CSC DIGITAL BRAND SERVICES LIMITED
LONDON MELBOURNE IT DBS LIMITED MELBOURNE IT CBS LIMITED COGENT IPC LIMITED DOMAIN NETWORK LIMITED SPRAY DOMAIN LIMITED TUNINGSPEED LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5NR

Company number 03488028
Status Active
Incorporation Date 5 January 1998
Company Type Private Limited Company
Address 40 BANK STREET, LEVEL 29, LONDON, ENGLAND, E14 5NR
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 4 in full. The most likely internet sites of CSC DIGITAL BRAND SERVICES LIMITED are www.cscdigitalbrandservices.co.uk, and www.csc-digital-brand-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Csc Digital Brand Services Limited is a Private Limited Company. The company registration number is 03488028. Csc Digital Brand Services Limited has been working since 05 January 1998. The present status of the company is Active. The registered address of Csc Digital Brand Services Limited is 40 Bank Street Level 29 London England E14 5nr. . PORTH, Thomas Charles is a Director of the company. STOLTZFUS, James Allen is a Director of the company. Secretary BETT, James Wilson has been resigned. Secretary DARLING, Jane Lyall has been resigned. Secretary ENGELMAN, Mark Trevor has been resigned. Secretary MILLER, Anthony has been resigned. Secretary STEPHENS, Stella C has been resigned. Secretary GOODWILLE CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARKEY, Adrian David Mackenzie has been resigned. Director BURKE, Martin James has been resigned. Director EKBORG, Per Max Anders has been resigned. Director ENGELMAN, Mark Trevor has been resigned. Director ERIKSSON, Anders has been resigned. Director FALKENDAL, Carl Johan Mattias has been resigned. Director FINDLAY, Peter Maxwell has been resigned. Director FRYKMAN, Carl David has been resigned. Director HNARAKIS, Theodore James has been resigned. Director LAURITSEN, Ole Raarup has been resigned. Director TOLLERYD, Jakob Roland has been resigned. Director TSAGARAKIS, Angelo has been resigned. Director WALSH, Damian Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
PORTH, Thomas Charles
Appointed Date: 12 March 2013
63 years old

Director
STOLTZFUS, James Allen
Appointed Date: 12 March 2013
58 years old

Resigned Directors

Secretary
BETT, James Wilson
Resigned: 31 August 2012
Appointed Date: 06 December 2006

Secretary
DARLING, Jane Lyall
Resigned: 30 July 2013
Appointed Date: 01 September 2012

Secretary
ENGELMAN, Mark Trevor
Resigned: 03 August 2001
Appointed Date: 01 July 1999

Secretary
MILLER, Anthony
Resigned: 06 December 2006
Appointed Date: 28 July 2003

Secretary
STEPHENS, Stella C
Resigned: 28 July 2003
Appointed Date: 05 August 2001

Secretary
GOODWILLE CORPORATE SERVICES LIMITED
Resigned: 01 July 1999
Appointed Date: 15 January 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 January 1998
Appointed Date: 05 January 1998

Director
BARKEY, Adrian David Mackenzie
Resigned: 12 May 2004
Appointed Date: 26 October 2000
56 years old

Director
BURKE, Martin James
Resigned: 12 March 2013
Appointed Date: 17 December 2012
65 years old

Director
EKBORG, Per Max Anders
Resigned: 01 September 2000
Appointed Date: 23 September 1999
57 years old

Director
ENGELMAN, Mark Trevor
Resigned: 03 August 2001
Appointed Date: 01 July 1999
64 years old

Director
ERIKSSON, Anders
Resigned: 12 February 2009
Appointed Date: 26 March 2001
54 years old

Director
FALKENDAL, Carl Johan Mattias
Resigned: 26 March 2001
Appointed Date: 15 January 1998
54 years old

Director
FINDLAY, Peter Maxwell
Resigned: 12 March 2013
Appointed Date: 24 February 2012
54 years old

Director
FRYKMAN, Carl David
Resigned: 01 July 1999
Appointed Date: 05 January 1998
53 years old

Director
HNARAKIS, Theodore James
Resigned: 12 March 2013
Appointed Date: 12 February 2009
67 years old

Director
LAURITSEN, Ole Raarup
Resigned: 27 March 2014
Appointed Date: 12 February 2009
56 years old

Director
TOLLERYD, Jakob Roland
Resigned: 01 July 1999
Appointed Date: 15 January 1998
52 years old

Director
TSAGARAKIS, Angelo
Resigned: 27 November 2009
Appointed Date: 12 February 2009
56 years old

Director
WALSH, Damian Michael
Resigned: 01 December 2012
Appointed Date: 27 November 2009
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 January 1998
Appointed Date: 05 January 1998

CSC DIGITAL BRAND SERVICES LIMITED Events

18 Jan 2017
Confirmation statement made on 5 January 2017 with updates
04 Jan 2017
Full accounts made up to 31 December 2015
12 Apr 2016
Satisfaction of charge 4 in full
31 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 50,000

24 Dec 2015
Full accounts made up to 31 December 2014
...
... and 113 more events
26 Jan 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

26 Jan 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Jan 1998
£ nc 1000/50000 15/01/98
22 Jan 1998
Company name changed tuningspeed LIMITED\certificate issued on 23/01/98
05 Jan 1998
Incorporation

CSC DIGITAL BRAND SERVICES LIMITED Charges

22 September 2011
Charge of deposit
Delivered: 1 October 2011
Status: Satisfied on 12 April 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit of £25,000 and all amounts now and in the…
23 June 2010
Rent deposit agreement
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: The Master and Wardens or Keepers of the Art or Mystery of Girdlers London
Description: £28,493.75 deposited.
10 August 2006
Deed of deposit
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: The Master and Wardens or Keepers of the Art of Mystery of Girdlers
Description: £23,960 deposited by melbourne it cbs limited with messrs…
31 August 2005
Deed of deposit
Delivered: 1 September 2005
Status: Satisfied on 7 September 2006
Persons entitled: The Master and Wardens or Keepers of the Art of Mystery of Girdlers
Description: £15,900. see the mortgage charge document for full details.