Company NameSmooth Radio Investments Limited
Company StatusActive
Company Number02585798
CategoryPrivate Limited Company
Incorporation Date26 February 1991(33 years, 2 months ago)
Previous NameJazz Fm Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(23 years, 1 month after company formation)
Appointment Duration10 years
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Darren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(24 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(32 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameJames Atkinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(6 days after company formation)
Appointment Duration6 months (resigned 04 September 1991)
RoleTrainee Solicitor
Correspondence Address12 Healey Street
Rochdale
Lancashire
OL16 1UU
Director NameMs Sara Appleby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(6 days after company formation)
Appointment Duration6 months (resigned 04 September 1991)
RoleTrainee Solicitor
Correspondence AddressFlat 3
19 Queenston Road West Didsbury
Manchester
M20 2WZ
Secretary NameJames Atkinson
NationalityBritish
StatusResigned
Appointed04 March 1991(6 days after company formation)
Appointment Duration6 months (resigned 04 September 1991)
RoleTrainee Solicitor
Correspondence Address12 Healey Street
Rochdale
Lancashire
OL16 1UU
Director NameMr William Ernest Holt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(6 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 04 September 1991)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeechwood Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Secretary NameMrs Michelle Law Watts
NationalityBritish
StatusResigned
Appointed04 September 1991(6 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 04 September 1991)
RoleSolicitor
Correspondence Address9 Elswick Gardens
Mellor
Blackburn
Lancashire
BB2 7JD
Secretary NameEdward Myles Knighton
NationalityBritish
StatusResigned
Appointed08 December 1991(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 18 April 1994)
RoleSecretary
Correspondence Address1/11 Hay Hill
London
W1X 7LF
Director NameMr David Reginald Maker
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address49 Freshfield Road
Formby
Liverpool
Merseyside
L37 3HL
Director NameMr David Waldorf Astor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 06 October 1994)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBruern Grange
Milton Under Wychwood
Oxford
OX7 6HA
Director NameMr Iain Macphail
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 1995)
RoleChartered Accountant
Correspondence Address50 Inner Park Road
Wimbledon Common
London
SW19 6DA
Director NameMr Andrew Peter Geoffrey Holmes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(2 years, 1 month after company formation)
Appointment Duration6 years (resigned 29 April 1999)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address51 Doneraile Street
London
SW6 6EW
Director NameMr Jerome Augustine Hugh McPhee Fielder
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 12 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Ormond Drive
Hampton
Middlesex
TW12 2TN
Secretary NameAlistair William Mackenzie
NationalityBritish
StatusResigned
Appointed18 April 1994(3 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address6 Forde Avenue
Bromley
Kent
BR1 3EX
Director NameIan Alexander Davies
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 March 1997)
RoleStrategist And Company Secreta
Correspondence AddressPark Farm Barn
Topcroft
Bungay
Suffolk
NR35 2BE
Director NameMr Roger George Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(4 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 July 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Edwardes Square
London
W8 6HH
Director NameAlistair William Mackenzie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2002)
RoleAccountant
Correspondence Address6 Forde Avenue
Bromley
Kent
BR1 3EX
Director NameJonathan Christopher Bass
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 July 2002)
RoleDevelopment Director
Correspondence AddressFlat 18
59 Webber Street
London
SE1 0RD
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(8 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameJohn Baish
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 2002)
RoleRadio Programmer
Correspondence Address17 Doddington Close
Lower Earley
Reading
Berkshire
RG6 4BJ
Director NameSimon Frederick Burniston Cooke
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Paddenswick Road
London
W6 0UB
Director NameJohn Frederick Myers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(11 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 February 2009)
RoleMedia Executive
Correspondence Address21 Middle Drive
Darras Hal
Ponteland
Northumberland
NE20 9DH
Secretary NameMr Stuart Peter Kilby
NationalityBritish
StatusResigned
Appointed30 September 2002(11 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(17 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Place
London
N1P 2AP
Director NameMr Samuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMs Sarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr Mark Anthony Lee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2012(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Director NameMr Colin David Everitt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2012(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Secretary NameMr Colin David Everitt
StatusResigned
Appointed31 March 2013(22 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2014(23 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed31 March 2014(23 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(24 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(24 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesmoothradio.com

Location

Registered Address29-30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

23.1m at £0.01Real & Smooth LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£443,000
Current Liabilities£987,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

21 July 1993Delivered on: 28 July 1993
Satisfied on: 14 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 February 1993Delivered on: 6 March 1993
Satisfied on: 14 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge by way of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a bridging loan facility for £200,000 together with interest bank charges and other costs and expenses incurred in connection with the same facility.
