Company NameBlockbuster Digital Entertainment Limited
Company StatusDissolved
Company Number02493506
CategoryPrivate Limited Company
Incorporation Date19 April 1990(34 years ago)
Dissolution Date26 September 2014 (9 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed12 June 1992(2 years, 1 month after company formation)
Appointment Duration22 years, 3 months (closed 26 September 2014)
Correspondence AddressMitre House 160
Aldersgate Street
London
EC1A 4DD
Director NameRichard Graham Prime
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 14 September 1992)
RoleFinancial Director
Correspondence Address24 Birkett Way
Chalfont St Giles
Buckinghamshire
HP8 4BJ
Director NameAnthony Robert Pickup
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(2 years after company formation)
Appointment Duration1 week (resigned 14 May 1992)
RoleManaging Director
Correspondence Address5 Old School Court
School Lane
Buckingham
Buckinghamshire
MK18 1WE
Director NameTerence John Norris
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 14 September 1992)
RoleM D Cityvision Plc
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Dukes Covert
Bagshot
Surrey
GU19 5HU
Secretary NameRobin Edward Sims
NationalityBritish
StatusResigned
Appointed07 May 1992(2 years after company formation)
Appointment Duration1 month (resigned 12 June 1992)
RoleCompany Director
Correspondence Address57 Kings Road
Walton On Thames
Surrey
KT12 2RB
Director NameJoseph Richard Baczko
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1992(2 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 1993)
RolePresident
Correspondence Address144 Alexander Palm Road
Boca Raton
Florida
Foreign
Director NameSteven Richard Berrard
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1992(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 March 1996)
RoleVice Chairman
Correspondence Address508 Bontana Avenue
Fort Lauderdale Florida 33301
Usa
Director NameThomas William Hawkins
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1992(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1996)
RoleAssociate General Counsel & Secretary
Correspondence Address621 Solar Isle Drive
Fort Lauderdale
Florida 33301
United States
Director NameGerald Richard Geddis
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1992(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 1994)
RoleVice President-Operations
Correspondence Address45 Riverside Way
Uxbridge
Middlesex
UB8 2YF
Director NameRichard Graham Prime
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1996)
RoleFinancial Director
Correspondence Address24 Birkett Way
Chalfont St Giles
Buckinghamshire
HP8 4BJ
Director NameNigel Travis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(4 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 03 May 2002)
RolePresident Worldwide Retail Ope
Correspondence Address5109 Heather Court
Flower Mound
Texas
75028
Director NameNicholas Paul Shepherd
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 1999)
RoleManaging Director
Correspondence Address10 Spring Lane
Clifton Reynes
Olney
Buckinghamshire
MK46 5DS
Secretary NameKaren Edwards
NationalityBritish
StatusResigned
Appointed06 August 1996(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 1998)
RoleCompany Director
Correspondence Address5 Woodfield Park
Amersham
Buckinghamshire
HP6 5QQ
Director NameMr Phillip Mark Elliott
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(6 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Stowe Crescent
Ruislip
Middlesex
HA4 7SR
Secretary NameJacqueline Frances Moreton
NationalityBritish
StatusResigned
Appointed20 July 1998(8 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 May 1999)
RoleCompany Director
Correspondence Address6b Lonsdale Place
Islington
London
N1 1EL
Secretary NameDeborah Waddell
NationalityBritish
StatusResigned
Appointed26 April 1999(9 years after company formation)
Appointment Duration4 years, 5 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address38 Haslemere Avenue
London
W13 9UJ
Director NameMr Simon Jeremy Clarke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1999(9 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 15 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address68 The Drive
Uxbridge
Middlesex
UB10 8AQ
Secretary NameMr Phillip Mark Elliott
NationalityBritish
StatusResigned
Appointed26 September 2003(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Stowe Crescent
Ruislip
Middlesex
HA4 7SR
Director NameMr Eamonn Feeney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarefield Place
The Drive
Uxbridge
Middlesex
UB10 8AQ
Director NameMr Martin Higgins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2006(16 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 June 2013)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Eamonn Feeney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(20 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHarefield Place
The Drive
Uxbridge
Middlesex
UB10 8AQ
Director NameCharles W. Ergen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2011(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 June 2013)
RoleChairman Of The Board Of Directors
Country of ResidenceUnited States
Correspondence Address9601 S.Meridian Blvd.
