CSC DIGITAL BRAND SERVICES LIMITED

CSC DIGITAL BRAND SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCSC DIGITAL BRAND SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03488028
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CSC DIGITAL BRAND SERVICES LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is CSC DIGITAL BRAND SERVICES LIMITED located?

    Registered Office Address
    40 Bank Street
    Level 29
    E14 5NR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CSC DIGITAL BRAND SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MELBOURNE IT DBS LIMITEDMay 14, 2008May 14, 2008
    MELBOURNE IT CBS LIMITEDOct 07, 2005Oct 07, 2005
    COGENT IPC LIMITEDApr 22, 2002Apr 22, 2002
    DOMAIN NETWORK LIMITEDJul 29, 1999Jul 29, 1999
    SPRAY DOMAIN LIMITEDJan 23, 1998Jan 23, 1998
    TUNINGSPEED LIMITEDJan 05, 1998Jan 05, 1998

    What are the latest accounts for CSC DIGITAL BRAND SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CSC DIGITAL BRAND SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Jan 05, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    25 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Annual return made up to Jan 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2016

    Statement of capital on Jan 31, 2016

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Registered office address changed from Level 29 Bank Street London E14 5NR England to 40 Bank Street Level 29 London E14 5NR on Dec 22, 2015

    1 pagesAD01

    Registered office address changed from 1st Floor 2-5 Benjamin Street London EC1M 5QL to 40 Bank Street Level 29 London E14 5NR on Dec 22, 2015

    1 pagesAD01

    Annual return made up to Jan 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Dec 31, 2013

    23 pagesAA

    Miscellaneous

    Auditors resignation
    1 pagesMISC

    Termination of appointment of Ole Lauritsen as a director

    1 pagesTM01

    Annual return made up to Jan 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Certificate of change of name

    Company name changed melbourne it dbs LIMITED\certificate issued on 17/09/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 17, 2013

    Change company name resolution on Sep 16, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Thomas Porth as a director

