Company NameCareer-Tasu UK Ltd
DirectorMasaro Niidome
Company StatusActive
Company Number02977577
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMrs Kiko Harrison
StatusCurrent
Appointed22 April 2014(19 years, 6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address9 Ash Grove
Worthing
BN11 1PD
Director NameMr Masaro Niidome
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed31 January 2017(22 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-30-25-905 Numakage Minami-Ku
Saitama
Japan
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameHiroshi Kato
Date of BirthJuly 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed25 January 1995(3 months, 2 weeks after company formation)
Appointment Duration25 years, 4 months (resigned 11 June 2020)
RoleDisco Incorporation President
Country of ResidenceJapan
Correspondence Address1-3 -1-1106 Etchujima
Koto-Ku
Tokyo-To
Japan
Director NameMasaya Yamanaka
Date of BirthMarch 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed25 January 1995(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address4-332 Totate Zama Haitsu
Iri-Ya 4 Zama-Shi
Kanagawa-Ken
Japan
Director NameHidemitsu Kamiyama
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed25 January 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 06 December 1999)
RolePresident
Correspondence Address2-8-31 Shinmei
Soka Shi
Saitama-Ken
Japan
Director NameTsutomu Oishi
Date of BirthOctober 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed25 January 1995(3 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address3-17-19 Chitose
Sumida-Ku
Tokyo-To
Japan
Director NameNoriko Suzuki
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed25 January 1995(3 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 30 June 1995)
RoleDir/Co Sec
Correspondence Address17 Fournier Street
Spitalfields
London
E1 6QE
Secretary NameNoriko Suzuki
NationalityJapanese
StatusResigned
Appointed25 January 1995(3 months, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 22 February 1995)
RoleDir/Co Sec
Correspondence Address17 Fournier Street
Spitalfields
London
E1 6QE
Secretary NameMr Anthony Thian Hee Wu
NationalityBritish
StatusResigned
Appointed22 February 1995(4 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 02 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Sneath Avenue
London
NW11 9AH
Director NameMrs Jelena Radonjic
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish Uyogslav
StatusResigned
Appointed01 August 1995(9 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cullingworth Road
London
NW10 1HN
Secretary NameMrs Jelena Radonjic
NationalityBritish Uyogslav
StatusResigned
Appointed01 August 1995(9 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cullingworth Road
London
NW10 1HN
Director NameNoriyuki Ito
Date of BirthNovember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 1998(3 years, 10 months after company formation)
Appointment Duration25 years, 5 months (resigned 31 January 2024)
RoleAccounts Department Head
Country of ResidenceJapan
Correspondence AddressMatsudoshi 3 29 1 306
Jokiwadaira
Chibaken
270 2261
Japan
Director NameTaketoshi Natsui
Date of BirthDecember 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed15 December 1999(5 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 January 2017)
RoleManaging Director
Country of ResidenceJapan
Correspondence Address6-7-1 Setagaya-Ku
Matsubara
Tokyo
1560043
Director NameCecile Buckenmeyer
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2000(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 2002)
RoleAssociate Managing Director
Correspondence Address31 Abbey Road
London
NW8 9AU
Secretary NameCecile Buckenmeyer
NationalityFrench
StatusResigned
Appointed04 January 2000(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 2002)
RoleAssociate Managing Director
Correspondence Address31 Abbey Road
London
NW8 9AU
Director NameAntonio Varela
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed25 September 2002(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 2004)
RoleAssociate Managing Director
Correspondence AddressGround Floor
78 Livingstone Road
London
E17 9AX
Secretary NameAntonio Varela
NationalitySpanish
StatusResigned
Appointed25 September 2002(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 2004)
RoleAssociate Managing Director
Correspondence AddressGround Floor
78 Livingstone Road
London
E17 9AX
Secretary NameYuko Tanaka
NationalityBritish
StatusResigned
Appointed19 July 2004(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 2006)
RoleCompany Director
Correspondence Address45b Christchurch Avenue
London
NW6 7BB
Secretary NameYuzo Kawamura
NationalityBritish
StatusResigned
Appointed01 November 2006(12 years after company formation)
Appointment Duration7 years, 5 months (resigned 22 April 2014)
RoleCompany Director
Correspondence Address905 1-62-3
Sasazuka, Shibuya
Tokyo
151-0073

Contact

Websitediscointer.com

Location

Registered Address2nd Floor Premier House
309 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100k at £1Disco Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£301,589
Cash£176,378
Current Liabilities£8,963

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryAudited Abridged
Accounts Year End30 September

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

18 April 2006Delivered on: 21 April 2006
Persons entitled: Inveresk House Investments Limited

Classification: Rent deposit deed
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: £17,575.
Outstanding
5 June 2002Delivered on: 14 June 2002
Persons entitled: Inveresk House Investments Limited

Classification: Deed providing for rental deposit
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: £5,250.
Outstanding
12 May 1999Delivered on: 28 May 1999
Persons entitled: Inveresk House Investments Limited

Classification: A rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: Rent deposit £5,250.
Outstanding

