London
N1C 4AG
Director Name | Ms Anna Louise Marsh |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | New Zealander,French |
Status | Current |
Appointed | 20 November 2019(27 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 50 Rue Camille Desmoulins Issy-Les-Moulineaux 92863 |
Director Name | Mr Alexander Douglas Hamilton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(31 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hkx Building 3 Pancras Square London N1C 4AG |
Director Name | David Anthony John Adair |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 1995) |
Role | Director Of Finance & Business Affairs |
Correspondence Address | 11a Plaistow Lane Bromley Kent BR1 4DS |
Director Name | Mr Alasdair Duncan Waddell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 June 1993) |
Role | Corporate Financier |
Correspondence Address | Flat 2 36 West Heath Road Hampstead London NW3 7UR |
Director Name | Didier Brethes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 14 December 1993) |
Role | Finance Director |
Correspondence Address | 51/53 Rue Marcadet Paris 75018 Foreign |
Director Name | Jean Michel Cazes |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 May 1996) |
Role | President |
Country of Residence | France |
Correspondence Address | 21 Rue Du Dragon Paris 75006 |
Secretary Name | Mr Frank Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 11 Upton Quarry Langton Green Tunbridge Wells Kent TN3 0HA |
Director Name | Philippe Henri Marie Geoffroy |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 December 1993(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 1996) |
Role | Finance Director |
Correspondence Address | 14 Rue Seguier 75006 Paris France Foreign |
Director Name | Mr Ralph Michael Kamp |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 June 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 A The Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AR |
Director Name | Mr John Adam Sutcliffe |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 March 1996) |
Role | Film Consultant |
Country of Residence | England |
Correspondence Address | 33 Prospect Road London NW2 2JU |
Director Name | Mark Hulley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(3 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 1996) |
Role | Finance Director |
Correspondence Address | 466 Gladstone Street London SE1 6EY |
Director Name | Alain Sussfield |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 January 1996(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 January 1997) |
Role | Company Director |
Correspondence Address | 9 Boulevard Delessert Paris, 75016 France Foreign |
Director Name | Patrick Antoine Binet |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 1996(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 May 1997) |
Role | Businessman |
Correspondence Address | 100 Rue De La Folie Mericourt Paris 75011 |
Director Name | Brigitte Maccioni |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 1996(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 1997) |
Role | Business Woman |
Correspondence Address | 15-17 Rue Clement Bayard Levallois-Perret 9e300 France Foreign |
Director Name | Jean Marie Dura |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 November 1996(5 years after company formation) |
Appointment Duration | 7 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 86 Rue Vieille Du Temple Paris 75003 |
Director Name | Thierry Schluck |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 March 1997(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 45 Rue D'Alleray Paris 75015 |
Director Name | Catherine Zamparini |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 1997(5 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 24 October 2001) |
Role | Finance Director |
Correspondence Address | 8 Rue Leon Raimon Nanterre 92000 |
Director Name | Corinne Marchal |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1997(6 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 December 1998) |
Role | Accountant |
Correspondence Address | 4 Avenue Du Bois Deuil La Barre 95170 |
Secretary Name | Catherine Zamparini |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 January 1998(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2001) |
Role | Chief Financial Officer |
Correspondence Address | 8 Rue Leon Raimon Nanterre 92000 |
Director Name | Severine Floquet |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 1998(7 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | 14 Rue Edmond Roger Paris France 75015 Foreign |
Secretary Name | Corinne Cornut |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 26 February 2001(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 2003) |
Role | Chief Financial Officer |
Correspondence Address | 14 Rue Bleue Paris 75009 Foreign |
Director Name | Corinne Cornut |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 October 2001(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2003) |
Role | Chief Financial Officer |
Correspondence Address | 14 Rue Bleue Paris 75009 Foreign |
Director Name | Sophie Migraine |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Swiss French |
Status | Resigned |
Appointed | 03 September 2003(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 2005) |
Role | Deputy Manager |
Correspondence Address | 193 Rue De L'Universite Paris 75007 Foreign |
Director Name | Sandrine Legrand |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 September 2003(11 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 22 November 2018) |
Role | Accountant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rue Moliere Le Chesnay 78150 France |
Secretary Name | Sandrine Legrand |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 03 September 2003(11 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 22 November 2018) |
Role | Accountant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rue Moliere Le Chesnay 78150 France |
