Company NameAsia Capital Plc
Company StatusDissolved
Company Number00416404
CategoryPublic Limited Company
Incorporation Date1 August 1946(77 years, 9 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)
Previous NamesGaming Internet Plc and Gaming Insight Plc

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameNigel Patrick Robertson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(53 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 08 December 2009)
RoleCompany Director
Correspondence AddressColumbia Palace
11 Av. Princesse Grace
Monaco
Mc 98000
Foreign
Director NameMr John Stuart Tyres
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(44 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 February 1997)
RoleCompany Director
Correspondence Address45a Town Street
Old Malton
Malton
North Yorkshire
YO17 7HB
Director NameHon Edward David Grant Davies
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(44 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 October 1997)
RoleCompany Director
Correspondence Address30 Southacre
London
W2 2QB
Director NameHon Jonathan Hugh Davies
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(44 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 May 2001)
RoleChairman
Correspondence AddressThe Forest
Kerry
Newtown
Powys
SY16 4DW
Wales
Director NameJohn Alastair Christopher Gaze
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(44 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 December 1995)
RoleCompany Director
Correspondence AddressStoneleigh House Waltham-On-The-Wold
Melton Mowbray
Leics
LE14 4AH
Director NameJames Donald Liggatt
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(44 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 December 1995)
RoleChartered Accountant
Correspondence AddressThe Old Manor House
Wormley
Broxbourne
Herts
EN10 6DU
Secretary NameJohn Howard Baker
NationalityBritish
StatusResigned
Appointed06 June 1991(44 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllerston 1 Birchwood Avenue
Tunbridge Wells
Kent
TN4 0UE
Secretary NameMr John Stuart Tyres
NationalityBritish
StatusResigned
Appointed09 July 1992(45 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 December 1995)
RoleCompany Director
Correspondence Address45a Town Street
Old Malton
Malton
North Yorkshire
YO17 7HB
Director NameMs Hilary Elizabeth Stewart
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(49 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 1997)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressGarryvoe High Street
Burwash
Etchingham
East Sussex
TN19 7HA
Director NameMr Michael John Mansfield
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(49 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 January 2000)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressThe Gate House 4 Ellerton Road
London
SW20 0EP
Director NamePeter Maurice Crystal
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(49 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1998)
RoleSolicitor
Correspondence Address9 Thames Quay
Chelsea Harbour
London
SW10 0UY
Director NameMr Michael Edward Cutting
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(49 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGarden Flat
4b Belsize Lane
London
NW3 5AB
Secretary NameMr Michael Edward Cutting
NationalityBritish
StatusResigned
Appointed04 December 1995(49 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGarden Flat
4b Belsize Lane
London
NW3 5AB
Director NameJohn David Webber
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(50 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 1997)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Uphill Road
Mill Hill
London
NW7 4PR
Director NameMr Christopher John Moran
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(50 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea Cloisters
Sloane Avenue
London
SW3 3DW
Director NameJohn Norton Braithwaite Whitney
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(50 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 2000)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressThe Long Barn Church Close
Todber
Sturminster Newton
Dorset
DT10 1JH
Director NameRobert Colin Stigwood
Date of BirthApril 1934 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed03 June 1997(50 years, 10 months after company formation)
Appointment Duration9 months (resigned 03 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Manor Barton Estate
Whippingham East
Cowes
Isle Of Wight
PO32 6LB
Director NameGraham Martin Gutteridge
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(51 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 2000)
RoleCompany Director
Correspondence Address79 Brookfield Road
Chiswick
London
W4 1DF
Secretary NameMr Peter Maurice Crystal
NationalityBritish
StatusResigned
Appointed15 July 1998(51 years, 12 months after company formation)
Appointment Duration1 week, 6 days (resigned 28 July 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3a Wellington Close
Notting Hill
London
W11 2AN
Director NameMr Fiaz Ur Rehman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(52 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Queens Grove Road
London
E4 7BT
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed28 July 1998(52 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr Ian Michael Ryden
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(53 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address479a Wellingborough Road
Northampton
NN3 3HN
Director NameMr Richard Howard Kleiner
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(53 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Atwood Avenue
Kew
Richmond
Surrey
TW9 4HG
Director NameRichard Mark Kay
