Company NameBig Life Music Limited
Company StatusDissolved
Company Number02450049
CategoryPrivate Limited Company
Incorporation Date6 December 1989(34 years, 5 months ago)
Dissolution Date17 October 2023 (6 months, 2 weeks ago)
Previous NamesBig Life Video Limited and Big Life Music Library Limited

Business Activity

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

Directors

Director NameMs Golnar Khosrowshahi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed05 June 2017(27 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 17 October 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address75 Varick Street
9th Floor
New York
10013
Director NameMr Rell Quentin Lafargue, Jr
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed14 July 2022(32 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 17 October 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address75 Varick Street
9th Floor
New York
Ny
10013
Director NameMr Jazz Summers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(2 years after company formation)
Appointment Duration23 years, 8 months (resigned 15 August 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address43 Churchway
London
NW1 1LJ
Secretary NameMr Timothy Parry
NationalityBritish
StatusResigned
Appointed06 December 1991(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 05 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Byng Drive
Potters Bar
Hertfordshire
EN6 1UF
Secretary NameMichelle Theresa Hudson
NationalityBritish
StatusResigned
Appointed05 February 2001(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressHouse 2 Megans View
4 Lawrie Park Avenue
London
SE26 6JE
Secretary NameJackie Parkes
NationalityBritish
StatusResigned
Appointed31 March 2003(13 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 12 January 2018)
RoleCompany Director
Correspondence AddressMound End War Coppice Road
Caterham
Surrey
CR3 5AS
Director NameMr Timothy Parry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(18 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 14 July 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressTin Barn House Stonebridge Lane
Blackboys
Uckfield
TN22 5HX
Director NameMrs Dianna Burma-Summers
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2016(26 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88/90 Baker Street
London
W1U 6TQ
Director NameMr Randy Zien
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed05 June 2017(27 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 April 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address75 Varick Street
9th Floor
New York
10013
Secretary NameMr Randy Zien
StatusResigned
Appointed12 January 2018(28 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 April 2021)
RoleCompany Director
Correspondence Address75 Varick Street
9th Floor
New York
10013
Director NameKevin Layden
Date of BirthAugust 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed15 April 2021(31 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 2022)
RoleBusiness Executive
Country of ResidenceCanada
Correspondence Address1055 W Georgia St., Suite 2600 PO Box 11120
Vancouver Bc
V6e 3p3

Contact

Websitewww.biglifemusic.com

Location

Registered Address88/90 Baker Street
London
W1U 6TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Jazz Summers
60.00%
Ordinary
40 at £1Timothy Parry
40.00%
Ordinary