Director Name | Mousieur Fabrice Faux |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 April 2005(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 April 2007) |
Role | Chief Financial Officer |
Correspondence Address | 26 Rue Boileau Paris 75116 Foreign |
Director Name | Romain Maurice Louis Bessi |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 April 2007(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2016) |
Role | Financial Director |
Country of Residence | France |
Correspondence Address | 28 Rue Rieux Boulogne-Billancourt 92100 Foreign |
Director Name | Frederic Sichler |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 April 2007(15 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 2007) |
Role | Ceo Of Studiocanal |
Correspondence Address | 2 Cite Malesherbes Paris 75009 Foreign |
Director Name | Sylvie Arnould |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 July 2012(20 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 September 2023) |
Role | Manager Of Legal Department |
Country of Residence | England |
Correspondence Address | The Hkx Building 3 Pancras Square London N1C 4AG |
Director Name | Matthew John Sheehan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(23 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 09 November 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 107b Oakhill Road Putney London SW15 2QL |
Director Name | Elisabeth Anne Marie De Vigouroux D'Arvieu |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2016(24 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2018) |
Role | Financial Director |
Country of Residence | France |
Correspondence Address | 1 Place Du Spectacle Issy Les Moulineaux France |
Director Name | Jeremy Gabbay |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 October 2018(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 September 2023) |
Role | Financial Director |
Country of Residence | France |
Correspondence Address | 50 Rue Camille Desmoulins Issy-Les-Moulineaux Cedex 9 92863 France |
Secretary Name | Sylvie Arnould |
---|---|
Status | Resigned |
Appointed | 22 November 2018(27 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 September 2023) |
Role | Company Director |
Correspondence Address | The Hkx Building 3 Pancras Square London N1C 4AG |
Secretary Name | Media Law Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1998) |
Correspondence Address | 187 Wardour Street London W1V 3FA |
Telephone | 020 75342700 |
---|---|
Telephone region | London |
Registered Address | The Hkx Building 3 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £11,980,083 |
Gross Profit | £2,751,099 |
Net Worth | £21,348,153 |
Cash | £66,734 |
Current Liabilities | £21,850,749 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (4 months ago) |
---|---|
Next Return Due | 13 December 2024 (8 months, 2 weeks from now) |
23 January 1995 | Delivered on: 31 January 1995 Satisfied on: 15 January 1998 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) l/hold property-167/9 wardour st,london W.1; t/no.ngl 701068. (ii)................- Unit 1,westside complex,pinewood studios,pinewood road; t/no.bm 187216 and the proceeds of sale thereof.. 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 |
---|---|
7 December 1994 | Delivered on: 14 December 1994 Satisfied on: 9 November 2009 Persons entitled: Coutts & Co. Classification: Charge and deed of assignment in respect of a film provisionally entitled "haunted" Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter and this charge and deed of assignment. Particulars: First fixed and floating charge over all copies of the film and all sound recordsings.........all sums from time to time. See the mortgage charge document for full details. Fully Satisfied |
15 November 1993 | Delivered on: 17 November 1993 Satisfied on: 9 November 2009 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us$250,000 together with interest accrued now or to be held bynational westminster bank PLC on an account numbered 0011437 and earmarked or designated by reference to the company. Fully Satisfied |
29 January 1993 | Delivered on: 2 February 1993 Satisfied on: 4 November 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a documentary credit in favour of franklin waterman ii for us$ 3,240,000. Particulars: The sum of us$3,240,000 together with interest accrued now or to be held by the chargee on an account numbered 0503339 and earmarked or designated by reference to the company. Fully Satisfied |
1 August 1996 | Delivered on: 15 August 1996 Satisfied on: 9 November 2009 Persons entitled: Banque Paribas Classification: Debenture Secured details: All monies obligations and liabilities due by any obligor (as defined) to the chargee (as agent and trustee for and on behalf of itself and the beneficiaries) pursuant to each of the facility documents and all obligations of the borrowers (as defined) under a facility agreement of even date. Particulars: By way of fixed charge all its right title and interest presently subsisting throughout the world in relation to the films (as defined). See the mortgage charge document for full details. Fully Satisfied |
27 March 1995 | Delivered on: 13 April 1995 Satisfied on: 9 November 2009 Persons entitled: Coutts & Co. Classification: Charge and deed of assignment in respect of film rights Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter dated 7TH december 1994 and this deed of assignment. Particulars: All rights,title and interest; all copies of the film and scripts................all other agreements relating to the films and the proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
26 January 1993 | Delivered on: 28 January 1993 Satisfied on: 9 November 2009 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of lombard north central PLC for £105,000. Particulars: The sum of £105,000 together with interest accrued now or to be held by the chargee on an account numbered 31377807 and earmarked or designated by reference to the company. Fully Satisfied |
