18 Upper Ground
London
SE1 9ET
Director Name | Kelly McCarley |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Upper Ground Sea Containers 18 Upper Ground London SE1 9ET |
Director Name | Mr Christopher John Ingram |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 July 1997) |
Role | Chairman Public Company |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemount Shere Road West Horsley Surrey KT24 6EF |
Secretary Name | Anthony Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(1 day after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 12 March 1992) |
Role | Company Director |
Correspondence Address | 49 Clarence Gate Gardens Glentworth Street London NW1 6QS |
Director Name | John Michael Billett |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 1995) |
Role | Media Director |
Country of Residence | GB |
Correspondence Address | Hawthorn 16 Eliot Vale Blackheath London SE3 0UW |
Secretary Name | Miss Gillian Marie Carpenter |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 6 months (resigned 11 September 1992) |
Role | Company Director |
Correspondence Address | 23 Sedgwick Road Leyton London E10 6QR |
Director Name | Mr Johan Harmanus Denekamp |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 February 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Tower Walk 7 St Katharines Dock London E1W 1LP |
Secretary Name | Mr Graham Anthony Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Fernside Road London SW12 8LJ |
Director Name | Michael Robert Elms |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 April 2001) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | Millfield Shaw Round Street Sole Street Gravesend Kent DA13 9BA |
Secretary Name | Miss Gillian Marie Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 1995) |
Role | Company Director |
Correspondence Address | 23 Sedgwick Road Leyton London E10 6QR |
Director Name | Marco Girelli |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 February 1994(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 April 1998) |
Role | Managing Director |
Correspondence Address | Volte Due Mori N 1 Verona 37121 |
Director Name | Dennis Lay |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 1995) |
Role | Media Executive |
Correspondence Address | High Trees 660 High Road Woodford Green Essex IG8 0QJ |
Director Name | Robert Blatchford |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Higher Pound Farm Monkton Wyld Bridport Dorset DT6 6DD |
Secretary Name | Nigel John Stanford |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 1997) |
Role | Company Director |
Correspondence Address | 103 Noel Road London N1 8HD |
Secretary Name | Nigel John Stanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 1997) |
Role | Company Director |
Correspondence Address | 103 Noel Road London N1 8HD |
Secretary Name | Elizabeth Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 37 Swallow Rise Knaphill Woking Surrey GU21 2LH |
Director Name | Antony Howard Kenyon |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2001) |
Role | Media Executive |
Correspondence Address | 2 Selwood Place London SW7 3QQ |
Director Name | Mainardo De Nardis Di Prata |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 February 1998(6 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 May 2005) |
Role | Company Director |
Correspondence Address | 10 St Lukes Street London SW3 3RS |
Director Name | Ashley Graham Martin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1998(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spencers Farm Whelpley Hill Chesham Buckinghamshire HP5 3RP |
Director Name | Mr Dominic Charles Grainger |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Barclay Road London SW6 1EH |
Director Name | Alan Walter James |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 January 2002) |
Role | Media Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cranleigh Road Esher Surrey KT10 8DF |
Director Name | Andrew Martin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2004) |
Role | Media Executive |
Correspondence Address | 120 Trentham Street Southfields London SW18 5DJ |
Secretary Name | Mr Nigel Francis Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 A Gowan Avenue Fulham London SW6 6RG |
Director Name | Mr Thomas George |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(12 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 September 2018) |
Role | Media Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 St Marys Grove Chiswick London W4 3LN |
Director Name | Mark Austin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(13 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2006) |
Role | Media Director |
Correspondence Address | 25 Melville Road Barnes SW13 9RH |
Director Name | Mr David John Bryan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Greenholm Road Eltham London SE9 1UQ |
Secretary Name | Mr David John Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Greenholm Road Eltham London SE9 1UQ |
Director Name | Steven Thomas Hatch |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(18 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paris Garden London SE1 8NU |
Secretary Name | Steven Thomas Hatch |
---|---|
Status | Resigned |
Appointed | 10 February 2011(18 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2014) |
Role | Company Director |
Correspondence Address | 1 Paris Garden London SE1 8NU |
Director Name | Mr Drew Englebright |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Upper Ground Sea Containers 18 Upper Ground London SE1 9ET |
Director Name | Ms Sarah Louise Hennessy |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(20 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 July 2017) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | 18 Upper Ground Sea Containers 18 Upper Ground London SE1 9ET |
Director Name | Mr Stuart Bowden |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(20 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Upper Ground Sea Containers 18 Upper Ground London SE1 9ET |
Director Name | Mr Jason Gary Dormieux |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(22 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 November 2018) |
Role | Media Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Upper Ground Sea Containers 18 Upper Ground London SE1 9ET |
Secretary Name | Mr Thomas George |
---|---|
Status | Resigned |
Appointed | 27 February 2014(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 18 Upper Ground Sea Containers 18 Upper Ground London SE1 9ET |
