TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Sitevisibility Marketing Limited

Adresse
Plus X Innovation Hub
Lewes Road
Brighton
BN2 4GL
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
17 mars 2022
Company Register Address 1st Floor Hyde Park House
South Road
IP1 3LG
Société Numéro de Registre 04310360 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 décembre 2022
Activité (Code NAF)62011 - Programmation informatique
73110 - Activités des agences de publicité
Statut de Sociétéactive
Noms Précédents
  • AI Digital Limited
  • Academy Learning Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Crafted Media Ltd Status: Active Notified: 22/01/2024 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Woodford, Jason Alexander Elliott Status: Ceased Notified: 29/06/2016 Ceased: 22/01/2024 Date of Birth: 06/1970 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Woodford, Lorraine Debbie Status: Ceased Notified: 29/06/2016 Ceased: 22/01/2024 Date of Birth: 06/1968 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (9)

    Source: Companies House
    Brown, Martin Christopher Crown Street, Ipswich, England Status: Active Notified: 22/01/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Doole, Robert James Crown Street, Ipswich, England Status: Active Notified: 22/01/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Miller, Ian Geoffrey Crown Street, Ipswich, England Status: Active Notified: 22/01/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Warwick, Bradley James Crown Street, Ipswich, England Status: Active Notified: 22/01/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Thomas, Sheila Ann Hove Status: Ceased Notified: 24/10/2001 Ceased: 30/08/2002 Role: Secretary Nationality: British
    Whitham, Paul Martin Oxshott Road, Leatherhead Status: Ceased Notified: 31/01/2008 Ceased: 22/01/2024 Date of Birth: 10/1945 Occupation: None Role: Director Nationality: British
    Woodford, Jason Alexander Elliott East Dean, Eastbourne Status: Ceased Notified: 30/08/2002 Ceased: 22/01/2024 Date of Birth: 06/1970 Occupation: Sales Marketing Role: Director Country of Residence: United Kingdom Nationality: British
    Woodford, Lorraine Debbie East Dean, Nr Eastbourne, United Kingdom Status: Ceased Notified: 06/12/2011 Ceased: 22/01/2024 Date of Birth: 06/1968 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Woodford, Lorraine Debbie East Dean, Eastbourne Status: Ceased Notified: 03/05/2003 Ceased: 22/01/2024 Role: Secretary Nationality: British