Particulars: All right title interest and property in the proceeds of various undertakings to subscribe (see form 395 M347C for full details).
Fully Satisfied
3 June 1992Delivered on: 23 June 1992
Satisfied on: 12 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a bridging loan facility for £150,000 and other costs.
Particulars: All right,title,interest and property in the proceeds of an irrevocable undertaking by westpool PLC for £150,000£1 units of 14% convertible loan stock.
Fully Satisfied

Filing History

19 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (17 pages)
19 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
3 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages)
3 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
5 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
13 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
13 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
5 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
10 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
20 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
20 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages)
31 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
31 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
4 October 2021Change of details for Real and Smooth Limited as a person with significant control on 29 September 2021 (2 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
2 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (19 pages)
2 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
2 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
2 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
22 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
22 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
22 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
25 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (18 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
20 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
20 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
20 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
20 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
24 December 2015Full accounts made up to 31 March 2015 (15 pages)
24 December 2015Full accounts made up to 31 March 2015 (15 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 231,139.04
(5 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 231,139.04
(5 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
20 February 2015Auditor's resignation (1 page)
20 February 2015Section 519 auditor's resignation (1 page)
20 February 2015Section 519 auditor's resignation (1 page)
20 February 2015Auditor's resignation (1 page)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 231,139.04
(5 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 231,139.04
(5 pages)
9 May 2014Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW on 9 May 2014 (2 pages)
23 April 2014Termination of appointment of Colin Everitt as a secretary (2 pages)
23 April 2014Termination of appointment of Mark Lee as a director (2 pages)
23 April 2014Termination of appointment of Mark Lee as a director (2 pages)
23 April 2014Termination of appointment of Colin Everitt as a secretary (2 pages)
23 April 2014Appointment of Clive Ronald Potterell as a secretary (3 pages)
23 April 2014Termination of appointment of Colin Everitt as a director (2 pages)
23 April 2014Appointment of Mr Michael Damien Connole as a director (3 pages)
23 April 2014Appointment of Clive Ronald Potterell as a secretary (3 pages)
23 April 2014Termination of appointment of Colin Everitt as a director (2 pages)
23 April 2014Appointment of Mr Michael Damien Connole as a director (3 pages)
15 April 2014Appointment of Mr Stephen Gabriel Miron as a director (3 pages)
15 April 2014Appointment of Mr Stephen Gabriel Miron as a director (3 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
18 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 231,139.04
(4 pages)
18 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 231,139.04
(4 pages)
2 April 2013Appointment of Mr Colin David Everitt as a secretary (1 page)
2 April 2013Termination of appointment of Stuart Kilby as a secretary (1 page)
2 April 2013Appointment of Mr Colin David Everitt as a secretary (1 page)
