private Limited Company. The company registration number is 04310360. Sitevisibility Marketing Limited has been working since 24 October 2001. The present status of the company is Active. The registered address of Sitevisibility Marketing Limited is C O Feist Hedgethorne Preston Park House South Road Brighton Bn1 6sb. The company`s financial liabilities are £564.68k. It is £92.68k against last year. And the total assets are £817.27k, which is £57.54k against last year. WOODFORD, Lorraine Debbie is a Secretary of the company. WHITHAM, Paul Martin is a Director of the company. WOODFORD, Jason Alexander Elliott is a Director of the company. WOODFORD, Lorraine Debbie is a Director of the company. Secretary THOMAS, Sheila Ann has been resigned. Secretary WOODFORD, Jason Alexander Elliott has been resigned. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director KLANDER, Oliver Hans Werner has been resigned. Director LIGHTLEY, Damon Paul has been resigned. Director ROWLES, Daniel William Peter has been resigned. Director THOMAS, Rodney Maxwell has been resigned. Director WOODFORD, Lorraine Debbie has been resigned. Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


sitevisibility marketing Key Finiance

LIABILITIES £564.68k
+19%
CASH n/a
TOTAL ASSETS £817.27k
+7%
All Financial Figures

Current Directors

Secretary
WOODFORD, Lorraine Debbie
Appointed Date: 03 May 2003

Director
WHITHAM, Paul Martin
Appointed Date: 31 January 2008
80 years old

Director
WOODFORD, Jason Alexander Elliott
Appointed Date: 30 August 2002
55 years old

Director
WOODFORD, Lorraine Debbie
Appointed Date: 06 December 2011
57 years old

Resigned Directors

Secretary
THOMAS, Sheila Ann
Resigned: 30 August 2002
Appointed Date: 24 October 2001

Secretary
WOODFORD, Jason Alexander Elliott
Resigned: 03 May 2003
Appointed Date: 26 November 2002

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 24 October 2001
Appointed Date: 24 October 2001

Director
KLANDER, Oliver Hans Werner
Resigned: 24 December 2015
Appointed Date: 02 September 2013
47 years old

Director
LIGHTLEY, Damon Paul
Resigned: 10 October 2009
Appointed Date: 31 January 2008
52 years old

Director
ROWLES, Daniel William Peter
Resigned: 18 March 2009
Appointed Date: 31 January 2008
50 years old

Director
THOMAS, Rodney Maxwell
Resigned: 04 March 2003
Appointed Date: 24 October 2001
73 years old

Director
WOODFORD, Lorraine Debbie
Resigned: 31 January 2008
Appointed Date: 30 November 2007
57 years old

Director
OCS DIRECTORS LIMITED
Resigned: 24 October 2001
Appointed Date: 24 October 2001

Persons With Significant Control

Mr Jason Alexander Elliott Woodford
Notified on: 29 June 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lorraine Debbie Woodford
Notified on: 29 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SITEVISIBILITY MARKETING LIMITED Events

12 May 2017
Total exemption full accounts made up to 31 December 2016
17 Nov 2016
Confirmation statement made on 24 October 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Termination of appointment of Oliver Hans Werner Klander as a director on 24 December 2015
20 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000

...
... and 72 more events
31 Oct 2001
Registered office changed on 31/10/01 from: 189 reddish road stockport cheshire SK5 7HR
31 Oct 2001
Secretary resigned
31 Oct 2001
Director resigned
31 Oct 2001
Ad 24/10/01--------- £ si 1@1=1 £ ic 1/2
24 Oct 2001
Incorporation

SITEVISIBILITY MARKETING LIMITED Charges

10 April 2015
Charge code 0431 0360 0003
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
2 May 2014
Charge code 0431 0360 0002
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
2 October 2006
Debenture
Delivered: 5 October 2006
Status: Satisfied on 9 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…