London
WC1B 3RA
Director Name | Vivienne Miriam Clore |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1994(same day as company formation) |
Role | Theatrical Agent |
Country of Residence | England |
Correspondence Address | 10 Bedford Square London WC1B 3RA |
Director Name | Mr Robert James Chester |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(24 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Bedford Square London WC1B 3RA |
Director Name | Mr Timothy David Corrie |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(24 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bedford Square London WC1B 3RA |
Director Name | Mr Jeff John Cotugno |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 April 2018(24 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Bedford Square London WC1B 3RA |
Director Name | Donald L Taffner |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2018(24 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 10 Bedford Square London WC1B 3RA |
Secretary Name | Mr Robert Chester |
---|---|
Status | Current |
Appointed | 06 April 2018(24 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 10 Bedford Square London WC1B 3RA |
Director Name | Elaine Morris |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Producer |
Correspondence Address | 16 Little Haseley Oxford Oxfordshire OX44 7LH |
Director Name | Rory Keith Ogilvy Bremner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Writer Performer |
Country of Residence | England |
Correspondence Address | 10 Bedford Square London WC1B 3RA |
Secretary Name | Elaine Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Producer |
Correspondence Address | 16 Little Haseley Oxford Oxfordshire OX44 7LH |
Secretary Name | Carol Ann Philbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 August 2010) |
Role | Company Director |
Correspondence Address | 12 Honor Oak Road London SE23 3SF |
Secretary Name | Geoffrey Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | 10 Bedford Square London WC1B 3RA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | vera.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75809392 |
Telephone region | London |
Registered Address | 10 Bedford Square London WC1B 3RA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £68,696 |
Cash | £136,763 |
Current Liabilities | £117,993 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 21 March 2024 (overdue) |
21 January 2009 | Delivered on: 27 January 2009 Persons entitled: Starprop LLP Classification: Lease Secured details: £14,250.00 due or to become due from the company to the chargee. Particulars: Charge of the rent deposit. Outstanding |
---|---|
5 August 2002 | Delivered on: 13 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deposit charge Secured details: All present and future obligations and liabilities due or to become due from the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole and every part of the chargor's right title and interest in and to the charged account. See the mortgage charge document for full details. Outstanding |
7 December 2001 | Delivered on: 20 December 2001 Satisfied on: 5 April 2002 Persons entitled: British Broadcasting Corporation Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the programme production agreement dated 2ND february 2000 as amended by an agreement dated 7TH december 2001. Particulars: All rights of the chargor in and to any intellectual property on which the programme is based or which are incorporated into the programme,. See the mortgage charge document for full details. Fully Satisfied |
28 February 1997 | Delivered on: 8 March 1997 Satisfied on: 8 December 2001 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made on the account or accounts described in the schedule to form 395. see the mortgage charge document for full details. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
11 May 2023 | Termination of appointment of Vivienne Miriam Clore as a director on 25 March 2023 (1 page) |
4 May 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
25 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
13 May 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
1 June 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2019 | Notification of Donald Lawrence Taffner Jr as a person with significant control on 6 April 2018 (2 pages) |
29 May 2019 | Cessation of Vivienne Miriam Clore as a person with significant control on 6 April 2018 (1 page) |
29 May 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
29 May 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 April 2018 | Cessation of Rory Keith Ogilvy Bremner as a person with significant control on 6 April 2018 (1 page) |
16 April 2018 | Appointment of Mr Donald Lawrence Taffner Jr as a director on 6 April 2018 (2 pages) |
16 April 2018 | Appointment of Mr Timothy David Corrie as a director on 6 April 2018 (2 pages) |
16 April 2018 | Appointment of Mr Jeffrey Cotugno as a director on 6 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of Geoffrey Atkinson as a secretary on 6 April 2018 (1 page) |
13 April 2018 | Registered office address changed from 18 the Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX England to 10 Bedford Square London WC1B 3RA on 13 April 2018 (1 page) |
13 April 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
13 April 2018 | Termination of appointment of Rory Keith Ogilvy Bremner as a director on 6 April 2018 (1 page) |
13 April 2018 | Appointment of Mr Robert James Chester as a director on 6 April 2018 (2 pages) |
13 April 2018 | Appointment of Mr Robert Chester as a secretary on 6 April 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
29 March 2018 | Satisfaction of charge 3 in full (1 page) |
29 March 2018 | Satisfaction of charge 4 in full (1 page) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
4 July 2016 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 18 the Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 18 the Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX on 4 July 2016 (1 page) |
10 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Registered office address changed from , 65 New Cavendish Street, London, W1G 7LS on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from , 65 New Cavendish Street, London, W1G 7LS on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from , 65 New Cavendish Street, London, W1G 7LS on 9 August 2012 (1 page) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 March 2011 | Secretary's details changed for Geoffrey Atkinson on 7 March 2011 (1 page) |