2 April 2013Termination of appointment of Stuart Kilby as a secretary (1 page)
4 December 2012Full accounts made up to 31 March 2012 (10 pages)
4 December 2012Full accounts made up to 31 March 2012 (10 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
11 September 2012Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page)
11 September 2012Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Termination of appointment of Sarah Davis as a director (2 pages)
30 July 2012Termination of appointment of Sarah Davis as a director (2 pages)
30 July 2012Appointment of Colin David Everitt as a director (3 pages)
30 July 2012Registered office address changed from Po Box 68164 Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages)
30 July 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Appointment of Colin David Everitt as a director (3 pages)
30 July 2012Appointment of Mark Anthony Lee as a director (3 pages)
30 July 2012Registered office address changed from Po Box 68164 Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages)
30 July 2012Appointment of Mark Anthony Lee as a director (3 pages)
2 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
5 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages)
7 October 2010Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
16 June 2010Full accounts made up to 31 March 2010 (13 pages)
16 June 2010Full accounts made up to 31 March 2010 (13 pages)
11 January 2010Full accounts made up to 31 March 2009 (12 pages)
11 January 2010Full accounts made up to 31 March 2009 (12 pages)
17 October 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
14 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
14 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
8 October 2009Appointment of Mr Samuel Alan Buckley as a director (3 pages)
8 October 2009Appointment of Mr Samuel Alan Buckley as a director (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
28 April 2009Company name changed jazz fm LIMITED\certificate issued on 28/04/09 (2 pages)
28 April 2009Company name changed jazz fm LIMITED\certificate issued on 28/04/09 (2 pages)
4 March 2009Appointment terminated director john myers (1 page)
4 March 2009Appointment terminated director john myers (1 page)
6 January 2009Full accounts made up to 31 March 2008 (14 pages)
6 January 2009Full accounts made up to 31 March 2008 (14 pages)
17 December 2008Director appointed philip edward boardman (4 pages)
17 December 2008Director appointed philip edward boardman (4 pages)
30 September 2008Return made up to 30/09/08; full list of members (4 pages)
30 September 2008Return made up to 30/09/08; full list of members (4 pages)
8 January 2008Full accounts made up to 31 March 2007 (12 pages)
8 January 2008Full accounts made up to 31 March 2007 (12 pages)
6 November 2007Return made up to 30/09/07; full list of members (6 pages)
6 November 2007Return made up to 30/09/07; full list of members (6 pages)
17 January 2007Full accounts made up to 31 March 2006 (12 pages)
17 January 2007Full accounts made up to 31 March 2006 (12 pages)
2 November 2006Registered office changed on 02/11/06 from: mr p e boardman c/o guardian media group PLC 164 deansgate manchester M3 3GG (1 page)
2 November 2006Return made up to 30/09/06; full list of members (6 pages)
2 November 2006Registered office changed on 02/11/06 from: mr p e boardman c/o guardian media group PLC 164 deansgate manchester M3 3GG (1 page)
2 November 2006Return made up to 30/09/06; full list of members (6 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
25 January 2006Full accounts made up to 31 March 2005 (12 pages)
25 January 2006Full accounts made up to 31 March 2005 (12 pages)
18 October 2005Return made up to 30/09/05; full list of members (3 pages)
18 October 2005Return made up to 30/09/05; full list of members (3 pages)
7 January 2005Full accounts made up to 31 March 2004 (12 pages)
7 January 2005Full accounts made up to 31 March 2004 (12 pages)
10 November 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
(7 pages)
10 November 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
(7 pages)
14 June 2004Registered office changed on 14/06/04 from: c/0 guardian media group PLC 164 deansgate manchester M3 3GG (1 page)
14 June 2004Registered office changed on 14/06/04 from: c/0 guardian media group PLC 164 deansgate manchester M3 3GG (1 page)
