Company NameA & E Television Networks (UK) Limited
DirectorMichael E. Bachmann
Company StatusActive
Company Number03113371
CategoryPrivate Limited Company
Incorporation Date9 October 1995(28 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Michael E. Bachmann
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed14 June 2019(23 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address300 West 57th Street
New York
Ny
10019
Secretary NameAimee Leonora Nisbet
StatusCurrent
Appointed22 December 2020(25 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address30 Panton Street
London
SW1Y 4AJ
Director NameThomas Mathew Beezer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressGround Floor Flat
101 John Ruskin Street
London
Se5
Secretary NameMr Adrian John Alan Bott
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Furster Road
Beckenham
Kent
BR3 4LJ
Director NameNickolas Davatzes
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1995(3 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 29 March 2001)
RoleExecutive Administration
Correspondence Address48 Mollbrook Drive
Wilton Connecticut 06897
Usa
Foreign
Director NameWhitney Goit
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1995(3 weeks, 2 days after company formation)
Appointment Duration6 years, 12 months (resigned 28 October 2002)
RoleMarketing Executive
Correspondence Address7 Lloyd Cove Court
Lloyd Neck
New York 11743
United States
Director NameSeymour Herman Lesser
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1995(3 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 29 March 2001)
RoleFinancial Executive
Correspondence Address180 Riverside Drive
New York 10024
Usa
Foreign
Secretary NameSeymour Herman Lesser
NationalityAmerican
StatusResigned
Appointed01 November 1995(3 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 29 March 2001)
RoleFinancial Executive
Correspondence Address180 Riverside Drive
New York 10024
Usa
Foreign
Director NameRiccardo Canonaco
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2001(5 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 October 2008)
RoleVice President
Correspondence Address80 Central Avenue
East Brunswick
New Jersey
08816
Foreign
Director NameMaria Damiolos Komodikis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2001(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 May 2004)
RoleSenior Vice President
Correspondence Address392 Stratton Road
New Rochelle
New York
10804
United States
Secretary NameRiccardo Canonaco
NationalityAmerican
StatusResigned
Appointed29 March 2001(5 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 October 2008)
RoleVice President
Correspondence Address80 Central Avenue
East Brunswick
New Jersey
08816
Foreign
Director NameSteven Jeffrey Ronson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2004(8 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2013)
RoleExecutive Vice President
Correspondence Address54 Fairway Drive
Stamford
Connecticut 06903
United States
Director NameMr Stuart Benson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2008(13 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2016)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address4 Earl Court
Montville
New Jersey
07045
United States
Secretary NameMr Stuart Benson
NationalityAmerican
StatusResigned
Appointed10 October 2008(13 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2016)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address4 Earl Court
Montville
New Jersey
07045
United States
Director NameSean Cohan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2014(18 years, 6 months after company formation)
Appointment Duration5 years (resigned 12 April 2019)
RoleTelevision Executive
Country of ResidenceUnited States
Correspondence Address400 Capability Green
Luton
Bedfordshire
LU1 3AE
Director NameChristopher Barry
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2016(21 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2019)
RoleSvp, Head Of Finance & Business Planning, Internat
Country of ResidenceUnited States
Correspondence AddressA+E Networks 235 E 45th Street
New York
Ny10017
Secretary NameChristopher Barry
StatusResigned
Appointed01 December 2016(21 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2019)
RoleCompany Director
Correspondence AddressA+E Networks 235 E 45th Street
New York
Ny10017
Director NameMr Neeraj Lal Khemlani
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2019(23 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2021)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address300 West 57th Street
New York
Ny
Ny 10019
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address30 Panton Street
London
SW1Y 4AJ
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1A & E Television Networks International Lp
99.00%
Ordinary
1 at £1Aetn International Inc.
