Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CSC DIGITAL BRAND SERVICES (UK) LIMITED
Company Information for

CSC DIGITAL BRAND SERVICES (UK) LIMITED

C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
03169594
Private Limited Company
Active

Company Overview

About Csc Digital Brand Services (uk) Ltd
CSC DIGITAL BRAND SERVICES (UK) LIMITED was founded on 1996-03-08 and has its registered office in London. The organisation's status is listed as "Active". Csc Digital Brand Services (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CSC DIGITAL BRAND SERVICES (UK) LIMITED
 
Legal Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE
10TH FLOOR
LONDON
E14 5HU
Other companies in E14
 
Previous Names
NETNAMES LIMITED07/08/2020
Filing Information
Company Number 03169594
Company ID Number 03169594
Date formed 1996-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 02:49:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CSC DIGITAL BRAND SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CSC DIGITAL BRAND SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD ASHWORTH
Director 2017-02-20
THOMAS CHARLES PORTH
Director 2016-07-29
JAMES ALLEN STOLTZFUS
Director 2016-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PETER SOUTHAM
Director 2015-03-11 2017-02-20
PAUL JOHN GREENSMITH
Company Secretary 2012-08-07 2016-07-29
PAUL JOHN GREENSMITH
Director 2012-08-07 2016-07-29
GARY WILLIAM MCILRAITH
Director 2012-02-03 2016-07-29
RAJESH PRABHUDAS NAGEVADIA
Company Secretary 2004-02-20 2012-08-07
RAJESH PRABHUDAS NAGEVADIA
Director 2012-02-03 2012-08-07
GEOFFREY ALAN WICKS
Director 2002-12-09 2012-02-03
JONATHAN ROBINSON
Director 2000-01-11 2009-06-05
RODGER ARMSTRONG
Director 2006-01-25 2006-04-16
PAUL JUSTIN OWENS
Company Secretary 2001-11-04 2004-02-20
MEIRIONA SIAN REED
Company Secretary 2001-12-03 2002-09-30
ALISON GAIL SPARSHATT
Company Secretary 2000-01-11 2001-11-04
PHILIP JAMES BUCKINGHAM
Company Secretary 1999-03-07 2000-01-11
IVAN ALEXANDER POPE
Director 1996-03-08 2000-01-11
JACKIE BISSELL
Company Secretary 1997-08-11 1999-03-07
ANDREW JAMES RIDDINGTON
Company Secretary 1996-11-15 1997-08-11
STEPHEN BOWBRICK
Director 1996-11-15 1997-08-11
ANDREW JAMES RIDDINGTON
Director 1996-11-15 1997-08-11
STEPHEN BOWBRICK
Company Secretary 1996-03-08 1996-11-15
NEIL LAURENCE BLACK
Director 1996-07-30 1996-10-21
FIRST SECRETARIES LIMITED
Nominated Secretary 1996-03-08 1996-03-08
FIRST DIRECTORS LIMITED
Nominated Director 1996-03-08 1996-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD ASHWORTH CORPORATION SERVICE COMPANY (EUROPE) LIMITED Director 2017-12-18 CURRENT 1998-10-05 Active
PAUL RICHARD ASHWORTH CORPORATION SERVICE COMPANY LIMITED Director 2017-12-18 CURRENT 2015-09-30 Active
PAUL RICHARD ASHWORTH CORPORATION SERVICE COMPANY (UK) LIMITED Director 2017-12-18 CURRENT 1996-07-17 Active
PAUL RICHARD ASHWORTH DOMAIN TRUSTEES UK LIMITED Director 2017-02-20 CURRENT 2005-11-29 Active
PAUL RICHARD ASHWORTH ASCIO LIMITED Director 2017-02-20 CURRENT 2012-04-16 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH NETNAMES INTERNATIONAL LIMITED Director 2017-02-20 CURRENT 1997-07-09 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH CSC BRAND PROTECTION LIMITED Director 2017-02-20 CURRENT 1999-11-08 Active
PAUL RICHARD ASHWORTH NETNAMES HOLDCO 1 LIMITED Director 2017-02-20 CURRENT 2011-09-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH EDITFILE LIMITED Director 2017-02-20 CURRENT 1997-02-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH EASILY LIMITED Director 2017-02-20 CURRENT 1999-12-29 Active
PAUL RICHARD ASHWORTH NETNAMES BRAND PROTECTION HOLDINGS LIMITED Director 2017-02-20 CURRENT 2000-07-17 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH GROUP NBT LIMITED Director 2017-02-20 CURRENT 2002-01-08 Active
PAUL RICHARD ASHWORTH NETNAMES HOLDINGS LIMITED Director 2017-02-20 CURRENT 2011-08-16 Active
PAUL RICHARD ASHWORTH NETNAMES GROUP LIMITED Director 2017-02-20 CURRENT 2011-09-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH NETNAMES HOLDCO 2 LIMITED Director 2017-02-20 CURRENT 2011-09-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH CSC ADMINISTRATIVE SERVICES LIMITED Director 2017-02-20 CURRENT 1999-02-03 Active
PAUL RICHARD ASHWORTH ENVISIONAL TECHNOLOGY LIMITED Director 2017-02-20 CURRENT 2000-07-17 Active
PAUL RICHARD ASHWORTH GROUP NBT TRUSTEE COMPANY LIMITED Director 2017-02-20 CURRENT 2009-11-04 Active - Proposal to Strike off
THOMAS CHARLES PORTH CORPORATION SERVICE COMPANY LIMITED Director 2017-12-18 CURRENT 2015-09-30 Active
THOMAS CHARLES PORTH DOMAIN TRUSTEES UK LIMITED Director 2016-07-29 CURRENT 2005-11-29 Active
THOMAS CHARLES PORTH ASCIO LIMITED Director 2016-07-29 CURRENT 2012-04-16 Active - Proposal to Strike off