Filing History

16 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
20 May 2023Audited abridged accounts made up to 30 September 2022 (9 pages)
14 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
7 June 2022Audited abridged accounts made up to 30 September 2021 (8 pages)
15 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
12 July 2021Secretary's details changed for Ms Kiko Hill on 5 July 2021 (1 page)
24 June 2021Audited abridged accounts made up to 30 September 2020 (9 pages)
14 December 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
28 September 2020Secretary's details changed for Ms Kiko Hill on 28 September 2020 (1 page)
24 June 2020Termination of appointment of Hiroshi Kato as a director on 11 June 2020 (1 page)
16 June 2020Audited abridged accounts made up to 30 September 2019 (9 pages)
23 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
28 May 2019Accounts for a small company made up to 30 September 2018 (10 pages)
24 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
5 June 2018Audited abridged accounts made up to 30 September 2017 (11 pages)
12 October 2017Cessation of Taketoshi Natsui as a person with significant control on 31 January 2017 (1 page)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Notification of Masaro Niidome as a person with significant control on 31 January 2017 (2 pages)
12 October 2017Cessation of Taketoshi Natsui as a person with significant control on 31 January 2017 (1 page)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Notification of Masaro Niidome as a person with significant control on 31 January 2017 (2 pages)
10 May 2017Accounts for a small company made up to 30 September 2016 (10 pages)
10 May 2017Accounts for a small company made up to 30 September 2016 (10 pages)
1 March 2017Termination of appointment of Taketoshi Natsui as a director on 31 January 2017 (1 page)
1 March 2017Termination of appointment of Taketoshi Natsui as a director on 31 January 2017 (1 page)
1 March 2017Appointment of Mr Masaro Niidome as a director on 31 January 2017 (2 pages)
1 March 2017Termination of appointment of Taketoshi Natsui as a director on 31 January 2017 (1 page)
1 March 2017Appointment of Mr Masaro Niidome as a director on 31 January 2017 (2 pages)
1 March 2017Termination of appointment of Taketoshi Natsui as a director on 31 January 2017 (1 page)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
3 May 2016Accounts for a small company made up to 30 September 2015 (5 pages)
3 May 2016Accounts for a small company made up to 30 September 2015 (5 pages)
9 November 2015Secretary's details changed for Ms Kiko Hill on 11 October 2015 (1 page)
9 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100,000
(6 pages)
9 November 2015Secretary's details changed for Ms Kiko Hill on 11 October 2015 (1 page)
9 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100,000
(6 pages)
18 September 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
18 September 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
4 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100,000
(6 pages)
28 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100,000
(6 pages)
6 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
6 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
19 May 2014Appointment of Ms Kiko Hill as a secretary (2 pages)
19 May 2014Appointment of Ms Kiko Hill as a secretary (2 pages)
16 May 2014Termination of appointment of Yuzo Kawamura as a secretary (1 page)
16 May 2014Termination of appointment of Yuzo Kawamura as a secretary (1 page)
29 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100,000
(6 pages)
29 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100,000
(6 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
17 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 January 2012Secretary's details changed for Yuzo Kawamura on 16 January 2012 (2 pages)
16 January 2012Secretary's details changed for Yuzo Kawamura on 16 January 2012 (2 pages)
16 January 2012Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 July 2011Registered office address changed from 4Th Floor 125 New Bond Street London W1S 1DY on 25 July 2011 (1 page)
25 July 2011Registered office address changed from 4Th Floor 125 New Bond Street London W1S 1DY on 25 July 2011 (1 page)
1 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Noriyuki Ito on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Noriyuki Ito on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Hiroshi Kato on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Taketoshi Natsui on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Taketoshi Natsui on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Noriyuki Ito on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Hiroshi Kato on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Taketoshi Natsui on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Hiroshi Kato on 4 November 2009 (2 pages)
12 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 October 2008Return made up to 11/10/08; full list of members (4 pages)
16 October 2008Return made up to 11/10/08; full list of members (4 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
5 November 2007Return made up to 11/10/07; full list of members (2 pages)
5 November 2007Return made up to 11/10/07; full list of members (2 pages)
22 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
2 November 2006Return made up to 11/10/06; full list of members (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (1 page)
2 November 2006New secretary appointed (1 page)
2 November 2006Return made up to 11/10/06; full list of members (2 pages)
4 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
8 November 2005Return made up to 11/10/05; full list of members (2 pages)
8 November 2005Return made up to 11/10/05; full list of members (2 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 October 2004Director resigned (1 page)
19 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2004Director resigned (1 page)
26 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned;director resigned (1 page)
14 July 2004Secretary resigned;director resigned (1 page)
17 December 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 November 2002Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 2002Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002Secretary resigned;director resigned (1 page)
4 October 2002Secretary resigned;director resigned (1 page)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
11 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 October 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 November 2000Return made up to 11/10/00; full list of members (7 pages)
22 November 2000Return made up to 11/10/00; full list of members (7 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 April 2000Company name changed\certificate issued on 26/04/00 (2 pages)
26 April 2000Company name changed\certificate issued on 26/04/00 (2 pages)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Secretary resigned;director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Secretary resigned;director resigned (1 page)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000Director resigned (1 page)
27 October 1999Return made up to 11/10/99; full list of members (7 pages)
27 October 1999Return made up to 11/10/99; full list of members (7 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 October 1998Return made up to 11/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Return made up to 11/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1997Return made up to 11/10/97; no change of members (6 pages)
20 October 1997Return made up to 11/10/97; no change of members (6 pages)
14 August 1997Full accounts made up to 31 December 1996 (11 pages)
14 August 1997Full accounts made up to 31 December 1996 (11 pages)
29 October 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 1996Full accounts made up to 31 December 1995 (10 pages)
24 July 1996Full accounts made up to 31 December 1995 (10 pages)
16 October 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
16 October 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
4 September 1995New secretary appointed;new director appointed (2 pages)
4 September 1995New secretary appointed;new director appointed (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
2 February 1995Company name changed goulditar no.397 LIMITED\certificate issued on 03/02/95 (3 pages)
2 February 1995Company name changed goulditar no.397 LIMITED\certificate issued on 03/02/95 (3 pages)
11 October 1994Incorporation (16 pages)
11 October 1994Incorporation (16 pages)