UKBizDB.co.uk

CSC DIGITAL BRAND SERVICES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Csc Digital Brand Services (uk) Limited. The company was founded 28 years ago and was given the registration number 03169594. The firm's registered office is in LONDON. You can find them at C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CSC DIGITAL BRAND SERVICES (UK) LIMITED
Company Number:03169594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, England, E14 5HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited,, 5 Churchill Place, 10th Floor, London, England, E14 5HU

Director20 February 2017Active
251, Little Falls Drive, Wilmington, Delaware, United States, 19808

Director29 July 2016Active
115a Gloucester Place, London, W1H 3PT

Secretary11 August 1997Active
27 Park Road, Radlett, WD7 8EG

Secretary08 March 1996Active
The Myrtles 48 Leigh Road, Holt, Trowbridge, BA14 6PW

Secretary07 March 1999Active
25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ

Secretary07 August 2012Active
30, Larbert Road, London, SW16 5BJ

Secretary20 February 2004Active
6 Daylesford Avenue, Roehampton, London, SW15 5QR

Secretary04 November 2001Active
65 Eastbury Grove, Chiswick, London, W4 2JT

Secretary03 December 2001Active
20 Beaumont Avenue, Richmond, TW9 2HE

Secretary15 November 1996Active
Flat 4,10 The Paragon, London, SE3 0NZ

Secretary11 January 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary08 March 1996Active
15 Lambourn Gardens, Harpenden, AL5 4DQ

Director25 January 2006Active
Treetops, 36 The Avenue, Radlett, WD7 7DW

Director30 July 1996Active
27 Park Road, Radlett, WD7 8EG

Director15 November 1996Active
25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ

Director07 August 2012Active
25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ

Director03 February 2012Active
Third Floor Prospero House, 241 Borough High Street, London, United Kingdom, SE1 1GA

Director03 February 2012Active
11 St Martins Almshouses, Bayham Street, London, NW1 0BD

Director08 March 1996Active
251, Little Falls Drive, Wilmington, Delaware, United States, 19808

Director29 July 2016Active
20 Beaumont Avenue, Richmond, TW9 2HE

Director15 November 1996Active
132 Barnsbury Road, London, N1 0ER

Director11 January 2000Active
25, Canada Square, Canary Wharf, London, E14 5LQ

Director11 March 2015Active
Shanacoole, Raggleswood, Chislehurst, BR7 5NH

Director09 December 2002Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director08 March 1996Active

People with Significant Control

Netnames Holdings Limited
Notified on:10 February 2022
Status:Active
Country of residence:United Kingdom
Address:5 Churchill Place, C/O Corporation Service Company (Uk) Limited, London, United Kingdom, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Netnames International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, England, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-08-21Address

Change registered office address company with date old address new address.

Download
2020-08-07Resolution

Resolution.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-01-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Officers

Change person director company with change date.

Download
2018-01-09Officers

Change person director company with change date.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-03-30Accounts

Accounts with accounts type full.

Download
2017-02-20Officers

Appoint person director company with name date.

Download
2017-02-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.