Director Name | Mr Paul Hutchison |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 June 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 18 Upper Ground Sea Containers 18 Upper Ground London SE1 9ET |
Secretary Name | Mr Sandeep Vohra |
---|---|
Status | Resigned |
Appointed | 01 April 2016(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | 18 Upper Ground Sea Containers 18 Upper Ground London SE1 9ET |
Website | mecglobal.com |
---|---|
Telephone | 020 78032000 |
Telephone region | London |
Registered Address | 18 Upper Ground Sea Containers 18 Upper Ground London SE1 9ET |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
100k at £1 | Mediaedge Cia Worldwide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,093,356 |
Cash | £48,701,446 |
Current Liabilities | £81,616,954 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
10 April 1997 | Delivered on: 30 April 1997 Satisfied on: 18 February 1998 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 |
---|
3 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
1 August 2017 | Termination of appointment of Sarah Louise Hennessy as a director on 28 July 2017 (1 page) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
30 November 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 April 2016 | Termination of appointment of Stuart Bowden as a director on 1 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Thomas George as a secretary on 1 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Drew Englebright as a director on 31 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Sandeep Vohra as a director on 1 April 2016 (2 pages) |
23 March 2016 | Registered office address changed from 1 Paris Garden London SE1 8NU to 18 Upper Ground Sea Containers 18 Upper Ground London SE1 9ET on 23 March 2016 (1 page) |
9 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
17 November 2015 | Appointment of Mr Paul Hutchison as a director on 16 November 2015 (2 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 March 2014 | Termination of appointment of Steven Hatch as a secretary (1 page) |
6 March 2014 | Appointment of Mr Thomas George as a secretary (2 pages) |
6 March 2014 | Termination of appointment of Steven Hatch as a director (1 page) |
6 March 2014 | Appointment of Mr Jason Dormieux as a director (2 pages) |
24 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
26 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 May 2012 | Appointment of Sarah Louise Hennessy as a director (2 pages) |
25 April 2012 | Appointment of Stuart Bowden as a director (2 pages) |
23 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Appointment of Drew Englebright as a director (2 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 March 2011 | Termination of appointment of David Bryan as a secretary (1 page) |
21 March 2011 | Appointment of Steven Thomas Hatch as a director (2 pages) |
21 March 2011 | Appointment of Steven Thomas Hatch as a secretary (1 page) |
17 March 2011 | Termination of appointment of David Bryan as a director (1 page) |
23 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 April 2008 | Return made up to 17/02/08; full list of members (3 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 July 2006 | Director resigned (1 page) |
20 April 2006 | New secretary appointed;new director appointed (1 page) |
20 April 2006 | Secretary resigned;director resigned (1 page) |
7 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (1 page) |
26 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
9 March 2005 | Return made up to 17/02/05; full list of members
|
9 March 2005 | Director resigned (1 page) |
4 February 2005 | Director's particulars changed (1 page) |
26 August 2004 | New director appointed (2 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 February 2004 | Return made up to 17/02/04; full list of members (8 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
14 October 2003 | Director's particulars changed (1 page) |
16 April 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 March 2003 | Return made up to 17/02/03; full list of members
|
22 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New secretary appointed (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
21 March 2002 | Return made up to 17/02/02; full list of members
|
20 March 2002 | Company name changed cia (uk) holdings LIMITED\certificate issued on 20/03/02 (2 pages) |
14 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
11 February 2002 | Secretary's particulars changed (1 page) |
6 February 2002 | Auditor's resignation (2 pages) |
14 January 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
20 February 2001 | Return made up to 17/02/01; full list of members (8 pages) |
5 January 2001 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 October 2000 | Director's particulars changed (1 page) |
11 April 2000 | Return made up to 17/02/00; full list of members (8 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
10 January 2000 | Auditor's resignation (1 page) |
15 September 1999 | New director appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
9 March 1999 | Return made up to 17/02/99; full list of members (13 pages) |
9 March 1999 | New director appointed (2 pages) |
16 February 1999 | Resolutions
|
9 February 1999 | Director resigned (1 page) |
22 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
16 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
18 May 1998 | Auditor's resignation (1 page) |
21 April 1998 | Director's particulars changed (1 page) |
20 April 1998 | Director's particulars changed (1 page) |
20 April 1998 | Return made up to 17/02/98; full list of members (9 pages) |
18 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
31 December 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (18 pages) |
22 September 1997 | Director resigned (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Secretary resigned (1 page) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Return made up to 17/02/97; full list of members (11 pages) |
14 March 1997 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
11 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
12 April 1996 | Director's particulars changed (1 page) |
2 April 1996 | Statement of affairs (2 pages) |
2 April 1996 | Ad 20/12/95--------- £ si 99898@1 (2 pages) |
1 March 1996 | Ad 20/12/95--------- £ si 99898@1=99898 £ ic 102/100000 (2 pages) |
30 January 1996 | Director's particulars changed (3 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
10 July 1995 | Director resigned (4 pages) |
21 March 1995 | Return made up to 17/02/95; full list of members (22 pages) |
17 March 1995 | Director resigned (2 pages) |
17 February 1992 | Incorporation (21 pages) |