SITEVISIBILITY MARKETING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04310360. The registration start date is October 24, 2001. The current status is Active.
Company Number | 04310360 |
Company Name | SITEVISIBILITY MARKETING LIMITED |
Registered Address |
C/o Feist Hedgethorne Preston Park House South Road Brighton BN1 6SB |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2001-10-24 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-11-21 |
Returns Last Update | 2015-10-24 |
Confirmation Statement Due Date | 2021-11-07 |
Confirmation Statement Last Update | 2020-10-24 |
Mortgage Charges | 3 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
62011 | Ready-made interactive leisure and entertainment software development |
73110 | Advertising agencies |
Address |
C/O FEIST HEDGETHORNE PRESTON PARK HOUSE |
Post Town | SOUTH ROAD |
County | BRIGHTON |
Post Code | BN1 6SB |
Entity Name | Office Address |
---|---|
1 COLLEGE ROAD LIMITED | Preston Park House, South Road, Brighton, BN1 6SB, England |
WHITE CLOUD COFFEE ROASTERS LTD | C/- Src Time, 2nd Floor Stanford Gate, South Road, Preston, Brighton, BN1 6SB, United Kingdom |
SCFH PROGECT DEVELOPMENT LTD | Stc - Time Ltd 2nd Floor Stanford Gate, South Road, Brighton, BN1 6SB, United Kingdom |
THE GRAPPLE CLUB LIMITED | 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, United Kingdom |
BLUESTONEUK LIMITED | Stanford Gate South Road, 2nd Floor, Brighton, East Sussex, BN1 6SB, United Kingdom |
CUSACK PROPERTY SERVICES LTD | Plus Accounting Preston Park House, South Road, Brighton, BN1 6SB, United Kingdom |
CALIBRE MEDIA LTD | Src Taxation (lexel), 2nd Floor, Stanford Gate, South Rd, Brighton, BN1 6SB, England |
INK CONSULTING SERVICES LTD | Stanford Gate 2nd Floor, South Road, Brighton, Sussex, BN1 6SB, United Kingdom |
MY MORTGAGE CONSULTANT LIMITED | Plus Accounting, Preston Park House, Brighton, BN1 6SB, England |
COHESION WEB TECHNOLOGIES LIMITED | Src Taxation 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WOODFORD, Lorraine Debbie | Secretary (Active) | 8 Wenthill Close, East Dean, Eastbourne, East Sussex, BN20 0HT | / 3 May 2003 |
/ |
|
WHITHAM, Paul Martin | Director (Active) | Wildwood Cottage, Oxshott Road, Leatherhead, Surrey, KT22 0BZ | October 1945 / 31 January 2008 |
British / |
None |
WOODFORD, Jason Alexander Elliott | Director (Active) | 8 Wenthill Close, East Dean, Eastbourne, East Sussex, BN20 0HT | June 1970 / 30 August 2002 |
British / United Kingdom |
Sales Marketing |
WOODFORD, Lorraine Debbie | Director (Active) | 8 Wenthill Close, East Dean, Nr Eastbourne, East Sussex, United Kingdom, BN20 0HT | June 1968 / 6 December 2011 |
British / United Kingdom |
Director |
THOMAS, Sheila Ann | Secretary (Resigned) | 27 Shirley Drive, Hove, East Sussex, BN3 6NQ | / 24 October 2001 |
/ |
|
WOODFORD, Jason Alexander Elliott | Secretary (Resigned) | 8 Wenthill Close, East Dean, Eastbourne, East Sussex, BN20 0HT | / 26 November 2002 |
/ |
|
OCS CORPORATE SECRETARIES LIMITED | Secretary (Resigned) | Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP | / 24 October 2001 |
/ |
|
KLANDER, Oliver Hans Werner | Director (Resigned) | 62 Homesdale Road, Bromley, Kent, United Kingdom, BR2 9LD | September 1978 / 2 September 2013 |
British / United Kingdom |
Director |
LIGHTLEY, Damon Paul | Director (Resigned) | 26 Queens Place, Shoreham By Sea, West Sussex, BN43 5AA | February 1973 / 31 January 2008 |
British / United Kingdom |
Director |
ROWLES, Daniel William Peter | Director (Resigned) | 39a Tisbury Road, Hove, East Sussex, BN3 3BL | October 1975 / 31 January 2008 |
British / |
Marketing |
THOMAS, Rodney Maxwell | Director (Resigned) | 27 Shirley Drive, Hove, United Kingdom, BN3 7NQ | June 1952 / 24 October 2001 |
British / England |
Accountant |
WOODFORD, Lorraine Debbie | Director (Resigned) | 8 Wenthill Close, East Dean, Eastbourne, East Sussex, BN20 0HT | June 1968 / 30 November 2007 |
British / United Kingdom |
Executive Personal Assistant |
OCS DIRECTORS LIMITED | Director (Resigned) | 189 Reddish Road, Stockport, Cheshire, SK5 7HR | / 24 October 2001 |
/ |
Post Town | SOUTH ROAD |
Post Code | BN1 6SB |
Category | marketing |
SIC Code | 62011 - Ready-made interactive leisure and entertainment software development |
Category + Posttown | marketing + SOUTH ROAD |
Please provide details on SITEVISIBILITY MARKETING LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.