    2 pagesAP01

    Appointment of Mr James Allen Stoltzfus as a director

    2 pagesAP01

    Termination of appointment of Martin Burke as a director

    1 pagesTM01

    Termination of appointment of Theodore Hnarakis as a director

    1 pagesTM01

    Termination of appointment of Peter Findlay as a director

    1 pagesTM01

    Termination of appointment of Jane Darling as a secretary

    1 pagesTM02

    Who are the officers of CSC DIGITAL BRAND SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORTH, Thomas Charles, Mr.
    Centerville Road
    Wilmington
    2711
    Delaware
    Usa
    Director
    Centerville Road
    Wilmington
    2711
    Delaware
    Usa
    United StatesAmerican211612490001
    STOLTZFUS, James Allen, Mr.
    Centerville Road
    Wilmington
    2711
    Delaware
    Usa
    Director
    Centerville Road
    Wilmington
    2711
    Delaware
    Usa
    United StatesAmerican211612420001
    BETT, James Wilson
    1st Floor
    2-5 Benjamin Street
    EC1M 5QL London
    Secretary
    1st Floor
    2-5 Benjamin Street
    EC1M 5QL London
    Australian117597910002
    DARLING, Jane Lyall
    1st Floor
    2-5 Benjamin Street
    EC1M 5QL London
    Secretary
    1st Floor
    2-5 Benjamin Street
    EC1M 5QL London
    171761220001
    ENGELMAN, Mark Trevor
    Fox Hill
    SE19 2UX London
    19
    Secretary
    Fox Hill
    SE19 2UX London
    19
    British108044790001
    MILLER, Anthony
    1 Merrowes Cottages
    Hatfield Park
    AL9 5NN Hatfield
    Secretary
    1 Merrowes Cottages
    Hatfield Park
    AL9 5NN Hatfield
    Australian73091190004
    STEPHENS, Stella C
    8 Hillstowe Street
    E5 9QY London
    Secretary
    8 Hillstowe Street
    E5 9QY London
    American77405060002
    GOODWILLE CORPORATE SERVICES LIMITED
    29 Abingdon Road
    Kensington
    W8 6AH London
    Secretary
    29 Abingdon Road
    Kensington
    W8 6AH London
    78363800002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARKEY, Adrian David Mackenzie
    Whitesmiths Cottage
    Melon Ground Hatfield Park
    AL9 5NB Hatfield
    Director
    Whitesmiths Cottage
    Melon Ground Hatfield Park
    AL9 5NB Hatfield
    British33292680005
    BURKE, Martin James
    1st Floor
    2-5 Benjamin Street
    EC1M 5QL London
    Director
    1st Floor
    2-5 Benjamin Street
    EC1M 5QL London
    EnglandBritish67463010002
    EKBORG, Per Max Anders
    Banergatan 4
    FOREIGN Stockholm 11456
    Sweden
    Director
    Banergatan 4
    FOREIGN Stockholm 11456
    Sweden
    Swedish66271980001
    ENGELMAN, Mark Trevor
    Fox Hill
    SE19 2UX London
    19
    Director
    Fox Hill
    SE19 2UX London
    19
    United KingdomBritish108044790001
    ERIKSSON, Anders
    Igelkottsvagen 83
    Stora Mossen Bromma
    Stockholm
    N4 2qx
    Sweden
    Director
    Igelkottsvagen 83
    Stora Mossen Bromma
    Stockholm
    N4 2qx
    Sweden
    Swedish77451690001
    FALKENDAL, Carl Johan Mattias
    Untravagen 5
    Stockholm S-115 43
    FOREIGN Sweden
    Director
    Untravagen 5
    Stockholm S-115 43
    FOREIGN Sweden
    Swedish56756650001
    FINDLAY, Peter Maxwell
    Level 2
    120 King Street
    Melbourne 3000
    Melbourne It Ltd
    Victoria
    Australia
    Director
    Level 2
    120 King Street
    Melbourne 3000
    Melbourne It Ltd
    Victoria
    Australia
    AustraliaAustralian179644160001
    FRYKMAN, Carl David
    Flat 18 Sheldon Mansions
    132 Charing Cross
    WC2 London
    Director
    Flat 18 Sheldon Mansions
    132 Charing Cross
    WC2 London
    Swedish57086010001
    HNARAKIS, Theodore James
    25 Stanhope Grove
    Camberwell
    Victoria Vic 3124
    Australia
    Director
    25 Stanhope Grove
    Camberwell
    Victoria Vic 3124
    Australia
    AustraliaAustralian127824700001
    LAURITSEN, Ole Raarup
    Bagsvaerd
    Slotsparken 43,
    2880
    Denmark
    Director
    Bagsvaerd
    Slotsparken 43,
    2880
    Denmark
    DenmarkDanish136743490001
    TOLLERYD, Jakob Roland
    Flat 18 Sheldon Mansions
    132 Charing Cross Road
    London
    Director
    Flat 18 Sheldon Mansions
    132 Charing Cross Road
    London
    Swedish56756560001
    TSAGARAKIS, Angelo
    2 Nathan Street
    Doncaster
    3002 Melbourne
    Victoria
    Australia
    Director
    2 Nathan Street
    Doncaster
    3002 Melbourne
    Victoria
    Australia
    AustraliaAustralian55798900001
    WALSH, Damian Michael
    King Street
    3000 Melbourne
    Level 2 120
    Victoria
    Australia
    Director
    King Street
    3000 Melbourne
    Level 2 120
    Victoria
    Australia
    Victoria AustraliaBritish147917220001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for CSC DIGITAL BRAND SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 05, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CSC DIGITAL BRAND SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Sep 22, 2011
    Delivered On Oct 01, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit of £25,000 and all amounts now and in the future credited to ac/no 24814997 with the bank.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 01, 2011Registration of a charge (MG01)
    • Apr 12, 2016Satisfaction of a charge (MR04)
    Rent deposit agreement
    Created On Jun 23, 2010
    Delivered On Jun 24, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £28,493.75 deposited.
    Persons Entitled
    • The Master and Wardens or Keepers of the Art or Mystery of Girdlers London
    Transactions
    • Jun 24, 2010Registration of a charge (MG01)
    Deed of deposit
    Created On Aug 10, 2006
    Delivered On Aug 12, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £23,960 deposited by melbourne it cbs limited with messrs daniel watney.
    Persons Entitled
    • The Master and Wardens or Keepers of the Art of Mystery of Girdlers
    Transactions
    • Aug 12, 2006Registration of a charge (395)
    Deed of deposit
    Created On Aug 31, 2005
    Delivered On Sep 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £15,900. see the mortgage charge document for full details.
    Persons Entitled
    • The Master and Wardens or Keepers of the Art of Mystery of Girdlers
    Transactions
    • Sep 01, 2005Registration of a charge (395)
    • Sep 07, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0