4 December 1969 | Delivered on: 31 December 1993 Persons entitled: British Screen Finance Limited Classification: Charge Secured details: £161,545 and all other monies due or to become due from the company to the chargee. Particulars: All that the copyright throughout the world on the film forbush and the penguins. See the mortgage charge document for full details. Outstanding |
31 October 1958 | Delivered on: 31 December 1993 Persons entitled: British Screen Finance Limited Classification: Charge Secured details: £38,000 and all other monies due or to become due from the company to the chargee. Particulars: All vale films rights and interests under a distribution agreement dated 31 october 1958 between vale films and british lion films limited relating to the film left right and centre. See the mortgage charge document for full details. Outstanding |
17 November 1958 | Delivered on: 31 December 1993 Persons entitled: Britishscreen Finance Limited Classification: Agreement and charge Secured details: £30,149. Particulars: All that copyright throughout the world in the film entitled clowns in clover. See the mortgage charge document for full details. Outstanding |
19 March 1993 | Delivered on: 27 March 1993 Persons entitled: Caisse De Depots Et Consignations Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under theterms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 September 2010 | Delivered on: 21 September 2010 Persons entitled: Film Finances, Inc. Classification: Agreement Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title and interest of the company of and in the film being rafta rafta limited and in the script and all other written and musical matter embodied or to be embodied or used in the film see image for full details. Outstanding |
7 July 2010 | Delivered on: 16 July 2010 Persons entitled: Creative Scotland Classification: Deed of security assignment and charge Secured details: £300,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all the rights title and interest in and to certain assets in relation to the film provisionally entitled "the awakening" see image for full details. Outstanding |
28 July 2010 | Delivered on: 29 July 2010 Persons entitled: UK Film Council Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights, title and interest in and to the following in relation to the film "rafta rafta" - the entire copyright and all of the other rights see image for full details. Outstanding |
7 July 2010 | Delivered on: 16 July 2010 Persons entitled: Film Finances Inc. Classification: Agreement Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest of and in the film and in the script and all other written and musical matter embodies or to be embodied or used in the film see image for full details. Outstanding |
7 July 2010 | Delivered on: 15 July 2010 Persons entitled: The British Broadcasting Corporation Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor's right title and interest in and to the following all copies of the film and any music and/or sound recordings or other works,all sums from time to time standing to the credit of the chargor in the accounts see image for full details. Outstanding |
7 July 2010 | Delivered on: 15 July 2010 Persons entitled: Studiocanal S.A. Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in and to the film - "the awakening" see image for full details. Outstanding |
7 July 2010 | Delivered on: 15 July 2010 Persons entitled: LIP Sync Productions LLP Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Copyright, designs and patents act 1988 in relation to the film "the awakening" see image for full details. Outstanding |
22 March 2010 | Delivered on: 1 April 2010 Persons entitled: Film Finances Inc Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title and interest of the company of and in the film in the script and all other written and musical matter embodied see image for full details. Outstanding |
11 March 2010 | Delivered on: 31 March 2010 Persons entitled: Channel Four Television Corporation Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over certain of the chargors right title and interest in certain assets (both tangible and in tangible) relating to the film provisionally entitled "attack the block". Outstanding |
11 March 2010 | Delivered on: 25 March 2010 Persons entitled: UK Film Council Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in and to the following the entire copyright,the film and all elements contained therein and in any music,music compositions and/or recordings including lyrics see image for full details. Outstanding |
11 March 2010 | Delivered on: 24 March 2010 Persons entitled: Studiocanal S.A. Classification: Deed of secuirty assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in and to the following including UK tax credit account and the UK tax credit receipts,the entire copyright and all of the chargor's other rights in and to the film and all elements contained therein see image for full details. Outstanding |
26 October 2009 | Delivered on: 6 November 2009 Persons entitled: UK Film Council Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 October 2009 | Delivered on: 9 November 2009 Persons entitled: Studiocanal S.A. Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in and to the film: "brighton rock" and the sum of £2,882,051 see image for full details. Outstanding |
26 October 2009 | Delivered on: 6 November 2009 Persons entitled: British Broadcasting Corporation Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in and to the film: "brighton rock" see image for full details. Outstanding |
25 November 2020 | Director's details changed for Sylvie Arnould on 25 November 2020 (2 pages) |
---|---|
14 October 2020 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
22 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
18 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2019 | Appointment of Ms Anna Louise Marsh as a director on 20 November 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
3 October 2019 | Appointment of Mr Matthew John Sheehan as a director on 1 October 2019 (2 pages) |
