CSC DIGITAL BRAND SERVICES LIMITED
Overview
| Company Name | CSC DIGITAL BRAND SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03488028 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CSC DIGITAL BRAND SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MELBOURNE IT DBS LIMITED | May 14, 2008 | May 14, 2008 |
| MELBOURNE IT CBS LIMITED | Oct 07, 2005 | Oct 07, 2005 |
| COGENT IPC LIMITED | Apr 22, 2002 | Apr 22, 2002 |
| DOMAIN NETWORK LIMITED | Jul 29, 1999 | Jul 29, 1999 |
| SPRAY DOMAIN LIMITED | Jan 23, 1998 | Jan 23, 1998 |
| TUNINGSPEED LIMITED | Jan 05, 1998 | Jan 05, 1998 |
What are the latest accounts for CSC DIGITAL BRAND SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CSC DIGITAL BRAND SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 25 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Jan 05, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jan 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 23 pages | AA | ||||||||||
Miscellaneous Auditors resignation | 1 pages | MISC | ||||||||||
Termination of appointment of Ole Lauritsen as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Certificate of change of name Company name changed melbourne it dbs LIMITED\certificate issued on 17/09/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Thomas Porth as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr James Allen Stoltzfus as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Burke as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Theodore Hnarakis as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Findlay as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Darling as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of CSC DIGITAL BRAND SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PORTH, Thomas Charles, Mr. | Director | Centerville Road Wilmington 2711 Delaware Usa | United States | American | 211612490001 | |||||
| STOLTZFUS, James Allen, Mr. | Director | Centerville Road Wilmington 2711 Delaware Usa | United States | American | 211612420001 | |||||
| BETT, James Wilson | Secretary | 1st Floor 2-5 Benjamin Street EC1M 5QL London | Australian | 117597910002 | ||||||
| DARLING, Jane Lyall | Secretary | 1st Floor 2-5 Benjamin Street EC1M 5QL London | 171761220001 | |||||||
| ENGELMAN, Mark Trevor | Secretary | Fox Hill SE19 2UX London 19 | British | 108044790001 | ||||||
| MILLER, Anthony | Secretary | 1 Merrowes Cottages Hatfield Park AL9 5NN Hatfield | Australian | 73091190004 | ||||||
| STEPHENS, Stella C | Secretary | 8 Hillstowe Street E5 9QY London | American | 77405060002 | ||||||
| GOODWILLE CORPORATE SERVICES LIMITED | Secretary | 29 Abingdon Road Kensington W8 6AH London | 78363800002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARKEY, Adrian David Mackenzie | Director | Whitesmiths Cottage Melon Ground Hatfield Park AL9 5NB Hatfield | British | 33292680005 | ||||||
| BURKE, Martin James | Director | 1st Floor 2-5 Benjamin Street EC1M 5QL London | England | British | 67463010002 | |||||
| EKBORG, Per Max Anders | Director | Banergatan 4 FOREIGN Stockholm 11456 Sweden | Swedish | 66271980001 | ||||||
| ENGELMAN, Mark Trevor | Director | Fox Hill SE19 2UX London 19 | United Kingdom | British | 108044790001 | |||||
| ERIKSSON, Anders | Director | Igelkottsvagen 83 Stora Mossen Bromma Stockholm N4 2qx Sweden | Swedish | 77451690001 | ||||||
| FALKENDAL, Carl Johan Mattias | Director | Untravagen 5 Stockholm S-115 43 FOREIGN Sweden | Swedish | 56756650001 | ||||||
| FINDLAY, Peter Maxwell | Director | Level 2 120 King Street Melbourne 3000 Melbourne It Ltd Victoria Australia | Australia | Australian | 179644160001 | |||||
| FRYKMAN, Carl David | Director | Flat 18 Sheldon Mansions 132 Charing Cross WC2 London | Swedish | 57086010001 | ||||||
| HNARAKIS, Theodore James | Director | 25 Stanhope Grove Camberwell Victoria Vic 3124 Australia | Australia | Australian | 127824700001 | |||||
| LAURITSEN, Ole Raarup | Director | Bagsvaerd Slotsparken 43, 2880 Denmark | Denmark | Danish | 136743490001 | |||||
| TOLLERYD, Jakob Roland | Director | Flat 18 Sheldon Mansions 132 Charing Cross Road London | Swedish | 56756560001 | ||||||
| TSAGARAKIS, Angelo | Director | 2 Nathan Street Doncaster 3002 Melbourne Victoria Australia | Australia | Australian | 55798900001 | |||||
| WALSH, Damian Michael | Director | King Street 3000 Melbourne Level 2 120 Victoria Australia | Victoria Australia | British | 147917220001 | |||||
| INSTANT COMPANIES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 05, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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