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(53 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2001)
RoleCompany Director
Correspondence AddressLa Domaine Due Lac
Le Rue De Saut Falluet St. Peter
Jersey
Channel Islands
JE3 7BY
Secretary NameMr Daniel Alexis Garcia
NationalityBritish
StatusResigned
Appointed22 February 2000(53 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Allen Close
Shenley
Radlett
Hertfordshire
WD7 9JS
Director NameLord Stuart Polak
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(54 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 2003)
RolePolitical Lobbyist
Country of ResidenceUnited Kingdom
Correspondence Address10 Markham Close
Borehamwood
Hertfordshire
WD6 4PQ
Director NameDavid Sanderson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(54 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 September 2003)
RoleCompany Director
Correspondence Address11 Clarewood Court
Seymour Place
London
W1H 2NL
Director NameIan Dennis Hayes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(54 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
73 Park Hill
London
SW4 9NS
Director NameMr Thomas Matthew Betts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(54 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Beckwith Road
Dulwich
London
SE24 9LH
Director NameDavid Warren
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(56 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressLe Rocamar
10 Rue Colonel Belando De Castro
Monaco Ville
Monaco Mc 98000
Foreign
Director NameMr Haresh Damodar Kanabar
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(56 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Barley Close
Glenfield
Leicester
Leicestershire
LE3 8SB
Secretary NameMr Haresh Damodar Kanabar
NationalityBritish
StatusResigned
Appointed22 January 2003(56 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Barley Close
Glenfield
Leicester
Leicestershire
LE3 8SB
Director NameMr Kaushik Thakkar
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(60 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Windrush Drive
Oadby
Leicester
Leicestershire
LE2 4GH
Secretary NameMr Kaushik Thakkar
NationalityBritish
StatusResigned
Appointed25 August 2006(60 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Windrush Drive
Oadby
Leicester
Leicestershire
LE2 4GH

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,539,000
Cash£13,000
Current Liabilities£1,566,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2009Completion of winding up (1 page)
17 September 2008Order of court to wind up (2 pages)
25 January 2008Secretary resigned;director resigned (1 page)
19 July 2007Return made up to 06/06/07; bulk list available separately (8 pages)
26 June 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006New director appointed (2 pages)
13 September 2006Secretary resigned;director resigned (1 page)
21 July 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
10 July 2006Return made up to 06/06/06; bulk list available separately (8 pages)
3 August 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
29 June 2005Return made up to 06/06/05; bulk list available separately (8 pages)
20 September 2004Director's particulars changed (1 page)
19 July 2004Return made up to 06/06/04; bulk list available separately (8 pages)
13 July 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
13 July 2004Director resigned (1 page)
11 May 2004Return made up to 06/06/03; bulk list available separately (10 pages)
28 January 2004Director resigned (1 page)
22 January 2004Group of companies' accounts made up to 31 December 2002 (37 pages)
12 January 2004Director resigned (1 page)
8 January 2004Auditor's resignation (1 page)
21 November 2003New director appointed (1 page)
6 August 2003Director resigned (1 page)
7 April 2003Location of register of members (non legible) (1 page)
27 January 2003New secretary appointed;new director appointed (2 pages)
22 October 2002Secretary resigned (2 pages)
3 September 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
19 August 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
6 July 2002Director resigned (1 page)
3 July 2002Return made up to 06/06/02; bulk list available separately (7 pages)
18 December 2001Ad 04/12/01--------- £ si [email protected]=100000 £ ic 39083885/39183885 (2 pages)
9 October 2001Return made up to 06/06/01; bulk list available separately (8 pages)
24 September 2001Location of register of members (1 page)
20 September 2001Director's particulars changed (1 page)
6 September 2001Ad 27/07/01--------- £ si [email protected]=506880 £ ic 38577005/39083885 (45 pages)
31 August 2001Director's particulars changed (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
23 July 2001Company name changed gaming internet PLC\certificate issued on 23/07/01 (6 pages)
11 July 2001New director appointed (2 pages)
4 July 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
3 July 2001Prospectus (115 pages)
2 July 2001Secretary resigned (1 page)
20 June 2001New director appointed (3 pages)
20 June 2001Director resigned (1 page)
11 May 2001Ad 03/05/01--------- £ si [email protected]=600000 £ ic 37977005/38577005 (2 pages)
11 May 2001Ad 24/11/00--------- £ si [email protected]=600000 £ ic 37377005/37977005 (2 pages)
22 February 2001New director appointed (2 pages)
1 February 2001Secretary's particulars changed (1 page)
19 January 2001Ad 02/01/01--------- £ si [email protected]=6 £ ic 37376999/37377005 (2 pages)
10 November 2000Director's particulars changed (1 page)
18 September 2000New director appointed (2 pages)
7 July 2000Return made up to 06/06/00; bulk list available separately (9 pages)
8 June 2000Ad 07/01/00--------- £ si [email protected]=4000000 £ ic 1330105/5330105 (19 pages)
8 June 2000Statement of affairs (99 pages)
