Company NameGlissando Music Limited
DirectorsKatherine Elizabeth Alderton and Darren Robert Young
Company StatusActive
Company Number00781212
CategoryPrivate Limited Company
Incorporation Date18 November 1963(60 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Katherine Elizabeth Alderton
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(53 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElectric Lighting Station 46 Kensington Court
London
W8 5DA
Director NameMr Darren Robert Young
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(58 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleHead Of Legal & Business Affairs, Warner Chappell
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameChristopher Frederick Andrews
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 1993)
RoleComposer
Correspondence AddressThe White Cottage Sandling Road
Saltwood
Hythe
Kent
CT21 4QJ
Director NameGloria Mary Andrews
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 29 November 1999)
RoleCo Director
Correspondence AddressNetherhall Farmhouse
Pakenham
Bury St Edmunds
Suffolk
IP31 2LG
Secretary NameGloria Mary Andrews
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 1993)
RoleCompany Director
Correspondence AddressThe White Cottage Sandling Road
Saltwood
Hythe
Kent
CT21 4QJ
Secretary NameMr Charles Negus-Fancey
NationalityBritish
StatusResigned
Appointed04 November 1993(29 years, 11 months after company formation)
Appointment Duration6 years (resigned 29 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Portland Road
London
W11 4LQ
Director NameMr David Philip Hockman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(36 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomewood Lodge Homewood Lane
Northaw
Potters Bar
Hertfordshire
EN6 4PP
Secretary NameTerence Ralph Connolly
NationalityBritish
StatusResigned
Appointed29 November 1999(36 years after company formation)
Appointment Duration2 months, 1 week (resigned 04 February 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWindward Cottage
Ashprington
Totnes
Devon
TQ9 7UW
Secretary NameMr Maeshdatt Gosine
NationalityBritish
StatusResigned
Appointed04 February 2000(36 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 February 2002)
RoleAccountant
Correspondence Address44 Windsor Drive
Dartford
Kent
DA1 3HN
Director NameMr Philip Michael Francis Hope
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(37 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 February 2002)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address21 Yerbury Road
London
N19 4RN
Director NameMichael Paul Maria Haentjes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed16 July 2001(37 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 February 2002)
RoleCompany Director
Correspondence AddressWilmauspark 17
Hamburg 22587
Foreign
Director NameJane Mary Dyball
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(38 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 June 2013)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address28 Kensington Church Street
London
W8 4EP
Director NameJames Richard Manners
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(38 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 21 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressElectric Lighting Station, 46 Kensington Court
London
W8 5DA
Director NameMr Michael Anthony Lavin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(38 years, 3 months after company formation)
Appointment Duration22 years (resigned 12 March 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElectric Lighting Station, 46 Kensington Court
London
W8 5DA
Secretary NameCraig Hamilton Langley
NationalityBritish
StatusResigned
Appointed22 February 2002(38 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 August 2002)
RoleCompany Director
Correspondence Address19 Weymouth Court
Grange Road
Sutton
Surrey
SM2 6SH
Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusResigned
Appointed02 August 2002(38 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Secretary NameJane Mary Dyball
NationalityBritish
StatusResigned
Appointed01 March 2004(40 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 July 2004)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address21 Valetta Road
London
W3 7TQ
Director NameMs Joanne Sian Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(50 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressElectric Lighting Station, 46 Kensington Court
London
W8 5DA
Director NameMr Michael Edward John Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(53 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElectric Lighting Station 46 Kensington Court
London
W8 5DA
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed01 July 2004(40 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 10 April 2024)
Correspondence AddressCannon Place 78 Cannon Place
London
EC4N 6AF

Contact

Websitewarnerchappell.com
Telephone01503 724900
Telephone regionLooe

Location

Registered AddressCannon Place, 78
Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Warner Chappell Music LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