Englewood
Colorado 80112
United States
Director NameRobert Stanton Dodge
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2011(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 June 2013)
RoleExecutive Vp General Counsel & Secretary
Country of ResidenceUnited States
Correspondence Address9601 S.Meridian Blvd.
Englewood
Colorado 80112
United States
Director NameJames Defranco Ii
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2011(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 June 2013)
RoleExecutive Vp Dish Network Corporation
Country of ResidenceUnited States
Correspondence Address9601 S.Meridian Blvd.
Englewood
Colorado 80112
United States

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Blockbuster Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts2 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2014Final Gazette dissolved following liquidation (1 page)
26 September 2014Final Gazette dissolved following liquidation (1 page)
26 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
26 June 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
18 July 2013Termination of appointment of Charles Ergen as a director (2 pages)
18 July 2013Termination of appointment of James Defranco Ii as a director (2 pages)
18 July 2013Termination of appointment of Robert Dodge as a director (2 pages)
18 July 2013Termination of appointment of James Defranco Ii as a director (2 pages)
18 July 2013Termination of appointment of Robert Dodge as a director (2 pages)
18 July 2013Termination of appointment of Charles Ergen as a director (2 pages)
27 June 2013Termination of appointment of Martin Higgins as a director (2 pages)
27 June 2013Termination of appointment of Martin Higgins as a director (2 pages)
17 May 2013Registered office address changed from Harefield Place the Drive Uxbridge Middlesex UB10 8AQ on 17 May 2013 (2 pages)
17 May 2013Registered office address changed from Harefield Place the Drive Uxbridge Middlesex UB10 8AQ on 17 May 2013 (2 pages)
16 May 2013Statement of affairs with form 4.19 (6 pages)
16 May 2013Statement of affairs with form 4.19 (6 pages)
14 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2013Appointment of a voluntary liquidator (1 page)
9 May 2013Appointment of a voluntary liquidator (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 2
(8 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 2
(8 pages)
2 November 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
2 November 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
2 November 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
7 October 2011Appointment of Charles W Ergen as a director (3 pages)
7 October 2011Appointment of James Defranco Ii as a director (3 pages)
7 October 2011Appointment of James Defranco Ii as a director (3 pages)
7 October 2011Appointment of Charles W Ergen as a director (3 pages)
7 October 2011Appointment of Robert Stanton Dodge as a director (3 pages)
7 October 2011Appointment of Robert Stanton Dodge as a director (3 pages)
21 July 2011Termination of appointment of Eamonn Feeney as a director (1 page)
21 July 2011Termination of appointment of Eamonn Feeney as a director (1 page)
15 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
15 April 2011Secretary's details changed for Mitre Secretaries Limited on 10 April 2011 (2 pages)
15 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
15 April 2011Secretary's details changed for Mitre Secretaries Limited on 10 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Eamonn Feeney on 10 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Eamonn Feeney on 10 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Martin Higgins on 10 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Martin Higgins on 10 April 2011 (2 pages)
14 April 2011Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom (1 page)
14 April 2011Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom (1 page)
28 October 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
28 October 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
28 October 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
22 October 2010Appointment of Mr Eamonn Feeney as a director (2 pages)
22 October 2010Appointment of Mr Eamonn Feeney as a director (2 pages)
21 June 2010Termination of appointment of Eamonn Feeney as a director (1 page)
21 June 2010Termination of appointment of Eamonn Feeney as a director (1 page)
26 May 2010Director's details changed for Eamonn Feeney on 23 April 2010 (2 pages)
26 May 2010Director's details changed for Martin Higgins on 23 April 2010 (2 pages)
26 May 2010Director's details changed for Martin Higgins on 23 April 2010 (2 pages)
26 May 2010Director's details changed for Eamonn Feeney on 23 April 2010 (2 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Secretary's details changed for Mitre Secretaries Limited on 10 April 2010 (2 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
22 April 2010Secretary's details changed for Mitre Secretaries Limited on 10 April 2010 (2 pages)
22 April 2010Register(s) moved to registered inspection location (1 page)
31 October 2009Accounts for a dormant company made up to 4 January 2009 (4 pages)
31 October 2009Accounts for a dormant company made up to 4 January 2009 (4 pages)
31 October 2009Accounts for a dormant company made up to 4 January 2009 (4 pages)
14 May 2009Return made up to 10/04/09; full list of members (8 pages)
