Company NameCSC Digital Brand Services Limited
Company StatusDissolved
Company Number03488028
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 3 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous Names6

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr James Allen Stoltzfus
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed12 March 2013(15 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2711 Centerville Road
Wilmington
Delaware
United States
Director NameMr Thomas Charles Porth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed12 March 2013(15 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2711 Centerville Road
Wilmington
Delaware
United States
Director NameCarl David Frykman
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 18 Sheldon Mansions
132 Charing Cross
London
Wc2
Director NameJakob Roland Tolleryd
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed15 January 1998(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1999)
RoleManaging Director
Correspondence AddressFlat 18 Sheldon Mansions
132 Charing Cross Road
London
Director NameCarl Johan Mattias Falkendal
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed15 January 1998(1 week, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2001)
RoleCompany Director
Correspondence AddressUntravagen 5
Stockholm S-115 43
Sweden
Foreign
Director NameMark Trevor Engelman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 August 2001)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address19 Fox Hill
London
SE19 2UX
Secretary NameMark Trevor Engelman
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 August 2001)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address19 Fox Hill
London
SE19 2UX
Director NamePer Max Anders Ekborg
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed23 September 1999(1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2000)
RoleLawyer
Correspondence AddressBanergatan 4
Stockholm 11456
Foreign
Sweden
Director NameAdrian David Mackenzie Barkey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 May 2004)
RoleManaging Director
Correspondence AddressWhitesmiths Cottage
Melon Ground Hatfield Park
Hatfield
AL9 5NB
Director NameAnders Eriksson
Date of BirthMay 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed26 March 2001(3 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 February 2009)
RoleChief Executive Officer
Correspondence AddressIgelkottsvagen 83
Stora Mossen Bromma
Stockholm
N4 2QX
Secretary NameStella C Stephens
NationalityAmerican
StatusResigned
Appointed05 August 2001(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 2003)
RoleBarrister
Correspondence Address8 Hillstowe Street
London
E5 9QY
Secretary NameAnthony Miller
NationalityAustralian
StatusResigned
Appointed28 July 2003(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 December 2006)
RoleFinancial Manager
Correspondence Address1 Merrowes Cottages
Hatfield Park
Hatfield
AL9 5NN
Secretary NameMr James Wilson Bett
NationalityAustralian
StatusResigned
Appointed06 December 2006(8 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2012)
RoleFinancial Controller
Correspondence Address1st Floor
2-5 Benjamin Street
London
EC1M 5QL
Director NameMr Theodore James Hnarakis
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 2009(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 12 March 2013)
RoleBusiness Executive
Country of ResidenceAustralia
Correspondence Address25 Stanhope Grove
Camberwell
Victoria Vic 3124
Australia
Director NameMr Ole Raarup Lauritsen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed12 February 2009(11 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 27 March 2014)
RoleBusiness Executive
Country of ResidenceDenmark
Correspondence AddressSlotsparken 43
Bagsvaerd
2880
Denmark
Director NameMr Angelo Tsagarakis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 2009(11 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 November 2009)
RoleBusiness Executive
Country of ResidenceAustralia
Correspondence Address2 Nathan Street
Doncaster
Melbourne
Victoria
3002
Director NameMr Damian Michael Walsh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 December 2012)
RoleChief Operating Officer
Country of ResidenceVictoria Australia
Correspondence AddressLevel 2 120 King Street
Melbourne
Victoria
3000
Director NameMr Peter Maxwell Findlay
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed24 February 2012(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 March 2013)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressMelbourne It Ltd Level 2
120 King Street
Melbourne 3000
Victoria
Australia
Secretary NameMs Jane Lyall Darling
StatusResigned
Appointed01 September 2012(14 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 July 2013)
RoleCompany Director
Correspondence Address1st Floor
2-5 Benjamin Street
London
EC1M 5QL
Director NameMr Martin James Burke
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(14 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 March 2013)
RoleExecutive Vice President, Melbourne It Dbs
Country of ResidenceEngland
Correspondence Address1st Floor
2-5 Benjamin Street
London
EC1M 5QL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed15 January 1998(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1999)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Contact

Websitemit-test-06.com.mx

Location

Registered Address40 Bank Street
Level 29
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Csc Digital Brand Services Group Ab
100.00%
Ordinary

Financials

Year2014
Turnover£1,336,858
Gross Profit£1,323,660
Net Worth£484,960
Cash£98,453
Current Liabilities£1,298,091

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

22 September 2011Delivered on: 1 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £25,000 and all amounts now and in the future credited to ac/no 24814997 with the bank.
Outstanding
23 June 2010Delivered on: 24 June 2010
Persons entitled: The Master and Wardens or Keepers of the Art or Mystery of Girdlers London

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £28,493.75 deposited.
Outstanding
10 August 2006Delivered on: 12 August 2006
Persons entitled: The Master and Wardens or Keepers of the Art of Mystery of Girdlers

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £23,960 deposited by melbourne it cbs limited with messrs daniel watney.
Outstanding
31 August 2005Delivered on: 1 September 2005
Satisfied on: 7 September 2006
Persons entitled: The Master and Wardens or Keepers of the Art of Mystery of Girdlers

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £15,900. see the mortgage charge document for full details.
Fully Satisfied

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
6 November 2017Application to strike the company off the register (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 December 2015 (25 pages)
12 April 2016Satisfaction of charge 4 in full (1 page)
31 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 50,000
(4 pages)
24 December 2015Full accounts made up to 31 December 2014 (20 pages)
22 December 2015Registered office address changed from Level 29 Bank Street London E14 5NR England to 40 Bank Street Level 29 London E14 5NR on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 1st Floor 2-5 Benjamin Street London EC1M 5QL to 40 Bank Street Level 29 London E14 5NR on 22 December 2015 (1 page)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,000
(4 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,000
(4 pages)
19 December 2014Full accounts made up to 31 December 2013 (23 pages)
23 May 2014Auditors resignation (1 page)
27 March 2014Termination of appointment of Ole Lauritsen as a director (1 page)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
(5 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
(5 pages)
18 October 2013Full accounts made up to 31 December 2012 (17 pages)
17 September 2013Company name changed melbourne it dbs LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
(2 pages)
17 September 2013Change of name notice (2 pages)
19 August 2013Appointment of Mr James Allen Stoltzfus as a director (2 pages)
19 August 2013Appointment of Mr Thomas Porth as a director (2 pages)
19 August 2013Termination of appointment of Jane Darling as a secretary (1 page)
19 August 2013Termination of appointment of Theodore Hnarakis as a director (1 page)
19 August 2013Termination of appointment of Martin Burke as a director (1 page)
19 August 2013Termination of appointment of Peter Findlay as a director (1 page)
6 June 2013Auditor's resignation (2 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
9 January 2013Appointment of Mr Peter Maxwell Findlay as a director (2 pages)
8 January 2013Termination of appointment of Damian Walsh as a director (1 page)
21 December 2012Appointment of Mr Martin James Burke as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 September 2012Appointment of Ms Jane Lyall Darling as a secretary (1 page)
3 September 2012Termination of appointment of James Bett as a secretary (1 page)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
20 October 2011Full accounts made up to 31 December 2010 (16 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
5 January 2011Secretary's details changed for James Wilson Bett on 1 August 2010 (1 page)
5 January 2011Secretary's details changed for James Wilson Bett on 1 August 2010 (1 page)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
5 January 2011Termination of appointment of Angelo Tsagarakis as a director (1 page)
6 October 2010Full accounts made up to 31 December 2009 (16 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Damia Michael Walsh on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Ole Raarup Lauritsen on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Theodore James Hnarakis on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Angelo Tsagarakis on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
3 January 2010Appointment of Damia Michael Walsh as a director (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 March 2009Director appointed theodore james hnarakis (2 pages)
5 March 2009Director appointed ole raarup lauritsen (2 pages)
5 March 2009Appointment terminated director anders eriksson (1 page)
5 March 2009Director appointed angelo tsagarakis (2 pages)
7 January 2009Return made up to 05/01/09; full list of members (3 pages)
20 November 2008Full accounts made up to 31 December 2007 (15 pages)
20 May 2008Memorandum and Articles of Association (36 pages)
14 May 2008Company name changed melbourne it cbs LIMITED\certificate issued on 14/05/08 (2 pages)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Return made up to 05/01/08; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
8 January 2007Return made up to 05/01/07; full list of members (2 pages)
18 December 2006Secretary resigned (2 pages)
18 December 2006New secretary appointed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 August 2006Particulars of mortgage/charge (3 pages)
28 February 2006Return made up to 05/01/06; full list of members (6 pages)
7 October 2005Company name changed cogent ipc LIMITED\certificate issued on 07/10/05 (2 pages)
9 September 2005Full accounts made up to 31 December 2004 (19 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
10 August 2005Registered office changed on 10/08/05 from: the basement 45 fouberts place london W1F 7QH (1 page)
25 February 2005Auditor's resignation (1 page)
25 February 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2004Director resigned (1 page)
8 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 March 2004Return made up to 05/01/04; full list of members (7 pages)
2 September 2003Director's particulars changed (1 page)
23 August 2003Secretary resigned (1 page)
23 August 2003New secretary appointed (2 pages)
23 August 2003Full accounts made up to 31 December 2002 (22 pages)
16 January 2003Return made up to 05/01/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 2002Full accounts made up to 31 December 2001 (16 pages)
25 July 2002Registered office changed on 25/07/02 from: 2 east poultry avenue london EC1A 9PT (1 page)
25 July 2002Secretary's particulars changed (1 page)
22 April 2002Company name changed domain network LIMITED\certificate issued on 22/04/02 (2 pages)
7 January 2002Return made up to 05/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 2001Memorandum and Articles of Association (36 pages)
20 September 2001Full accounts made up to 31 December 2000 (16 pages)
10 September 2001Director resigned (1 page)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Director's particulars changed (1 page)
10 August 2001Secretary resigned;director resigned (1 page)
10 August 2001Director resigned (1 page)
12 June 2001Ad 30/04/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 June 2001Particulars of contract relating to shares (3 pages)
15 March 2001Full accounts made up to 31 December 1999 (15 pages)
1 November 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 December 1998 (10 pages)
2 February 2000Return made up to 05/01/00; full list of members (7 pages)
11 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 September 1999Registered office changed on 29/09/99 from: 29 abingdon road kensington london W8 6AH (1 page)
27 September 1999New director appointed (2 pages)
28 July 1999Company name changed spray domain LIMITED\certificate issued on 29/07/99 (2 pages)
27 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
26 February 1999Return made up to 05/01/99; full list of members (7 pages)
30 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
24 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Registered office changed on 04/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Secretary resigned (1 page)
1 February 1998Memorandum and Articles of Association (16 pages)
26 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 January 1998£ nc 1000/50000 15/01/98 (1 page)
22 January 1998Company name changed tuningspeed LIMITED\certificate issued on 23/01/98 (2 pages)
5 January 1998Incorporation (10 pages)