About

Registered Number: 04310360
Date of Incorporation: 24/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: C/O Feist Hedgethorne, Preston Park House, South Road, Brighton, BN1 6SB

 

Having been setup in 2001, Sitevisibility Marketing Ltd are based in South Road, Brighton. The business has 2 directors listed as Whitham, Paul Martin, Rowles, Daniel William Peter. We don't currently know the number of employees at Sitevisibility Marketing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITHAM, Paul Martin 31 January 2008 - 1
ROWLES, Daniel William Peter 31 January 2008 18 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 14 March 2019
MR04 - N/A 18 February 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 08 November 2017
PSC01 - N/A 08 November 2017
PSC01 - N/A 08 November 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 18 March 2016
TM01 - Termination of appointment of director 06 January 2016
AR01 - Annual Return 20 November 2015
MR01 - N/A 16 April 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 30 October 2014
MR04 - N/A 09 August 2014
MR01 - N/A 07 May 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 03 January 2014
AP01 - Appointment of director 12 September 2013
CERTNM - Change of name certificate 27 August 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 10 February 2012
AP01 - Appointment of director 04 January 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 22 February 2011
TM01 - Termination of appointment of director 13 December 2010
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 09 March 2010
RESOLUTIONS - N/A 07 January 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 06 April 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
363a - Annual Return 05 November 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
AA - Annual Accounts 04 April 2008
RESOLUTIONS - N/A 26 February 2008
CERTNM - Change of name certificate 22 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
RESOLUTIONS - N/A 02 February 2008
RESOLUTIONS - N/A 02 February 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
RESOLUTIONS - N/A 20 December 2007
RESOLUTIONS - N/A 20 December 2007
RESOLUTIONS - N/A 20 December 2007
363a - Annual Return 14 November 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 17 November 2006
395 - Particulars of a mortgage or charge 05 October 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 18 May 2005
363a - Annual Return 09 November 2004
RESOLUTIONS - N/A 11 May 2004
RESOLUTIONS - N/A 11 May 2004
MEM/ARTS - N/A 11 May 2004
363a - Annual Return 31 March 2004
AA - Annual Accounts 23 March 2004
RESOLUTIONS - N/A 17 January 2004
RESOLUTIONS - N/A 17 January 2004
AA - Annual Accounts 31 August 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
363s - Annual Return 02 December 2002
287 - Change in situation or address of Registered Office 27 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2002
287 - Change in situation or address of Registered Office 30 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
225 - Change of Accounting Reference Date 05 August 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
RESOLUTIONS - N/A 31 October 2001
RESOLUTIONS - N/A 31 October 2001
RESOLUTIONS - N/A 31 October 2001
287 - Change in situation or address of Registered Office 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2001
NEWINC - New incorporation documents 24 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2015 Outstanding

N/A

A registered charge 02 May 2014 Fully Satisfied

N/A

Debenture 02 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.