UKBizDB.co.uk

SITEVISIBILITY MARKETING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sitevisibility Marketing Limited. The company was founded 22 years ago and was given the registration number 04310360. The firm's registered office is in SOUTH ROAD. You can find them at C/o Feist Hedgethorne, Preston Park House, South Road, Brighton. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:SITEVISIBILITY MARKETING LIMITED
Company Number:04310360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:C/o Feist Hedgethorne, Preston Park House, South Road, Brighton, BN1 6SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Hyde Park House, Crown Street, Ipswich, England, IP1 3LG

Director22 January 2024Active
1st Floor, Hyde Park House, Crown Street, Ipswich, England, IP1 3LG

Director22 January 2024Active
1st Floor, Hyde Park House, Crown Street, Ipswich, England, IP1 3LG

Director22 January 2024Active
1st Floor, Hyde Park House, Crown Street, Ipswich, England, IP1 3LG

Director22 January 2024Active
27 Shirley Drive, Hove, BN3 6NQ

Secretary24 October 2001Active
8 Wenthill Close, East Dean, Eastbourne, BN20 0HT

Secretary26 November 2002Active
8 Wenthill Close, East Dean, Eastbourne, BN20 0HT

Secretary03 May 2003Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Secretary24 October 2001Active
62, Homesdale Road, Bromley, United Kingdom, BR2 9LD

Director02 September 2013Active
26 Queens Place, Shoreham By Sea, BN43 5AA

Director31 January 2008Active
39a Tisbury Road, Hove, BN3 3BL

Director31 January 2008Active
27, Shirley Drive, Hove, United Kingdom, BN3 7NQ

Director24 October 2001Active
Wildwood Cottage, Oxshott Road, Leatherhead, KT22 0BZ

Director31 January 2008Active
8 Wenthill Close, East Dean, Eastbourne, BN20 0HT

Director30 August 2002Active
8, Wenthill Close, East Dean, Nr Eastbourne, United Kingdom, BN20 0HT

Director06 December 2011Active
8 Wenthill Close, East Dean, Eastbourne, BN20 0HT

Director30 November 2007Active
189 Reddish Road, Stockport, SK5 7HR

Corporate Director24 October 2001Active

People with Significant Control

Crafted Media Ltd
Notified on:22 January 2024
Status:Active
Country of residence:England
Address:1st Floor, Hyde Park House, Crown Street, Ipswich, England, IP1 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lorraine Debbie Woodford
Notified on:29 June 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:8 Wenthill Close, East Dean, Nr Eastbourne, United Kingdom, BN20 0HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Alexander Elliott Woodford
Notified on:29 June 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:8 Wenthill Close, East Dean, Nr Eastbourne, United Kingdom, BN20 0HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Address

Change registered office address company with date old address new address.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination secretary company with name termination date.

Download
2024-01-23Persons with significant control

Notification of a person with significant control.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.