Financials

Year2014
Net Worth-£51,787
Cash£153,700
Current Liabilities£275,839

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
19 July 2023Previous accounting period shortened from 31 March 2023 to 31 July 2022 (1 page)
19 July 2023Application to strike the company off the register (1 page)
19 December 2022Confirmation statement made on 6 December 2022 with updates (5 pages)
22 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
4 August 2022Termination of appointment of Kevin Layden as a director on 29 July 2022 (1 page)
29 July 2022Memorandum and Articles of Association (26 pages)
29 July 2022Resolutions
  • RES13 ‐ Various definitions be deemed deleted 14/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 July 2022Appointment of Mr Rell Quentin Lafargue, Jr as a director on 14 July 2022 (2 pages)
27 July 2022Change of details for Reservoir/Reverb Music Limited as a person with significant control on 1 April 2022 (2 pages)
27 July 2022Cessation of Dianna Burma-Summers as a person with significant control on 1 April 2022 (1 page)
27 July 2022Termination of appointment of Dianna Burma-Summers as a director on 14 July 2022 (1 page)
27 July 2022Termination of appointment of Timothy Parry as a director on 14 July 2022 (1 page)
14 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
14 December 2021Change of details for Reservoir/Reverb Music Limited as a person with significant control on 20 November 2017 (2 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
27 April 2021Termination of appointment of Randy Zien as a director on 13 April 2021 (1 page)
27 April 2021Termination of appointment of Randy Zien as a secretary on 13 April 2021 (1 page)
27 April 2021Appointment of Kevin Layden as a director on 15 April 2021 (2 pages)
16 December 2020Director's details changed for Mr Golnar Winston Khosrowshahi on 26 June 2020 (2 pages)
16 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
12 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 July 2019Director's details changed for Mr Golnar Winston Khosrowshahi on 15 July 2019 (2 pages)
15 July 2019Director's details changed for Mr Randy Zien on 15 July 2019 (2 pages)
15 July 2019Secretary's details changed for Mr Randy Zien on 15 July 2019 (1 page)
21 December 2018Director's details changed for Mrs Dianna Burma-Summers on 6 December 2018 (2 pages)
21 December 2018Change of details for Mrs Dianna Burma-Summers as a person with significant control on 6 December 2018 (2 pages)
21 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 January 2018Termination of appointment of Jackie Parkes as a secretary on 12 January 2018 (1 page)
12 January 2018Appointment of Mr Randy Zien as a secretary on 12 January 2018 (2 pages)
21 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
21 December 2017Director's details changed for Mr Timothy Parry on 30 September 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 August 2017Cessation of Timothy Parry as a person with significant control on 5 June 2017 (1 page)
29 August 2017Change of details for Mrs Dianna Burma-Summers as a person with significant control on 5 June 2017 (2 pages)
29 August 2017Change of details for Mrs Dianna Burma-Summers as a person with significant control on 5 June 2017 (2 pages)
29 August 2017Cessation of Timothy Parry as a person with significant control on 29 August 2017 (1 page)
25 August 2017Notification of Reservoir/Reverb Music Limited as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Notification of Reservoir/Reverb Music Limited as a person with significant control on 5 June 2017 (2 pages)
25 June 2017Change of share class name or designation (2 pages)
25 June 2017Change of share class name or designation (2 pages)
23 June 2017Appointment of Mr Golnar Khosrowshahi as a director on 5 June 2017 (2 pages)
23 June 2017Appointment of Mr Randy Zien as a director on 5 June 2017 (2 pages)
23 June 2017Appointment of Mr Randy Zien as a director on 5 June 2017 (2 pages)
23 June 2017Appointment of Mr Golnar Khosrowshahi as a director on 5 June 2017 (2 pages)
20 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
20 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Director's details changed for Mrs Diana Burma-Summers on 6 December 2016 (2 pages)
15 December 2016Director's details changed for Mrs Diana Burma-Summers on 6 December 2016 (2 pages)
15 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
28 September 2016Appointment of Mrs Diana Burma-Summers as a director on 1 April 2016 (2 pages)
28 September 2016Appointment of Mrs Diana Burma-Summers as a director on 1 April 2016 (2 pages)
22 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Director's details changed for Mr Timothy Parry on 6 December 2015 (2 pages)
22 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Director's details changed for Mr Timothy Parry on 6 December 2015 (2 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 September 2015Termination of appointment of Jazz Summers as a director on 15 August 2015 (1 page)
21 September 2015Termination of appointment of Jazz Summers as a director on 15 August 2015 (1 page)
26 January 2015Director's details changed for Mr Timothy Parry on 6 December 2014 (2 pages)
26 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Director's details changed for Mr Jazz Summers on 6 December 2014 (2 pages)
26 January 2015Director's details changed for Mr Jazz Summers on 6 December 2014 (2 pages)
26 January 2015Director's details changed for Mr Timothy Parry on 6 December 2014 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Director's details changed for Jazz Summers on 7 December 2012 (2 pages)
9 January 2014Director's details changed for Jazz Summers on 7 December 2012 (2 pages)
9 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Director's details changed for Jazz Summers on 7 December 2012 (2 pages)
9 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Secretary's details changed for Jackie Parkes on 14 April 2011 (2 pages)
15 April 2011Secretary's details changed for Jackie Parkes on 14 April 2011 (2 pages)
15 April 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Mr Timothy Parry on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Timothy Parry on 14 April 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
9 December 2009Director's details changed for Mr Timothy Parry on 6 December 2009 (2 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Timothy Parry on 6 December 2009 (2 pages)
9 December 2009Director's details changed for Jazz Summers on 6 December 2009 (2 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Jazz Summers on 6 December 2009 (2 pages)