14 May 2009Return made up to 10/04/09; full list of members (8 pages)
18 September 2008Accounts for a dormant company made up to 6 January 2008 (4 pages)
18 September 2008Accounts for a dormant company made up to 6 January 2008 (4 pages)
18 September 2008Accounts for a dormant company made up to 6 January 2008 (4 pages)
15 April 2008Return made up to 10/04/08; full list of members (3 pages)
15 April 2008Return made up to 10/04/08; full list of members (3 pages)
19 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 May 2007Return made up to 10/04/07; full list of members (7 pages)
29 May 2007Return made up to 10/04/07; full list of members (7 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Secretary resigned;director resigned (1 page)
6 December 2006Secretary resigned;director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
25 April 2006Return made up to 10/04/06; full list of members (7 pages)
25 April 2006Return made up to 10/04/06; full list of members (7 pages)
26 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 June 2005Return made up to 20/04/05; full list of members (7 pages)
8 June 2005Return made up to 20/04/05; full list of members (7 pages)
21 March 2005Company name changed cityvision investments LIMITED\certificate issued on 21/03/05 (2 pages)
21 March 2005Company name changed cityvision investments LIMITED\certificate issued on 21/03/05 (2 pages)
24 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
28 May 2004Return made up to 07/05/04; full list of members (7 pages)
28 May 2004Return made up to 07/05/04; full list of members (7 pages)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003New secretary appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003New secretary appointed (2 pages)
4 June 2003Return made up to 07/05/03; full list of members (7 pages)
4 June 2003Return made up to 07/05/03; full list of members (7 pages)
10 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
19 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
19 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 June 2001Return made up to 07/05/01; full list of members (7 pages)
1 June 2001Return made up to 07/05/01; full list of members (7 pages)
15 January 2001Location of register of members (1 page)
15 January 2001Location of register of directors' interests (1 page)
15 January 2001Location of register of members (1 page)
15 January 2001Location of register of directors' interests (1 page)
25 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2000Secretary's particulars changed (1 page)
10 April 2000Secretary's particulars changed (1 page)
15 February 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 February 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 November 1999Registered office changed on 26/11/99 from: blockbuster house 45 riverside way cowley uxbridge middlesex UB8 2YF (1 page)
26 November 1999Registered office changed on 26/11/99 from: blockbuster house 45 riverside way cowley uxbridge middlesex UB8 2YF (1 page)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999Secretary resigned (1 page)
3 June 1999Return made up to 07/05/99; full list of members (6 pages)
3 June 1999Return made up to 07/05/99; full list of members (6 pages)
2 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999New secretary appointed (2 pages)
27 November 1998Registered office changed on 27/11/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
27 November 1998Registered office changed on 27/11/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
1 September 1998New secretary appointed (2 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998Secretary resigned (1 page)
1 September 1998New secretary appointed (2 pages)
15 June 1998Return made up to 07/05/98; no change of members (4 pages)
15 June 1998Return made up to 07/05/98; no change of members (4 pages)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1997Accounts made up to 31 December 1995 (6 pages)
23 May 1997Accounts made up to 31 December 1995 (6 pages)
23 May 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 May 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
3 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
3 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New secretary appointed (2 pages)
12 August 1996New secretary appointed (2 pages)
12 August 1996New director appointed (2 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
24 May 1996Return made up to 07/05/96; full list of members (6 pages)
24 May 1996Return made up to 07/05/96; full list of members (6 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
4 April 1996Memorandum and Articles of Association (29 pages)
4 April 1996Memorandum and Articles of Association (29 pages)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
13 March 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
13 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 March 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
13 March 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
13 March 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
7 February 1996Accounts made up to 31 December 1994 (7 pages)
7 February 1996Accounts made up to 31 December 1994 (7 pages)
5 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
5 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
11 May 1995Return made up to 07/05/95; no change of members (4 pages)
11 May 1995Return made up to 07/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)