THOMAS CHARLES PORTH NETNAMES INTERNATIONAL LIMITED Director 2016-07-29 CURRENT 1997-07-09 Active - Proposal to Strike off
THOMAS CHARLES PORTH CSC BRAND PROTECTION LIMITED Director 2016-07-29 CURRENT 1999-11-08 Active
THOMAS CHARLES PORTH NETNAMES HOLDCO 1 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
THOMAS CHARLES PORTH EDITFILE LIMITED Director 2016-07-29 CURRENT 1997-02-13 Active - Proposal to Strike off
THOMAS CHARLES PORTH EASILY LIMITED Director 2016-07-29 CURRENT 1999-12-29 Active
THOMAS CHARLES PORTH NETNAMES BRAND PROTECTION HOLDINGS LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active - Proposal to Strike off
THOMAS CHARLES PORTH GROUP NBT LIMITED Director 2016-07-29 CURRENT 2002-01-08 Active
THOMAS CHARLES PORTH NETNAMES HOLDINGS LIMITED Director 2016-07-29 CURRENT 2011-08-16 Active
THOMAS CHARLES PORTH NETNAMES GROUP LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
THOMAS CHARLES PORTH NETNAMES HOLDCO 2 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
THOMAS CHARLES PORTH CSC ADMINISTRATIVE SERVICES LIMITED Director 2016-07-29 CURRENT 1999-02-03 Active
THOMAS CHARLES PORTH ENVISIONAL TECHNOLOGY LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active
THOMAS CHARLES PORTH GROUP NBT TRUSTEE COMPANY LIMITED Director 2016-07-29 CURRENT 2009-11-04 Active - Proposal to Strike off
THOMAS CHARLES PORTH IP MIRROR UK LTD Director 2014-10-31 CURRENT 2011-11-30 Dissolved 2016-11-22
THOMAS CHARLES PORTH CSC DIGITAL BRAND SERVICES LIMITED Director 2013-03-12 CURRENT 1998-01-05 Dissolved 2018-01-30
JAMES ALLEN STOLTZFUS DOMAIN TRUSTEES UK LIMITED Director 2016-07-29 CURRENT 2005-11-29 Active
JAMES ALLEN STOLTZFUS ASCIO LIMITED Director 2016-07-29 CURRENT 2012-04-16 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS NETNAMES INTERNATIONAL LIMITED Director 2016-07-29 CURRENT 1997-07-09 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS CSC BRAND PROTECTION LIMITED Director 2016-07-29 CURRENT 1999-11-08 Active
JAMES ALLEN STOLTZFUS NETNAMES HOLDCO 1 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS EDITFILE LIMITED Director 2016-07-29 CURRENT 1997-02-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS EASILY LIMITED Director 2016-07-29 CURRENT 1999-12-29 Active
JAMES ALLEN STOLTZFUS NETNAMES BRAND PROTECTION HOLDINGS LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS GROUP NBT LIMITED Director 2016-07-29 CURRENT 2002-01-08 Active
JAMES ALLEN STOLTZFUS NETNAMES HOLDINGS LIMITED Director 2016-07-29 CURRENT 2011-08-16 Active
JAMES ALLEN STOLTZFUS NETNAMES GROUP LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS NETNAMES HOLDCO 2 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS CSC ADMINISTRATIVE SERVICES LIMITED Director 2016-07-29 CURRENT 1999-02-03 Active
JAMES ALLEN STOLTZFUS ENVISIONAL TECHNOLOGY LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active
JAMES ALLEN STOLTZFUS GROUP NBT TRUSTEE COMPANY LIMITED Director 2016-07-29 CURRENT 2009-11-04 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS IP MIRROR UK LTD Director 2014-10-31 CURRENT 2011-11-30 Dissolved 2016-11-22
JAMES ALLEN STOLTZFUS CSC DIGITAL BRAND SERVICES LIMITED Director 2013-03-12 CURRENT 1998-01-05 Dissolved 2018-01-30
JAMES ALLEN STOLTZFUS CORPORATION SERVICE COMPANY (EUROPE) LIMITED Director 2010-05-14 CURRENT 1998-10-05 Active
JAMES ALLEN STOLTZFUS CORPORATION SERVICE COMPANY (UK) LIMITED Director 2010-05-14 CURRENT 1996-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-10CESSATION OF NETNAMES INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10Notification of Netnames Holdings Limited as a person with significant control on 2022-02-10
2022-02-10PSC02Notification of Netnames Holdings Limited as a person with significant control on 2022-02-10
2022-02-10PSC07CESSATION OF NETNAMES INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-21PSC05Change of details for Netnames International Limited as a person with significant control on 2020-08-21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/20 FROM 25 Canada Square Canary Wharf London E14 5LQ
2020-08-07RES15CHANGE OF COMPANY NAME 07/08/20
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES PORTH
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-10CH01Director's details changed for Mr Thomas Charles Porth on 2017-12-31
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLEN STOLTZFUS / 31/12/2017
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLEN STOLTZFUS / 31/12/2017
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-20AP01DIRECTOR APPOINTED MR PAUL RICHARD ASHWORTH
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER SOUTHAM
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-13AA01Current accounting period shortened from 30/06/17 TO 31/12/16