1.00%
Ordinary

Financials

Year2014
Net Worth£49,911
Cash£363
Current Liabilities£452

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

11 January 2024Confirmation statement made on 30 September 2023 with no updates (3 pages)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
20 May 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
14 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
31 March 2022Accounts for a small company made up to 31 December 2020 (19 pages)
15 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
8 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
30 April 2021Termination of appointment of Neeraj Lal Khemlani as a director on 30 April 2021 (1 page)
16 March 2021Accounts for a small company made up to 31 December 2019 (17 pages)
22 December 2020Appointment of Aimee Leonora Nisbet as a secretary on 22 December 2020 (2 pages)
8 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
31 January 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
17 October 2019Termination of appointment of Christopher Barry as a secretary on 12 April 2019 (1 page)
17 October 2019Termination of appointment of Christopher Barry as a director on 12 April 2019 (1 page)
17 October 2019Appointment of Mr Michael E. Bachmann as a director on 14 June 2019 (2 pages)
17 October 2019Termination of appointment of Sean Cohan as a director on 12 April 2019 (1 page)
17 October 2019Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 30 Panton Street London SW1Y 4AJ on 17 October 2019 (1 page)
17 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
17 October 2019Appointment of Mr Neeraj Lal Khemlani as a director on 14 June 2019 (2 pages)
23 April 2019Accounts for a small company made up to 30 June 2018 (15 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 April 2018Appointment of Christopher Barry as a secretary on 1 December 2016 (2 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (15 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 July 2017Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st Andrew Street London EC4A 3AE on 26 July 2017 (1 page)
26 July 2017Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st Andrew Street London EC4A 3AE on 26 July 2017 (1 page)
9 May 2017Accounts for a small company made up to 30 June 2016 (14 pages)
9 May 2017Accounts for a small company made up to 30 June 2016 (14 pages)
1 March 2017Appointment of Christopher Barry as a director on 1 December 2016 (2 pages)
1 March 2017Appointment of Christopher Barry as a director on 1 December 2016 (2 pages)
21 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 September 2016Termination of appointment of Stuart Benson as a director on 31 August 2016 (1 page)
19 September 2016Termination of appointment of Stuart Benson as a secretary on 31 August 2016 (1 page)
19 September 2016Termination of appointment of Stuart Benson as a secretary on 31 August 2016 (1 page)
19 September 2016Termination of appointment of Stuart Benson as a director on 31 August 2016 (1 page)
21 April 2016Full accounts made up to 30 June 2015 (12 pages)
21 April 2016Full accounts made up to 30 June 2015 (12 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
24 August 2015Full accounts made up to 30 June 2014 (13 pages)
24 August 2015Full accounts made up to 30 June 2014 (13 pages)
26 May 2015Full accounts made up to 30 June 2013 (13 pages)
26 May 2015Full accounts made up to 30 June 2013 (13 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
17 April 2014Appointment of Sean Cohan as a director (2 pages)
17 April 2014Appointment of Sean Cohan as a director (2 pages)
7 April 2014Termination of appointment of Steven Ronson as a director (1 page)
7 April 2014Termination of appointment of Steven Ronson as a director (1 page)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
4 July 2013Full accounts made up to 30 June 2012 (12 pages)
4 July 2013Full accounts made up to 30 June 2012 (12 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
11 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 April 2012Full accounts made up to 30 June 2011 (12 pages)
2 April 2012Full accounts made up to 30 June 2011 (12 pages)
8 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
13 June 2011Full accounts made up to 30 June 2010 (12 pages)
13 June 2011Full accounts made up to 30 June 2010 (12 pages)
18 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
24 September 2010Full accounts made up to 30 June 2009 (12 pages)
24 September 2010Full accounts made up to 30 June 2009 (12 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
29 June 2009Full accounts made up to 30 June 2008 (13 pages)
29 June 2009Full accounts made up to 30 June 2008 (13 pages)
3 April 2009Director appointed stuart benson (2 pages)
3 April 2009Director appointed stuart benson (2 pages)
17 March 2009Appointment terminated director and secretary riccardo canonaco (1 page)
17 March 2009Appointment terminated director and secretary riccardo canonaco (1 page)
20 February 2009Full accounts made up to 30 June 2007 (13 pages)
20 February 2009Full accounts made up to 30 June 2007 (13 pages)
17 February 2009Secretary appointed stuart benson (2 pages)
17 February 2009Secretary appointed stuart benson (2 pages)
23 January 2009Full accounts made up to 30 June 2006 (12 pages)
23 January 2009Full accounts made up to 30 June 2006 (12 pages)
10 November 2008Return made up to 09/10/08; no change of members (3 pages)
10 November 2008Return made up to 09/10/08; no change of members (3 pages)
11 December 2007Return made up to 09/10/07; full list of members (4 pages)
11 December 2007Return made up to 09/10/07; full list of members (4 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
