CSC DIGITAL BRAND SERVICES (UK) LIMITED - LONDON
Company Profile | Company Filings |
Overview
CSC DIGITAL BRAND SERVICES (UK) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CSC DIGITAL BRAND SERVICES (UK) LIMITED was incorporated 28 years ago on 08/03/1996 and has the registered number: 03169594. The accounts status is FULL and accounts are next due on 30/09/2024.
CSC DIGITAL BRAND SERVICES (UK) LIMITED was incorporated 28 years ago on 08/03/1996 and has the registered number: 03169594. The accounts status is FULL and accounts are next due on 30/09/2024.
CSC DIGITAL BRAND SERVICES (UK) LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE
LONDON
E14 5HU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NETNAMES LIMITED (until 07/08/2020)
NETNAMES LIMITED (until 07/08/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL RICHARD ASHWORTH | Aug 1968 | British | Director | 2017-02-20 | CURRENT |
MR JAMES ALLEN STOLTZFUS | Apr 1967 | American | Director | 2016-07-29 | CURRENT |
MR ANDREW PETER SOUTHAM | Jun 1977 | English | Director | 2015-03-11 UNTIL 2017-02-20 | RESIGNED |
JACKIE BISSELL | Secretary | 1997-08-11 UNTIL 1999-03-07 | RESIGNED | ||
MR STEPHEN BOWBRICK | Mar 1963 | British | Secretary | 1996-03-08 UNTIL 1996-11-15 | RESIGNED |
PHILIP JAMES BUCKINGHAM | Dec 1957 | British | Secretary | 1999-03-07 UNTIL 2000-01-11 | RESIGNED |
PAUL JOHN GREENSMITH | Secretary | 2012-08-07 UNTIL 2016-07-29 | RESIGNED | ||
MR RAJESH PRABHUDAS NAGEVADIA | Mar 1964 | British | Secretary | 2004-02-20 UNTIL 2012-08-07 | RESIGNED |
PAUL JUSTIN OWENS | Nov 1956 | British | Secretary | 2001-11-04 UNTIL 2004-02-20 | RESIGNED |
MEIRIONA SIAN REED | Secretary | 2001-12-03 UNTIL 2002-09-30 | RESIGNED | ||
ANDREW JAMES RIDDINGTON | Aug 1962 | Secretary | 1996-11-15 UNTIL 1997-08-11 | RESIGNED | |
ALISON GAIL SPARSHATT | Nov 1959 | Secretary | 2000-01-11 UNTIL 2001-11-04 | RESIGNED | |
IVAN ALEXANDER POPE | Sep 1961 | British | Director | 1996-03-08 UNTIL 2000-01-11 | RESIGNED |
MR GEOFFREY ALAN WICKS | Jun 1949 | British | Director | 2002-12-09 UNTIL 2012-02-03 | RESIGNED |
MR JONATHAN ROBINSON | Dec 1965 | British | Director | 2000-01-11 UNTIL 2009-06-05 | RESIGNED |
ANDREW JAMES RIDDINGTON | Aug 1962 | Director | 1996-11-15 UNTIL 1997-08-11 | RESIGNED | |
MR THOMAS CHARLES PORTH | Dec 1961 | American | Director | 2016-07-29 UNTIL 2020-05-15 | RESIGNED |
MR RODGER ARMSTRONG | Jun 1964 | British | Director | 2006-01-25 UNTIL 2006-04-16 | RESIGNED |
MR RAJESH PRABHUDAS NAGEVADIA | Mar 1964 | British | Director | 2012-02-03 UNTIL 2012-08-07 | RESIGNED |
MR GARY WILLIAM MCILRAITH | Sep 1964 | British | Director | 2012-02-03 UNTIL 2016-07-29 | RESIGNED |
MR PAUL JOHN GREENSMITH | Dec 1967 | British | Director | 2012-08-07 UNTIL 2016-07-29 | RESIGNED |
MR STEPHEN BOWBRICK | Mar 1963 | British | Director | 1996-11-15 UNTIL 1997-08-11 | RESIGNED |
NEIL LAURENCE BLACK | Mar 1962 | British | Director | 1996-07-30 UNTIL 1996-10-21 | RESIGNED |
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-03-08 UNTIL 1996-03-08 | RESIGNED | ||
FIRST DIRECTORS LIMITED | Corporate Nominee Director | 1996-03-08 UNTIL 1996-03-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Netnames Holdings Limited | 2022-02-10 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Netnames International Limited | 2016-04-06 - 2022-02-10 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |