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

CSC DIGITAL BRAND SERVICES LIMITED

LONDON, ENGLAND, E14 5NR,
Company Registration Number
03488028
Private Limited Company
Dissolved

Dissolved 2018-01-30

Company Overview

About Csc Digital Brand Services Ltd
CSC DIGITAL BRAND SERVICES LIMITED was founded on 1998-01-05 and had its registered office in London. The company was dissolved on the 2018-01-30 and is no longer trading or active.

Key Data
Company Name
CSC DIGITAL BRAND SERVICES LIMITED
 
Legal Registered Office
LONDON
ENGLAND
E14 5NR
Other companies in EC1M
 
Previous Names
MELBOURNE IT DBS LIMITED17/09/2013
MELBOURNE IT CBS LIMITED14/05/2008
COGENT IPC LIMITED07/10/2005
DOMAIN NETWORK LIMITED22/04/2002
SPRAY DOMAIN LIMITED29/07/1999
TUNINGSPEED LIMITED23/01/1998
Filing Information
Company Number 03488028
Date formed 1998-01-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-01-30
Type of accounts FULL
VAT Number /Sales tax ID GB714506064  
Last Datalog update: 2018-08-09 18:51:17
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 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.
Companies with same name CSC DIGITAL BRAND SERVICES LIMITED
The following companies were found which have the same name as CSC DIGITAL BRAND SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CSC DIGITAL BRAND SERVICES (UK) LIMITED C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE 10TH FLOOR LONDON E14 5HU Active Company formed on the 1996-03-08
CSC DIGITAL BRAND SERVICES (NORWAY) AS c/o BDO Advokater AS Munkedamsveien 45A OSLO 0250 Active Company formed on the 2006-08-30

Company Officers of CSC DIGITAL BRAND SERVICES LIMITED

Current Directors
Officer Role Date Appointed
THOMAS CHARLES PORTH
Director 2013-03-12
JAMES ALLEN STOLTZFUS
Director 2013-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
OLE RAARUP LAURITSEN
Director 2009-02-12 2014-03-27
JANE LYALL DARLING
Company Secretary 2012-09-01 2013-07-30
MARTIN JAMES BURKE
Director 2012-12-17 2013-03-12
PETER MAXWELL FINDLAY
Director 2012-02-24 2013-03-12
THEODORE JAMES HNARAKIS
Director 2009-02-12 2013-03-12
DAMIAN MICHAEL WALSH
Director 2009-11-27 2012-12-01
JAMES WILSON BETT
Company Secretary 2006-12-06 2012-08-31
ANGELO TSAGARAKIS
Director 2009-02-12 2009-11-27
ANDERS ERIKSSON
Director 2001-03-26 2009-02-12
ANTHONY MILLER
Company Secretary 2003-07-28 2006-12-06
ADRIAN DAVID MACKENZIE BARKEY
Director 2000-10-26 2004-05-12
STELLA C STEPHENS
Company Secretary 2001-08-05 2003-07-28
MARK TREVOR ENGELMAN
Company Secretary 1999-07-01 2001-08-03
MARK TREVOR ENGELMAN
Director 1999-07-01 2001-08-03
CARL JOHAN MATTIAS FALKENDAL
Director 1998-01-15 2001-03-26
PER MAX ANDERS EKBORG
Director 1999-09-23 2000-09-01
GOODWILLE CORPORATE SERVICES LIMITED
Company Secretary 1998-01-15 1999-07-01
CARL DAVID FRYKMAN
Director 1998-01-05 1999-07-01
JAKOB ROLAND TOLLERYD
Director 1998-01-15 1999-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-01-05 1998-01-15
INSTANT COMPANIES LIMITED
Nominated Director 1998-01-05 1998-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 CSC DIGITAL BRAND SERVICES (UK) LIMITED Director 2016-07-29 CURRENT 1996-03-08 Active
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
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 CSC DIGITAL BRAND SERVICES (UK) LIMITED Director 2016-07-29 CURRENT 1996-03-08 Active
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 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
2018-01-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-11-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-11-06DS01APPLICATION FOR STRIKING-OFF
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-31AR0105/01/16 FULL LIST
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2015 FROM LEVEL 29 BANK STREET LONDON E14 5NR ENGLAND
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 1ST FLOOR 2-5 BENJAMIN STREET LONDON EC1M 5QL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-07AR0105/01/15 FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-23MISCAUDITORS RESIGNATION
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR OLE LAURITSEN
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-14AR0105/01/14 FULL LIST
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-17RES15CHANGE OF NAME 16/09/2013
2013-09-17CERTNMCOMPANY NAME CHANGED MELBOURNE IT DBS LIMITED CERTIFICATE ISSUED ON 17/09/13
2013-09-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-19AP01DIRECTOR APPOINTED MR THOMAS PORTH
2013-08-19AP01DIRECTOR APPOINTED MR JAMES ALLEN STOLTZFUS
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BURKE
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE HNARAKIS
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER FINDLAY
2013-08-19TM02APPOINTMENT TERMINATED, SECRETARY JANE DARLING
2013-06-06AUDAUDITOR'S RESIGNATION
2013-06-06AUDAUDITOR'S RESIGNATION
2013-01-09AR0105/01/13 FULL LIST
2013-01-09AP01DIRECTOR APPOINTED MR PETER MAXWELL FINDLAY
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN WALSH
2012-12-21AP01DIRECTOR APPOINTED MR MARTIN JAMES BURKE
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-03AP03SECRETARY APPOINTED MS JANE LYALL DARLING
2012-09-03TM02APPOINTMENT TERMINATED, SECRETARY JAMES BETT
2012-01-05AR0105/01/12 FULL LIST
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-05AR0105/01/11 FULL LIST
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANGELO TSAGARAKIS
2011-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES WILSON BETT / 01/08/2010
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-15AR0105/01/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIA MICHAEL WALSH / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO TSAGARAKIS / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / OLE RAARUP LAURITSEN / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THEODORE JAMES HNARAKIS / 15/01/2010
2010-01-03AP01DIRECTOR APPOINTED DAMIA MICHAEL WALSH
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-05288aDIRECTOR APPOINTED ANGELO TSAGARAKIS
2009-03-05288aDIRECTOR APPOINTED THEODORE JAMES HNARAKIS
2009-03-05288aDIRECTOR APPOINTED OLE RAARUP LAURITSEN
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR ANDERS ERIKSSON
2009-01-07363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-11-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-14CERTNMCOMPANY NAME CHANGED MELBOURNE IT CBS LIMITED CERTIFICATE ISSUED ON 14/05/08
2008-01-17363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-01-17288cSECRETARY'S PARTICULARS CHANGED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-08363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-12-18288bSECRETARY RESIGNED
2006-12-18288aNEW SECRETARY APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-10-07CERTNMCOMPANY NAME CHANGED COGENT IPC LIMITED CERTIFICATE ISSUED ON 07/10/05
2005-09-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-01395PARTICULARS OF MORTGAGE/CHARGE
2005-08-10287REGISTERED OFFICE CHANGED ON 10/08/05 FROM: THE BASEMENT 45 FOUBERTS PLACE LONDON W1F 7QH
2005-02-25AUDAUDITOR'S RESIGNATION
2005-02-25363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-25363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CSC DIGITAL BRAND SERVICES 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT AGREEMENT 2010-06-24 Outstanding THE MASTER AND WARDENS OR KEEPERS OF THE ART OR MYSTERY OF GIRDLERS LONDON
DEED OF DEPOSIT 2006-08-12 Outstanding THE MASTER AND WARDENS OR KEEPERS OF THE ART OF MYSTERY OF GIRDLERS
DEED OF DEPOSIT 2005-08-31 Satisfied THE MASTER AND WARDENS OR KEEPERS OF THE ART OF MYSTERY OF GIRDLERS
Intangible Assets
Patents
We have not found any records of CSC DIGITAL BRAND SERVICES LIMITED registering or being granted any patents
Domain Names

CSC DIGITAL BRAND SERVICES LIMITED owns 1 domain names.

randstadinhouseservices.co.uk  

Trademarks
We have not found any records of CSC DIGITAL BRAND SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSC DIGITAL BRAND SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities not elsewhere classified) as CSC DIGITAL BRAND SERVICES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CSC DIGITAL BRAND SERVICES 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.
Import/Export of Goods
Goods imported/exported by CSC DIGITAL BRAND SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-04-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSC DIGITAL BRAND SERVICES 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 LIMITED any grants or awards.
Ownership
    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.