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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Corporation Service Company (Uk) Limited,, 5 Churchill Place, 10th Floor, London, England, E14 5HU | Director | 20 February 2017 | Active |
251, Little Falls Drive, Wilmington, Delaware, United States, 19808 | Director | 29 July 2016 | Active |
115a Gloucester Place, London, W1H 3PT | Secretary | 11 August 1997 | Active |
27 Park Road, Radlett, WD7 8EG | Secretary | 08 March 1996 | Active |
The Myrtles 48 Leigh Road, Holt, Trowbridge, BA14 6PW | Secretary | 07 March 1999 | Active |
25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ | Secretary | 07 August 2012 | Active |
30, Larbert Road, London, SW16 5BJ | Secretary | 20 February 2004 | Active |
6 Daylesford Avenue, Roehampton, London, SW15 5QR | Secretary | 04 November 2001 | Active |
65 Eastbury Grove, Chiswick, London, W4 2JT | Secretary | 03 December 2001 | Active |
20 Beaumont Avenue, Richmond, TW9 2HE | Secretary | 15 November 1996 | Active |
Flat 4,10 The Paragon, London, SE3 0NZ | Secretary | 11 January 2000 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 08 March 1996 | Active |
15 Lambourn Gardens, Harpenden, AL5 4DQ | Director | 25 January 2006 | Active |
Treetops, 36 The Avenue, Radlett, WD7 7DW | Director | 30 July 1996 | Active |
27 Park Road, Radlett, WD7 8EG | Director | 15 November 1996 | Active |
25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ | Director | 07 August 2012 | Active |
25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ | Director | 03 February 2012 | Active |
Third Floor Prospero House, 241 Borough High Street, London, United Kingdom, SE1 1GA | Director | 03 February 2012 | Active |
11 St Martins Almshouses, Bayham Street, London, NW1 0BD | Director | 08 March 1996 | Active |
251, Little Falls Drive, Wilmington, Delaware, United States, 19808 | Director | 29 July 2016 | Active |
20 Beaumont Avenue, Richmond, TW9 2HE | Director | 15 November 1996 | Active |
132 Barnsbury Road, London, N1 0ER | Director | 11 January 2000 | Active |
25, Canada Square, Canary Wharf, London, E14 5LQ | Director | 11 March 2015 | Active |
Shanacoole, Raggleswood, Chislehurst, BR7 5NH | Director | 09 December 2002 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 08 March 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type full. | Download |
2022-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type full. | Download |
2020-08-21 | Address | Change registered office address company with date old address new address. | Download |
2020-08-07 | Resolution | Resolution. | Download |
2020-05-18 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Officers | Change person director company with change date. | Download |
2018-01-09 | Officers | Change person director company with change date. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-03-30 | Accounts | Accounts with accounts type full. | Download |
2017-02-20 | Officers | Appoint person director company with name date. | Download |
2017-02-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.