23 June 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 July 2022Accounts for a dormant company made up to 24 September 2021 (8 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 December 2021Appointment of Mr Darren Robert Young as a director on 10 December 2021 (2 pages)
13 December 2021Termination of appointment of Joanne Sian Smith as a director on 10 December 2021 (1 page)
9 July 2021Accounts for a dormant company made up to 30 September 2020 (8 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 April 2020Termination of appointment of Michael Edward John Smith as a director on 13 March 2020 (1 page)
23 January 2020Full accounts made up to 30 September 2019 (10 pages)
6 January 2020Change of details for Warner/Chappell Music Limited as a person with significant control on 1 May 2017 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
6 January 2020Secretary's details changed for Olswang Cosec Limited on 1 May 2017 (1 page)
18 January 2019Full accounts made up to 30 September 2018 (10 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 July 2018Full accounts made up to 30 September 2017 (10 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 October 2017Appointment of Ms Katherine Elizabeth Alderton as a director on 22 September 2017 (2 pages)
2 October 2017Appointment of Ms Katherine Elizabeth Alderton as a director on 22 September 2017 (2 pages)
15 May 2017Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
10 January 2017Full accounts made up to 30 September 2016 (10 pages)
10 January 2017Full accounts made up to 30 September 2016 (10 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 December 2016Appointment of Michael Edward John Smith as a director on 22 December 2016 (2 pages)
29 December 2016Appointment of Michael Edward John Smith as a director on 22 December 2016 (2 pages)
5 July 2016Termination of appointment of James Richard Manners as a director on 21 April 2016 (1 page)
5 July 2016Termination of appointment of James Richard Manners as a director on 21 April 2016 (1 page)
18 January 2016Director's details changed for Ms Joanne Sian Smith on 29 August 2014 (2 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Director's details changed for James Richard Manners on 29 August 2014 (2 pages)
18 January 2016Director's details changed for James Richard Manners on 29 August 2014 (2 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Director's details changed for Mr Michael Anthony Lavin on 29 August 2014 (2 pages)
18 January 2016Director's details changed for Mr Michael Anthony Lavin on 29 August 2014 (2 pages)
18 January 2016Director's details changed for Ms Joanne Sian Smith on 29 August 2014 (2 pages)
12 January 2016Full accounts made up to 30 September 2015 (9 pages)
12 January 2016Full accounts made up to 30 September 2015 (9 pages)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
4 July 2015Full accounts made up to 30 September 2014 (10 pages)
4 July 2015Full accounts made up to 30 September 2014 (10 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 June 2014Appointment of Ms Joanne Sian Smith as a director (3 pages)
13 June 2014Appointment of Ms Joanne Sian Smith as a director (3 pages)
28 May 2014Full accounts made up to 30 September 2013 (12 pages)
28 May 2014Full accounts made up to 30 September 2013 (12 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
23 September 2013Termination of appointment of Jane Dyball as a director (1 page)
23 September 2013Termination of appointment of Jane Dyball as a director (1 page)
23 May 2013Full accounts made up to 30 September 2012 (11 pages)
23 May 2013Full accounts made up to 30 September 2012 (11 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 January 2013Director's details changed for Jane Mary Dyball on 31 December 2012 (2 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 January 2013Director's details changed for James Richard Manners on 31 December 2012 (2 pages)
18 January 2013Director's details changed for Mr Michael Anthony Lavin on 31 December 2012 (2 pages)
18 January 2013Director's details changed for Mr Michael Anthony Lavin on 31 December 2012 (2 pages)
18 January 2013Director's details changed for James Richard Manners on 31 December 2012 (2 pages)
18 January 2013Director's details changed for Jane Mary Dyball on 31 December 2012 (2 pages)
11 July 2012Full accounts made up to 30 September 2011 (11 pages)
11 July 2012Full accounts made up to 30 September 2011 (11 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 July 2011Full accounts made up to 30 September 2010 (11 pages)
5 July 2011Full accounts made up to 30 September 2010 (11 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 June 2010Full accounts made up to 30 September 2009 (11 pages)
30 June 2010Full accounts made up to 30 September 2009 (11 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 August 2009Full accounts made up to 30 September 2008 (11 pages)
3 August 2009Full accounts made up to 30 September 2008 (11 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 August 2008Full accounts made up to 30 September 2007 (11 pages)
1 August 2008Full accounts made up to 30 September 2007 (11 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 July 2007Full accounts made up to 30 September 2006 (12 pages)
31 July 2007Full accounts made up to 30 September 2006 (12 pages)
6 February 2007Return made up to 31/12/06; full list of members (7 pages)
6 February 2007Return made up to 31/12/06; full list of members (7 pages)
2 August 2006Full accounts made up to 30 September 2005 (10 pages)
2 August 2006Full accounts made up to 30 September 2005 (10 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 August 2005Full accounts made up to 30 September 2004 (10 pages)
5 August 2005Full accounts made up to 30 September 2004 (10 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
17 February 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
17 February 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
20 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2004Full accounts made up to 30 November 2003 (10 pages)
4 October 2004Full accounts made up to 30 November 2003 (10 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004New secretary appointed (2 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004Registered office changed on 26/08/04 from: interpark house 7 down street london W1J 7AJ (1 page)
26 August 2004Registered office changed on 26/08/04 from: interpark house 7 down street london W1J 7AJ (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 June 2003Full accounts made up to 30 November 2002 (11 pages)
30 June 2003Full accounts made up to 30 November 2002 (11 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2002Registered office changed on 14/08/02 from: griffin house 161 hammersmith road london W6 8BS (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: griffin house 161 hammersmith road london W6 8BS (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
30 July 2002Full accounts made up to 30 September 2001 (12 pages)
30 July 2002Full accounts made up to 30 September 2001 (12 pages)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
21 May 2002Return made up to 31/12/01; full list of members (7 pages)
21 May 2002Return made up to 31/12/01; full list of members (7 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 April 2002Accounting reference date extended from 30/09/02 to 30/11/02 (1 page)
11 April 2002Registered office changed on 11/04/02 from: 12 oval road london NW1 7DH (1 page)
11 April 2002Registered office changed on 11/04/02 from: 12 oval road london NW1 7DH (1 page)
11 April 2002Accounting reference date extended from 30/09/02 to 30/11/02 (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002New director appointed (3 pages)
18 March 2002New director appointed (4 pages)
18 March 2002New director appointed (3 pages)
18 March 2002New director appointed (4 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (4 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (4 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
25 July 2001Full accounts made up to 31 December 2000 (12 pages)
25 July 2001Full accounts made up to 31 December 2000 (12 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
31 May 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
31 May 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 February 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
23 February 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Secretary resigned (1 page)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(6 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(6 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
8 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
8 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
5 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
5 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
12 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 December 1997Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1997Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 1996Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 December 1996Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
11 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
28 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
18 November 1963Incorporation (12 pages)
18 November 1963Incorporation (12 pages)