2016-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031695940006
2016-08-05AP01DIRECTOR APPOINTED THOMAS CHARLES PORTH
2016-08-05AP01DIRECTOR APPOINTED JAMES ALLEN STOLTZFUS
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY MCILRAITH
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREENSMITH
2016-08-02TM02Termination of appointment of Paul John Greensmith on 2016-07-29
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-01AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 031695940006
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-11AP01DIRECTOR APPOINTED MR ANDREW PETER SOUTHAM
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-23AR0131/12/14 FULL LIST
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM MCILRAITH / 22/09/2014
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM THIRD FLOOR PROSPERO HOUSE 241 BOROUGH HIGH STREET LONDON SE1 1GA
2014-03-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-10AR0103/02/14 FULL LIST
2013-02-14AR0103/02/13 FULL LIST
2013-01-23AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-10AP03SECRETARY APPOINTED PAUL JOHN GREENSMITH
2012-08-10AP01DIRECTOR APPOINTED MR PAUL JOHN GREENSMITH
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR RAJ NAGEVADIA
2012-08-10TM02APPOINTMENT TERMINATED, SECRETARY RAJ NAGEVADIA
2012-05-04MISCSECTION 519
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-15AR0103/02/12 FULL LIST
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-20AP01DIRECTOR APPOINTED RAJ NAGEVADIA
2012-02-20AP01DIRECTOR APPOINTED MR GARY WILLIAM MCILRAITH
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WICKS
2012-02-16RES01ALTER ARTICLES 31/01/2012
2012-02-16RES13A DRAFT ACCESSION DEED TO THE SENIOR FACILITIES AGREEMENT AND THE INTERCREDITOR AGREEMENT. 31/01/2012
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-01AR0103/02/11 FULL LIST
2011-02-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-10AR0103/02/10 FULL LIST
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / RAJ NAGEVADIA / 03/02/2010
2010-01-19AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN ROBINSON
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-19363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-19363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-05-01AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-02363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-05-15288bDIRECTOR RESIGNED
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-27190LOCATION OF DEBENTURE REGISTER
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: THIRD FLOOR PROSPERO HOUSE 241 BOROUGH HIGH STREET LONDON SE1 1GB
2006-02-27353LOCATION OF REGISTER OF MEMBERS
2006-02-27363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2006-02-03288aNEW DIRECTOR APPOINTED
2005-04-15AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-14363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 11 CLERKENWELL GREEN LONDON EC1R 0DP
2004-04-08363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-08363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2004-03-09288aNEW SECRETARY APPOINTED
2004-02-28288bSECRETARY RESIGNED
2004-02-28AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-08AUDAUDITOR'S RESIGNATION
2003-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-08363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-03-01AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-10288aNEW DIRECTOR APPOINTED
2002-11-13288bSECRETARY RESIGNED
2002-05-02288bSECRETARY RESIGNED
2002-05-01288bSECRETARY RESIGNED
2002-04-26363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2002-04-26363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2002-02-25288aNEW SECRETARY APPOINTED
2002-02-25288aNEW SECRETARY APPOINTED
2001-12-04287REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 1 CLERKENWELL GREEN LONDON EC1R 0DP
2001-10-26AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-04-10363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CSC DIGITAL BRAND SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CSC DIGITAL BRAND SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-07 Satisfied HSBC BANK PLC AS ARRANGER, AGENT AND ORIGINAL LENDER
SECURITY ACCESSION DEED 2012-02-10 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
PLEDGE AGREEMENT 2012-02-10 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
DEBENTURE 2007-01-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1997-08-11 Satisfied WEBMEDIA GROUP LIMITED
DEBENTURE 1996-10-30 Satisfied BANK LEUMI (U.K.) PLC
Intangible Assets
Patents
We have not found any records of CSC DIGITAL BRAND SERVICES (UK) LIMITED registering or being granted any patents
Domain Names