11 December 2018 | Appointment of Sylvie Arnould as a secretary on 22 November 2018 (2 pages) |
11 December 2018 | Termination of appointment of Sandrine Legrand as a secretary on 22 November 2018 (1 page) |
11 December 2018 | Termination of appointment of Sandrine Legrand as a director on 22 November 2018 (1 page) |
11 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
2 November 2018 | Termination of appointment of Elisabeth Anne Marie De Vigouroux D'arvieu as a director on 15 October 2018 (1 page) |
2 November 2018 | Appointment of Jeremy Gabbay as a director on 15 October 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
13 June 2018 | Registered office address changed from 50 Marshall Street London W1F 9BQ to 4 Pancras Square London N1C 4AG on 13 June 2018 (1 page) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
5 October 2016 | Appointment of Elisabeth Anne Marie De Vigouroux D'arvieu as a director on 30 September 2016 (2 pages) |
5 October 2016 | Appointment of Elisabeth Anne Marie De Vigouroux D'arvieu as a director on 30 September 2016 (2 pages) |
5 October 2016 | Termination of appointment of Romain Maurice Louis Bessi as a director on 30 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Romain Maurice Louis Bessi as a director on 30 September 2016 (1 page) |
1 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
10 November 2015 | Termination of appointment of Matthew John Sheehan as a director on 9 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Matthew John Sheehan as a director on 9 November 2015 (1 page) |
9 October 2015 | Appointment of Director Matthew John Sheehan as a director on 8 October 2015 (2 pages) |
9 October 2015 | Appointment of Director Matthew John Sheehan as a director on 8 October 2015 (2 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 March 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
26 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-04-11
|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
14 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Appointment of Sylvie Arnould as a director (2 pages) |
13 July 2012 | Appointment of Sylvie Arnould as a director (2 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 May 2012 | Company name changed canal + image uk LIMITED\certificate issued on 17/05/12
|
17 May 2012 | Company name changed canal + image uk LIMITED\certificate issued on 17/05/12
|
19 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 January 2011 | Full accounts made up to 31 December 2009 (19 pages) |
28 January 2011 | Full accounts made up to 31 December 2009 (19 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2011 | Director's details changed for Sandrine Legrand on 6 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Sandrine Legrand on 6 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Sandrine Legrand on 6 January 2011 (2 pages) |
6 January 2011 | Secretary's details changed for Sandrine Legrand on 6 January 2011 (2 pages) |
6 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Director's details changed for Romain Maurice Louis Bessi on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Romain Maurice Louis Bessi on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Romain Maurice Louis Bessi on 6 January 2011 (2 pages) |
6 January 2011 | Secretary's details changed for Sandrine Legrand on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Sandrine Legrand on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Sandrine Legrand on 6 January 2011 (2 pages) |
6 January 2011 | Secretary's details changed for Sandrine Legrand on 6 January 2011 (2 pages) |
6 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Director's details changed for Sandrine Legrand on 6 January 2011 (2 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 19 (12 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 20 (30 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 19 (12 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 20 (30 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 21 (13 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 21 (13 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
8 March 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Sandrine Legrand on 4 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Sandrine Legrand on 4 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Sandrine Legrand on 4 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 November 2009 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
9 November 2009 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 March 2009 | Return made up to 29/11/08; full list of members (3 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from pinewood studios pinewood road iver bucks SL0 0NH (1 page) |
9 March 2009 | Return made up to 29/11/08; full list of members (3 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from pinewood studios pinewood road iver bucks SL0 0NH (1 page) |
24 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
2 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
2 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
8 March 2007 | Full accounts made up to 31 December 2005 (17 pages) |
8 March 2007 | Full accounts made up to 31 December 2005 (17 pages) |
10 January 2007 | Return made up to 29/11/06; full list of members (7 pages) |
10 January 2007 | Return made up to 29/11/06; full list of members (7 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
20 September 2006 | Full accounts made up to 31 December 2004 (18 pages) |
20 September 2006 | Full accounts made up to 31 December 2004 (18 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 60 cannon street london EC4N 6JP (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 60 cannon street london EC4N 6JP (1 page) |
5 January 2006 | Return made up to 29/11/05; full list of members (7 pages) |
5 January 2006 | Return made up to 29/11/05; full list of members (7 pages) |
27 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 July 2005 | Full accounts made up to 31 December 2003 (16 pages) |