15 January 2004Full accounts made up to 31 March 2003 (12 pages)
15 January 2004Full accounts made up to 31 March 2003 (12 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
26 October 2003Return made up to 30/09/03; no change of members (8 pages)
26 October 2003Return made up to 30/09/03; no change of members (8 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Secretary's particulars changed (1 page)
30 September 2003Secretary's particulars changed (1 page)
2 July 2003Secretary's particulars changed (1 page)
2 July 2003Secretary's particulars changed (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2003Return made up to 30/09/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 27/03/03
  • 363(353) ‐ Location of register of members address changed
(12 pages)
27 March 2003Return made up to 30/09/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 27/03/03
  • 363(353) ‐ Location of register of members address changed
(12 pages)
26 March 2003Certificate of re-registration from Public Limited Company to Private (1 page)
26 March 2003Certificate of re-registration from Public Limited Company to Private (1 page)
26 March 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 March 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 March 2003Application for reregistration from PLC to private (1 page)
26 March 2003Re-registration of Memorandum and Articles (13 pages)
26 March 2003Application for reregistration from PLC to private (1 page)
26 March 2003Re-registration of Memorandum and Articles (13 pages)
18 March 2003New secretary appointed (4 pages)
18 March 2003Secretary resigned;director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned;director resigned (1 page)
18 March 2003New director appointed (3 pages)
18 March 2003New secretary appointed (4 pages)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (3 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
24 October 2002New secretary appointed (4 pages)
24 October 2002New secretary appointed (4 pages)
14 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
14 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
11 October 2002New director appointed (3 pages)
11 October 2002New director appointed (10 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Group of companies' accounts made up to 30 June 2002 (27 pages)
11 October 2002New director appointed (3 pages)
11 October 2002New director appointed (10 pages)
11 October 2002Group of companies' accounts made up to 30 June 2002 (27 pages)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
8 October 2002Auditor's resignation (1 page)
8 October 2002Auditor's resignation (1 page)
26 September 2002Registered office changed on 26/09/02 from: golden rose house 26-27 castlereagh street london W1H 5DL (1 page)
26 September 2002Registered office changed on 26/09/02 from: golden rose house 26-27 castlereagh street london W1H 5DL (1 page)
9 July 2002Memorandum and Articles of Association (45 pages)
9 July 2002Memorandum and Articles of Association (45 pages)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2002Ad 21/05/02--------- £ si [email protected]=184 £ ic 227977/228161 (2 pages)
6 July 2002Ad 21/05/02--------- £ si [email protected]=184 £ ic 227977/228161 (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
28 January 2002Group of companies' accounts made up to 30 June 2001 (34 pages)
28 January 2002Group of companies' accounts made up to 30 June 2001 (34 pages)
2 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 December 2001Return made up to 30/09/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 04/12/01
(10 pages)
4 December 2001Return made up to 30/09/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 04/12/01
(10 pages)
13 September 2001Ad 17/05/01--------- £ si [email protected]=239 £ ic 224937/225176 (2 pages)
13 September 2001Ad 18/01/01--------- £ si [email protected]=75 £ ic 225176/225251 (2 pages)
13 September 2001Ad 17/05/01--------- £ si [email protected]=239 £ ic 224937/225176 (2 pages)
13 September 2001Ad 18/01/01--------- £ si [email protected]=75 £ ic 225176/225251 (2 pages)
13 September 2001Auditor's resignation (1 page)
13 September 2001Auditor's resignation (1 page)
1 May 2001Ad 16/03/01-30/03/01 £ si [email protected]=530 £ ic 224407/224937 (2 pages)
1 May 2001Ad 16/03/01-30/03/01 £ si [email protected]=530 £ ic 224407/224937 (2 pages)