9 December 2009Director's details changed for Jazz Summers on 6 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Timothy Parry on 6 December 2009 (2 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
3 February 2009Director's change of particulars / jazz summers / 12/11/2008 (1 page)
3 February 2009Director's change of particulars / jazz summers / 12/11/2008 (1 page)
3 February 2009Return made up to 06/12/08; full list of members (4 pages)
3 February 2009Return made up to 06/12/08; full list of members (4 pages)
23 April 2008Director appointed timothy parry (2 pages)
23 April 2008Director appointed timothy parry (2 pages)
7 April 2008Company name changed big life music library LIMITED\certificate issued on 07/04/08 (2 pages)
7 April 2008Company name changed big life music library LIMITED\certificate issued on 07/04/08 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
18 December 2007Return made up to 06/12/07; full list of members (2 pages)
18 December 2007Return made up to 06/12/07; full list of members (2 pages)
30 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
30 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
3 January 2007Return made up to 06/12/06; full list of members (2 pages)
3 January 2007Return made up to 06/12/06; full list of members (2 pages)
7 December 2005Return made up to 06/12/05; full list of members (6 pages)
7 December 2005Return made up to 06/12/05; full list of members (6 pages)
21 September 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
21 September 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
1 December 2004Return made up to 06/12/04; full list of members (6 pages)
1 December 2004Return made up to 06/12/04; full list of members (6 pages)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
27 November 2003Return made up to 06/12/03; full list of members (6 pages)
27 November 2003Return made up to 06/12/03; full list of members (6 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
28 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
28 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003Secretary resigned (1 page)
18 December 2002Return made up to 06/12/02; full list of members (6 pages)
18 December 2002Return made up to 06/12/02; full list of members (6 pages)
13 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
13 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
31 December 2001Return made up to 06/12/01; full list of members (6 pages)
31 December 2001Return made up to 06/12/01; full list of members (6 pages)
17 September 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
17 September 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
9 April 2001Registered office changed on 09/04/01 from: 96/98 baker street london W1U 6WE (1 page)
9 April 2001Registered office changed on 09/04/01 from: 96/98 baker street london W1U 6WE (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
19 January 2001Return made up to 06/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
19 January 2001Return made up to 06/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
24 December 1999Return made up to 06/12/99; full list of members (6 pages)
24 December 1999Return made up to 06/12/99; full list of members (6 pages)
18 December 1998Return made up to 06/12/98; no change of members (5 pages)
18 December 1998Return made up to 06/12/98; no change of members (5 pages)
29 July 1998Company name changed big life video LIMITED\certificate issued on 30/07/98 (2 pages)
29 July 1998Company name changed big life video LIMITED\certificate issued on 30/07/98 (2 pages)
16 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
16 April 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
25 September 1997Registered office changed on 25/09/97 from: 56 wigmore street london W1H 9DG (1 page)
25 September 1997Registered office changed on 25/09/97 from: 56 wigmore street london W1H 9DG (1 page)
5 March 1997Return made up to 06/12/96; full list of members (6 pages)
5 March 1997Return made up to 06/12/96; full list of members (6 pages)
15 December 1996Full accounts made up to 31 March 1996 (8 pages)
15 December 1996Full accounts made up to 31 March 1996 (8 pages)
12 March 1996Return made up to 06/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 March 1996Return made up to 06/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
29 March 1995Deferment of dissolution (voluntary) (2 pages)
29 March 1995Deferment of dissolution (voluntary) (2 pages)
10 February 1995Accounts for a dormant company made up to 31 March 1994 (3 pages)
10 February 1995Accounts made up to 31 March 1994 (3 pages)
7 February 1995Return made up to 06/12/94; no change of members (5 pages)
7 February 1995Return made up to 06/12/94; no change of members (5 pages)
2 February 1995Order of court to wind up (1 page)
2 February 1995Order of court to wind up (1 page)
17 January 1995Court order notice of winding up (1 page)
17 January 1995Court order notice of winding up (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
28 April 1994Auditor's resignation (1 page)
28 April 1994Auditor's resignation (1 page)
13 February 1994Accounts made up to 31 March 1993 (3 pages)
13 February 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1994Accounts for a dormant company made up to 31 March 1993 (3 pages)
13 February 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1993Return made up to 06/12/93; full list of members (5 pages)
15 December 1993Return made up to 06/12/93; full list of members (5 pages)
22 February 1993Return made up to 06/12/92; no change of members (5 pages)
22 February 1993Return made up to 06/12/92; no change of members (5 pages)
5 July 1992Full accounts made up to 31 March 1992 (24 pages)
5 July 1992Full accounts made up to 31 March 1992 (24 pages)
13 April 1992Return made up to 06/12/90; full list of members (8 pages)
13 April 1992Return made up to 06/12/91; full list of members (6 pages)
13 April 1992Return made up to 06/12/91; full list of members (6 pages)
13 April 1992Return made up to 06/12/90; full list of members (8 pages)
7 April 1992Secretary resigned;new secretary appointed (4 pages)
7 April 1992Secretary resigned;new secretary appointed (4 pages)
10 July 1990Accounting reference date notified as 31/03 (1 page)
10 July 1990Ad 04/01/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 1990Ad 04/01/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 1990Accounting reference date notified as 31/03 (1 page)
13 December 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 December 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 December 1989Incorporation (15 pages)
6 December 1989Incorporation (15 pages)