9 March 2011 | Director's details changed for Vivienne Miriam Clore on 7 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Geoffrey Atkinson on 7 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Rory Keith Ogilvy Bremner on 7 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Rory Keith Ogilvy Bremner on 7 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Director's details changed for Geoffrey Atkinson on 7 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Director's details changed for Rory Keith Ogilvy Bremner on 7 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Vivienne Miriam Clore on 7 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Geoffrey Atkinson on 7 March 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Geoffrey Atkinson on 7 March 2011 (1 page) |
9 March 2011 | Director's details changed for Vivienne Miriam Clore on 7 March 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Geoffrey Atkinson on 7 March 2011 (1 page) |
24 August 2010 | Termination of appointment of Carol Philbin as a secretary (2 pages) |
24 August 2010 | Termination of appointment of Carol Philbin as a secretary (2 pages) |
24 August 2010 | Appointment of Geoffrey Atkinson as a secretary (2 pages) |
24 August 2010 | Appointment of Geoffrey Atkinson as a secretary (2 pages) |
8 March 2010 | Director's details changed for Vivienne Miriam Clore on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Vivienne Miriam Clore on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Geoffrey Atkinson on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Rory Keith Ogilvy Bremner on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Geoffrey Atkinson on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Rory Keith Ogilvy Bremner on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Geoffrey Atkinson on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Vivienne Miriam Clore on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Rory Keith Ogilvy Bremner on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
10 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
30 March 2007 | Return made up to 07/03/07; full list of members
|
30 March 2007 | Return made up to 07/03/07; full list of members
|
27 March 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 June 2006 | Return made up to 07/03/06; full list of members
|
20 June 2006 | Return made up to 07/03/06; full list of members
|
25 January 2006 | Memorandum and Articles of Association (15 pages) |
25 January 2006 | Memorandum and Articles of Association (15 pages) |
2 December 2005 | £ sr 225@1 15/12/04 (1 page) |
2 December 2005 | £ sr 225@1 15/12/04 (1 page) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
14 October 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
14 October 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
16 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
16 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
4 February 2005 | Resolutions
|
18 January 2005 | £ ic 1000/975 15/12/04 £ sr 25@1=25 (1 page) |
18 January 2005 | £ ic 1000/975 15/12/04 £ sr 25@1=25 (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
19 October 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
19 October 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
29 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
29 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
15 March 2004 | Return made up to 07/03/04; full list of members
|
15 March 2004 | Return made up to 07/03/04; full list of members
|
4 March 2004 | Registered office changed on 04/03/04 from: 3RD floor, 66-68 margaret street, london, W1W 8SR (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 3RD floor, 66-68 margaret street, london, W1W 8SR (1 page) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
18 April 2003 | Return made up to 07/03/03; full list of members (9 pages) |
18 April 2003 | Return made up to 07/03/03; full list of members (9 pages) |
13 August 2002 | Particulars of mortgage/charge (5 pages) |
13 August 2002 | Particulars of mortgage/charge (5 pages) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
17 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 March 2002 | Return made up to 07/03/02; full list of members
|
12 March 2002 | Return made up to 07/03/02; full list of members
|
20 December 2001 | Particulars of mortgage/charge (7 pages) |
20 December 2001 | Particulars of mortgage/charge (7 pages) |
8 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: macintyre hudson, 4-7 salisbury court, london, EC4Y 8BT (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: macintyre hudson, 4-7 salisbury court, london, EC4Y 8BT (1 page) |
6 September 2001 | Return made up to 07/03/01; full list of members (8 pages) |
6 September 2001 | Return made up to 07/03/01; full list of members (8 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 December 2000 | Return made up to 07/03/00; full list of members
|
28 December 2000 | Return made up to 07/03/00; full list of members
|
13 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 July 1999 | Return made up to 07/03/99; full list of members (6 pages) |
29 July 1999 | Return made up to 07/03/99; full list of members (6 pages) |
19 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 March 1998 | Return made up to 07/03/98; no change of members (4 pages) |
10 March 1998 | Return made up to 07/03/98; no change of members (4 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
7 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
8 March 1997 | Particulars of mortgage/charge (4 pages) |
8 March 1997 | Particulars of mortgage/charge (4 pages) |
29 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
29 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 October 1996 | Registered office changed on 17/10/96 from: c/o allden & partners, 8 cedar road, east molesey, surrey KT8 9HP (1 page) |
17 October 1996 | Registered office changed on 17/10/96 from: c/o allden & partners, 8 cedar road, east molesey, surrey KT8 9HP (1 page) |
31 March 1996 | Return made up to 07/03/96; full list of members
|
31 March 1996 | Return made up to 07/03/96; full list of members
|
4 October 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
4 October 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
6 April 1995 | Return made up to 07/03/95; full list of members (6 pages) |
6 April 1995 | Return made up to 07/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
4 October 1994 | Resolutions
|
4 October 1994 | Resolutions
|
7 March 1994 | Incorporation (19 pages) |
7 March 1994 | Incorporation (19 pages) |