16 March 2001Ad 07/03/01--------- £ si [email protected]=214 £ ic 224193/224407 (2 pages)
16 March 2001Ad 07/03/01--------- £ si [email protected]=214 £ ic 224193/224407 (2 pages)
16 February 2001Reduce capital/sh premium acc £ ic 1617197/ 224193 (3 pages)
16 February 2001Certificate of reduction of issued capital and share premium (1 page)
16 February 2001Reduce capital/sh premium acc £ ic 1617197/ 224193 (3 pages)
16 February 2001Certificate of reduction of issued capital and share premium (1 page)
23 January 2001Full group accounts made up to 30 June 2000 (26 pages)
23 January 2001Full group accounts made up to 30 June 2000 (26 pages)
11 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 January 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 January 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 January 2001Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
11 January 2001Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
17 November 2000Return made up to 30/09/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 November 2000Return made up to 30/09/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
30 August 2000Ad 15/08/00--------- £ si [email protected]=40 £ ic 1616447/1616487 (2 pages)
30 August 2000Ad 15/08/00--------- £ si [email protected]=40 £ ic 1616447/1616487 (2 pages)
21 August 2000Ad 27/06/00--------- £ si [email protected]=433 £ ic 1616014/1616447 (2 pages)
21 August 2000Ad 27/06/00--------- £ si [email protected]=433 £ ic 1616014/1616447 (2 pages)
18 August 2000Ad 07/08/00--------- £ si [email protected]=91 £ ic 1615923/1616014 (2 pages)
18 August 2000Ad 07/08/00--------- £ si [email protected]=91 £ ic 1615923/1616014 (2 pages)
9 June 2000Ad 13/01/00--------- £ si [email protected]=50 £ ic 1615873/1615923 (2 pages)
9 June 2000Ad 13/01/00--------- £ si [email protected]=50 £ ic 1615873/1615923 (2 pages)
1 March 2000Ad 10/02/00--------- £ si [email protected]=150 £ ic 1615723/1615873 (2 pages)
1 March 2000Ad 10/02/00--------- £ si [email protected]=150 £ ic 1615723/1615873 (2 pages)
20 January 2000Full group accounts made up to 30 June 1999 (35 pages)
20 January 2000Full group accounts made up to 30 June 1999 (35 pages)
2 December 1999Company name changed golden rose communications PLC\certificate issued on 02/12/99 (2 pages)
2 December 1999Company name changed golden rose communications PLC\certificate issued on 02/12/99 (2 pages)
24 November 1999Return made up to 30/09/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 November 1999Return made up to 30/09/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 1999New director appointed (3 pages)
16 November 1999New director appointed (3 pages)
19 July 1999New director appointed (3 pages)
19 July 1999New director appointed (3 pages)
14 May 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
14 May 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
6 May 1999Full group accounts made up to 30 September 1998 (40 pages)
6 May 1999Memorandum and Articles of Association (66 pages)
6 May 1999Full group accounts made up to 30 September 1998 (40 pages)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 May 1999Memorandum and Articles of Association (66 pages)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
9 April 1999Ad 23/03/99--------- £ si [email protected]=80359 £ ic 1535364/1615723 (3 pages)
9 April 1999Ad 23/03/99--------- £ si [email protected]=80359 £ ic 1535364/1615723 (3 pages)
8 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
8 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
22 March 1999Listing of particulars (78 pages)
22 March 1999Listing of particulars (78 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
12 November 1998Ad 29/10/98--------- £ si [email protected]=20 £ ic 1535344/1535364 (2 pages)
12 November 1998Ad 29/10/98--------- £ si [email protected]=20 £ ic 1535344/1535364 (2 pages)
3 November 1998Secretary's particulars changed (2 pages)
3 November 1998Return made up to 30/09/98; bulk list available separately (12 pages)
3 November 1998Return made up to 30/09/98; bulk list available separately (12 pages)
3 November 1998Secretary's particulars changed (2 pages)
24 February 1998Full group accounts made up to 30 September 1997 (36 pages)
24 February 1998Full group accounts made up to 30 September 1997 (36 pages)
