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