8 June 2000Ad 07/01/00--------- £ si [email protected]=32000000 £ ic 5330105/37330105 (3 pages)
15 April 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
12 April 2000Ad 25/02/00--------- £ si [email protected]=34904 £ ic 41295201/41330105 (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (1 page)
9 February 2000New director appointed (3 pages)
7 February 2000Ad 07/01/00--------- £ si [email protected]=81466 £ ic 1117735/1199201 (2 pages)
7 February 2000Ad 07/01/00--------- £ si [email protected]=8800 £ ic 966063/974863 (2 pages)
7 February 2000Ad 07/01/00--------- £ si [email protected]=142872 £ ic 974863/1117735 (2 pages)
7 February 2000Ad 07/01/00--------- £ si [email protected]=96000 £ ic 1199201/1295201 (2 pages)
7 February 2000Conso s-div conve 10/01/00 (2 pages)
3 February 2000New director appointed (3 pages)
26 January 2000Registered office changed on 26/01/00 from: 25 harley street, london, W1N 2BR (1 page)
26 January 2000Director's particulars changed (1 page)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (3 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (3 pages)
25 January 2000Registered office changed on 25/01/00 from: 61 woodside road, new malden, surrey KT3 3AW (1 page)
25 January 2000Director resigned (1 page)
21 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
21 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
21 January 2000Amended 882R/183572 shares (2 pages)
7 January 2000Company name changed galaxy media corporation PLC\certificate issued on 07/01/00 (7 pages)
5 January 2000Full group accounts made up to 30 June 1999 (20 pages)
5 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 December 1999Prospectus (83 pages)
27 July 1999Return made up to 06/06/99; bulk list available separately (10 pages)
9 March 1999Ad 26/01/99--------- £ si [email protected]=48187 £ ic 917876/966063 (2 pages)
7 January 1999Full group accounts made up to 30 June 1998 (25 pages)
23 September 1998Director resigned (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Registered office changed on 19/08/98 from: 41/42 berners street, london, W1P 3AA (1 page)
19 August 1998Secretary resigned (2 pages)
31 July 1998New director appointed (2 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998Registered office changed on 23/07/98 from: 48 grays inn road, london, WC1X 8LT (1 page)
6 July 1998Return made up to 06/06/98; bulk list available separately (12 pages)
10 March 1998Director resigned (1 page)
20 February 1998Full group accounts made up to 30 June 1997 (28 pages)
5 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
10 November 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 July 1997Return made up to 06/06/97; bulk list available separately
  • 363(288) ‐ Director resigned
(14 pages)
3 July 1997Ad 12/06/97--------- £ si [email protected]=62 £ ic 880314/880376 (2 pages)
13 June 1997New director appointed (3 pages)
15 May 1997New director appointed (3 pages)
15 May 1997Director resigned (1 page)
24 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1996Full group accounts made up to 30 June 1996 (31 pages)
29 November 1996New director appointed (3 pages)
30 October 1996New director appointed (3 pages)
16 January 1996Accounting reference date extended from 31/12 to 30/06 (1 page)
13 December 1995Secretary resigned;new director appointed (2 pages)
13 December 1995Director resigned;new director appointed (2 pages)
13 December 1995New secretary appointed;director resigned;new director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Memorandum and Articles of Association (172 pages)
13 December 1995£ nc 600000/1500000 04/12/95 (1 page)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
7 December 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
4 December 1995Company name changed c s c investment trust P L C\certificate issued on 04/12/95 (8 pages)
15 November 1995Listing of particulars (48 pages)
3 August 1995Full accounts made up to 31 December 1994 (20 pages)
7 July 1995Return made up to 06/06/95; full list of members (10 pages)
7 July 1994Return made up to 06/06/94; bulk list available separately (12 pages)
30 June 1994Full accounts made up to 31 December 1993 (19 pages)
30 June 1993Return made up to 06/06/93; bulk list available separately (7 pages)
25 May 1993Full accounts made up to 31 December 1992 (10 pages)
13 August 1992Return made up to 06/06/92; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
22 July 1992Registered office changed on 22/07/92 from: sheffield house, 29 boltro road, haywards heath, sussex RH16 1BP (1 page)
22 July 1992New secretary appointed (2 pages)
9 June 1992Full accounts made up to 31 December 1991 (16 pages)
1 July 1991Return made up to 06/06/91; bulk list available separately (10 pages)
1 July 1991Full accounts made up to 31 December 1990 (16 pages)
3 August 1990Location of register of members (non legible) (1 page)
4 July 1990Full accounts made up to 31 December 1989 (14 pages)
4 July 1990Return made up to 06/06/90; bulk list available separately (9 pages)
24 October 1989Secretary resigned;new secretary appointed (2 pages)
19 September 1989Full accounts made up to 31 December 1988 (16 pages)
19 September 1989Return made up to 27/06/89; bulk list available separately (9 pages)
25 August 1988Return made up to 18/05/88; no change of members (9 pages)
25 August 1988Full accounts made up to 31 December 1987 (17 pages)
5 August 1987Return made up to 14/05/87; bulk list available separately (9 pages)
5 August 1987Full accounts made up to 31 December 1986 (15 pages)
12 June 1986Return made up to 08/05/86; full list of members (9 pages)
12 June 1986Full accounts made up to 31 December 1985 (15 pages)
23 May 1985Accounts made up to 31 December 1984 (15 pages)
10 May 1984Accounts made up to 31 December 1983 (15 pages)
14 August 1982New secretary appointed (2 pages)