14 November 1997Ad 05/11/97--------- £ si [email protected]=230 £ ic 1535344/1535574 (2 pages)
14 November 1997Ad 05/11/97--------- £ si [email protected]=230 £ ic 1535344/1535574 (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Return made up to 30/09/97; bulk list available separately (12 pages)
27 October 1997Director resigned (1 page)
27 October 1997Return made up to 30/09/97; bulk list available separately (12 pages)
14 February 1997Full accounts made up to 30 September 1996 (35 pages)
14 February 1997Full accounts made up to 30 September 1996 (35 pages)
22 October 1996Return made up to 30/09/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(15 pages)
22 October 1996Return made up to 30/09/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(15 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
30 May 1996Ad 04/04/96--------- £ si [email protected]=881 £ ic 1531336/1532217 (2 pages)
30 May 1996Ad 04/04/96--------- £ si [email protected]=881 £ ic 1531336/1532217 (2 pages)
20 February 1996Full group accounts made up to 30 September 1995 (37 pages)
20 February 1996Full group accounts made up to 30 September 1995 (37 pages)
16 February 1996Return made up to 08/02/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 1996Return made up to 08/02/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 26/27 castlereagh street london W1H 6DJ (1 page)
6 September 1995Registered office changed on 06/09/95 from: 26/27 castlereagh street london W1H 6DJ (1 page)
10 August 1995Ad 23/06/95--------- £ si [email protected] (2 pages)
10 August 1995Ad 23/06/95--------- £ si [email protected] (2 pages)
10 August 1995Particulars of contract relating to shares (4 pages)
10 August 1995Ad 23/06/95--------- £ si [email protected] (2 pages)
10 August 1995Particulars of contract relating to shares (4 pages)
10 August 1995Ad 23/06/95--------- £ si [email protected] (2 pages)
10 August 1995Particulars of contract relating to shares (4 pages)
10 August 1995Particulars of contract relating to shares (4 pages)
10 August 1995Particulars of contract relating to shares (4 pages)
10 August 1995Ad 23/06/95--------- £ si [email protected] (2 pages)
10 August 1995Particulars of contract relating to shares (4 pages)
10 August 1995Ad 23/06/95--------- £ si [email protected] (2 pages)
1 August 1995Ad 23/06/95--------- £ si [email protected]=52 £ ic 1511432/1511484 (4 pages)
1 August 1995Ad 23/06/95--------- £ si [email protected]=2 £ ic 1511484/1511486 (4 pages)
1 August 1995Ad 23/06/95--------- £ si [email protected]=52 £ ic 1511432/1511484 (4 pages)
1 August 1995Ad 23/06/95--------- £ si [email protected]=2 £ ic 1511484/1511486 (4 pages)
1 August 1995Ad 23/06/95--------- £ si [email protected]=2 £ ic 1511486/1511488 (4 pages)
1 August 1995Ad 23/06/95--------- £ si [email protected]=2 £ ic 1511486/1511488 (4 pages)
5 May 1995Ad 21/04/95--------- £ si [email protected]=4029 £ ic 1507403/1511432 (10 pages)
5 May 1995Ad 21/04/95--------- £ si [email protected]=4029 £ ic 1507403/1511432 (10 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
14 March 1995Ad 21/11/91-31/01/92 £ si 38247@1 (2 pages)
14 March 1995Ad 21/11/91-31/01/92 £ si 38247@1 (2 pages)
10 March 1995Listing of particulars (66 pages)
10 March 1995Listing of particulars (66 pages)
29 January 1995Full group accounts made up to 30 September 1994 (30 pages)
29 January 1995Full group accounts made up to 30 September 1994 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (246 pages)
18 May 1994New secretary appointed (2 pages)
18 May 1994Secretary resigned (2 pages)
18 May 1994New secretary appointed (2 pages)
18 May 1994Secretary resigned (2 pages)
13 April 1994Full group accounts made up to 30 September 1993 (24 pages)
13 April 1994Full group accounts made up to 30 September 1993 (24 pages)
29 April 1993Full group accounts made up to 30 September 1992 (21 pages)
29 April 1993Full group accounts made up to 30 September 1992 (21 pages)
23 June 1992Prospectus (24 pages)
23 June 1992Prospectus (24 pages)
11 September 1991Company name changed strongstake public LIMITED compa ny\certificate issued on 12/09/91 (2 pages)
11 September 1991Company name changed strongstake public LIMITED compa ny\certificate issued on 12/09/91 (2 pages)
26 February 1991Incorporation (10 pages)
26 February 1991Incorporation (10 pages)