18 July 2005 | Full accounts made up to 31 December 2003 (16 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
22 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
30 September 2004 | Full accounts made up to 31 December 2002 (18 pages) |
30 September 2004 | Full accounts made up to 31 December 2002 (18 pages) |
24 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
5 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 October 2003 | Full accounts made up to 31 December 2001 (15 pages) |
23 October 2003 | Full accounts made up to 31 December 2001 (15 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New secretary appointed;new director appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Secretary resigned;director resigned (1 page) |
23 September 2003 | New secretary appointed;new director appointed (2 pages) |
23 September 2003 | Secretary resigned;director resigned (1 page) |
18 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
18 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: po box 506 180 strand london WC2R 1ZP (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: po box 506 180 strand london WC2R 1ZP (1 page) |
15 August 2002 | Auditor's resignation (1 page) |
15 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Full accounts made up to 31 December 2000 (14 pages) |
5 August 2002 | Full accounts made up to 31 December 2000 (14 pages) |
30 April 2002 | Return made up to 29/11/01; full list of members (5 pages) |
30 April 2002 | Return made up to 29/11/01; full list of members (5 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 17 lansdowne road croydon surrey CR9 2PL (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 17 lansdowne road croydon surrey CR9 2PL (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
31 January 2001 | Full accounts made up to 30 December 1999 (14 pages) |
31 January 2001 | Full accounts made up to 30 December 1999 (14 pages) |
2 January 2001 | Return made up to 29/11/00; full list of members (6 pages) |
2 January 2001 | Return made up to 29/11/00; full list of members (6 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
9 February 2000 | Full accounts made up to 31 December 1998 (16 pages) |
9 February 2000 | Full accounts made up to 31 December 1998 (16 pages) |
10 January 2000 | Return made up to 29/11/99; no change of members (4 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Return made up to 29/11/99; no change of members (4 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
16 May 1999 | Return made up to 29/11/98; full list of members
|
16 May 1999 | Return made up to 29/11/98; full list of members
|
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | New secretary appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1998 | Return made up to 29/11/97; full list of members (6 pages) |
11 January 1998 | Return made up to 29/11/97; full list of members (6 pages) |
9 January 1998 | Full accounts made up to 31 December 1996 (17 pages) |
9 January 1998 | Full accounts made up to 31 December 1996 (17 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: canaletto yard 2ND floor 41-45 beak street london W1R 3LE (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: canaletto yard 2ND floor 41-45 beak street london W1R 3LE (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
2 October 1997 | Company name changed ugc uk LIMITED\certificate issued on 03/10/97 (2 pages) |
2 October 1997 | Company name changed ugc uk LIMITED\certificate issued on 03/10/97 (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
25 March 1997 | Auditor's resignation (1 page) |
25 March 1997 | Auditor's resignation (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
6 December 1996 | Return made up to 29/11/96; full list of members
|
6 December 1996 | Return made up to 29/11/96; full list of members
|
6 November 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
6 November 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: pinewood studios pinewood road iver buckinghamshire SL0 0HN (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: pinewood studios pinewood road iver buckinghamshire SL0 0HN (1 page) |
15 August 1996 | Particulars of mortgage/charge (40 pages) |
15 August 1996 | Particulars of mortgage/charge (40 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
6 July 1996 | Registered office changed on 06/07/96 from: 167-169 wardour street london W1V 3TA (1 page) |
6 July 1996 | Registered office changed on 06/07/96 from: 167-169 wardour street london W1V 3TA (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
29 May 1996 | Company name changed lumiere pictures LIMITED\certificate issued on 30/05/96 (2 pages) |
29 May 1996 | Company name changed lumiere pictures LIMITED\certificate issued on 30/05/96 (2 pages) |
13 April 1996 | Director resigned (1 page) |
13 April 1996 | Director resigned (1 page) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
24 November 1995 | Return made up to 29/11/95; no change of members (4 pages) |
24 November 1995 | Return made up to 29/11/95; no change of members (4 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
23 August 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
23 August 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
1 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
13 April 1995 | Particulars of mortgage/charge (10 pages) |
13 April 1995 | Particulars of mortgage/charge (10 pages) |
18 October 1994 | Full group accounts made up to 31 December 1993 (26 pages) |
18 October 1994 | Full group accounts made up to 31 December 1993 (26 pages) |
10 February 1994 | Full group accounts made up to 31 December 1992 (28 pages) |
10 February 1994 | Full group accounts made up to 31 December 1992 (28 pages) |
4 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1993 | Company name changed\certificate issued on 18/05/93 (2 pages) |
18 May 1993 | Company name changed\certificate issued on 18/05/93 (2 pages) |
29 November 1991 | Incorporation (16 pages) |
29 November 1991 | Incorporation (16 pages) |