CSC DIGITAL BRAND SERVICES (UK) LIMITED owns 206 domain names.Showing the first 50 domains

away-travel.co.uk   bbhlegal.co.uk   cash4phones.co.uk   classic-ghd.co.uk   claims-helpline.co.uk   clasic-ghd.co.uk   clasicghd.co.uk   csc-group.co.uk   essexthameside.co.uk   essentialsonline.co.uk   ghd-cinderella-midnight.co.uk   ghd-cinderella.co.uk   ghd-cinderellamidnight.co.uk   ghd-clasic.co.uk   ghd-classic-straighteners.co.uk   ghd-classic.co.uk   ghd-gift-collection.co.uk   ghd-giftcollection.co.uk   ghd-gold-max-straightener.co.uk   ghd-gold-max-straighteners.co.uk   ghd-gold-max.co.uk   ghd-gold-mini-straightener.co.uk   ghd-gold-mini-straighteners.co.uk   ghd-gold-mini.co.uk   ghd-gold-pro-straightener.co.uk   ghd-gold-pro-straighteners.co.uk   ghd-gold-pro.co.uk   ghd-gold-series.co.uk   ghd-gold.co.uk   ghd-goldmax.co.uk   ghd-max.co.uk   ghd-midnight-cinderella.co.uk   ghd-midnight-collection.co.uk   ghd-midnight-gift-collection.co.uk   ghd-midnight.co.uk   ghd-midnightcinderella.co.uk   ghd-midnightcollection.co.uk   ghd-midnightgiftcollection.co.uk   ghd-mini-straightener.co.uk   ghd-mini-straighteners.co.uk   ghd-new-styler.co.uk   ghd-new-stylers.co.uk   ghd-newstraightener.co.uk   ghd-newstraighteners.co.uk   ghd-newstyler.co.uk   ghd-newstylers.co.uk   ghd-pink-straightener.co.uk   ghd-pink-straighteners.co.uk   ghd-pinkstraightener.co.uk   ghd-pinkstraighteners.co.uk  

Trademarks
We have not found any records of CSC DIGITAL BRAND SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CSC DIGITAL BRAND SERVICES (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-06-06 GBP £1,897
Kent County Council 2016-06-06 GBP £1,897
Kent County Council 2016-02-02 GBP £1,853 Subscriptions
Kent County Council 2015-08-07 GBP £1,764 Subscriptions
Kent County Council 2015-05-05 GBP £1,747 Subscriptions
Kent County Council 2015-02-03 GBP £1,734 Subscriptions
Kent County Council 2014-12-16 GBP £1,764 Subscriptions
Kent County Council 2014-10-01 GBP £1,676 Subscriptions
Kent County Council 2014-08-15 GBP £1,769 Subscriptions
Kent County Council 2014-04-28 GBP £1,676 Subscriptions
Kent County Council 2013-11-06 GBP £1,513 Consultants
Kent County Council 2013-11-06 GBP £1,480 Consultants
Kent County Council 2013-08-02 GBP £1,486 Computer and Other IT Expenditure (Hardware)
Kent County Council 2013-05-15 GBP £1,462 Computer and Other IT Expenditure (Hardware)
Kent County Council 2012-10-29 GBP £1,349 Computer and Other IT Expenditure (Software)
Kent County Council 2012-10-04 GBP £1,294 Computer and Other IT Expenditure (Software)
Kent County Council 2012-06-01 GBP £1,208 Computer and Other IT Expenditure (Software)
Kent County Council 2012-01-30 GBP £1,190 Computer and Other IT Expenditure (Software)
Kent County Council 2011-11-30 GBP £1,053 Computer and Other IT Expenditure (Software)
Kent County Council 2011-07-29 GBP £998
Kent County Council 2011-04-28 GBP £1,035 Computer and Other IT Expenditure (Maintenance)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CSC DIGITAL BRAND SERVICES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSC DIGITAL BRAND SERVICES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CSC DIGITAL BRAND SERVICES (UK) LIMITED any grants or awards.
Ownership
  • NetNames acquired INDOM on 01/01/2010.
We could not find any group structure information
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Need more information?
We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.