11 December 2006Full accounts made up to 30 June 2005 (13 pages)
11 December 2006Full accounts made up to 30 June 2005 (13 pages)
23 November 2006Return made up to 09/10/06; full list of members (6 pages)
23 November 2006Return made up to 09/10/06; full list of members (6 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Registered office changed on 16/11/06 from: 1 lambeth palace road london SE1 7EU (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Registered office changed on 16/11/06 from: 1 lambeth palace road london SE1 7EU (1 page)
4 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
4 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
1 November 2005Return made up to 09/10/05; full list of members (5 pages)
1 November 2005Return made up to 09/10/05; full list of members (5 pages)
5 August 2005Full accounts made up to 30 June 2004 (13 pages)
5 August 2005Full accounts made up to 30 June 2004 (13 pages)
12 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 July 2005£ ic 619358/100 27/06/05 £ sr 619258@1=619258 (2 pages)
12 July 2005£ ic 619358/100 27/06/05 £ sr 619258@1=619258 (2 pages)
12 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
4 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
14 March 2005Full accounts made up to 30 June 2003 (13 pages)
14 March 2005Full accounts made up to 30 June 2003 (13 pages)
29 January 2005Return made up to 09/10/04; full list of members (6 pages)
29 January 2005Return made up to 09/10/04; full list of members (6 pages)
22 December 2004Ad 09/12/04--------- £ si 619258@1=619258 £ ic 100/619358 (2 pages)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 December 2004Ad 09/12/04--------- £ si 619258@1=619258 £ ic 100/619358 (2 pages)
22 December 2004Nc inc already adjusted 09/12/04 (2 pages)
22 December 2004Nc inc already adjusted 09/12/04 (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
7 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
7 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
15 October 2003Return made up to 09/10/03; full list of members (5 pages)
15 October 2003Return made up to 09/10/03; full list of members (5 pages)
1 August 2003Full accounts made up to 30 June 2002 (13 pages)
1 August 2003Full accounts made up to 30 June 2002 (13 pages)
13 March 2003Delivery ext'd 3 mth 30/06/02 (1 page)
13 March 2003Delivery ext'd 3 mth 30/06/02 (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Return made up to 09/10/02; full list of members (6 pages)
20 November 2002Return made up to 09/10/02; full list of members (6 pages)
20 November 2002Director resigned (1 page)
30 July 2002Full accounts made up to 30 June 2001 (11 pages)
30 July 2002Full accounts made up to 30 June 2001 (11 pages)
28 March 2002Delivery ext'd 3 mth 30/06/01 (1 page)
28 March 2002Delivery ext'd 3 mth 30/06/01 (1 page)
3 November 2001Return made up to 09/10/01; full list of members (6 pages)
3 November 2001Return made up to 09/10/01; full list of members (6 pages)
13 September 2001Full accounts made up to 30 June 2000 (11 pages)
13 September 2001Full accounts made up to 30 June 2000 (11 pages)
10 April 2001Director resigned (1 page)
10 April 2001New secretary appointed;new director appointed (2 pages)
10 April 2001Secretary resigned;director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed;new director appointed (2 pages)
10 April 2001Secretary resigned;director resigned (1 page)
4 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
4 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
8 February 2001Return made up to 09/10/00; full list of members (6 pages)
8 February 2001Return made up to 09/10/00; full list of members (6 pages)
25 October 2000Full accounts made up to 30 June 1999 (11 pages)
25 October 2000Full accounts made up to 30 June 1999 (11 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
28 March 2000Return made up to 09/10/99; full list of members (6 pages)
28 March 2000Location of register of members (1 page)
28 March 2000Location of register of members (1 page)
28 March 2000Return made up to 09/10/99; full list of members (6 pages)
20 August 1999Full accounts made up to 30 June 1998 (12 pages)
20 August 1999Full accounts made up to 30 June 1998 (12 pages)
20 April 1999Registered office changed on 20/04/99 from: 3RD floor 90 long acre london WC2E 9TT (1 page)
20 April 1999Registered office changed on 20/04/99 from: 3RD floor 90 long acre london WC2E 9TT (1 page)
20 April 1999Return made up to 09/10/98; no change of members (5 pages)
20 April 1999Return made up to 09/10/98; no change of members (5 pages)
18 June 1998Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
18 June 1998Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
3 June 1998Ad 25/06/96--------- £ si 98@1 (2 pages)
3 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 June 1998Return made up to 09/10/96; full list of members (8 pages)
3 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 June 1998Return made up to 09/10/96; full list of members (8 pages)
3 June 1998Return made up to 09/10/97; full list of members (7 pages)
3 June 1998Ad 25/06/96--------- £ si 98@1 (2 pages)
3 June 1998Return made up to 09/10/97; full list of members (7 pages)
12 March 1998Re-registration of Memorandum and Articles (19 pages)
12 March 1998Certificate of re-registration from Unlimited to Limited (1 page)
12 March 1998Re-registration of Memorandum and Articles (19 pages)
12 March 1998Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
12 March 1998Certificate of re-registration from Unlimited to Limited (1 page)
12 March 1998Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
12 March 1998Application for reregistration from UNLTD to LTD (1 page)
12 March 1998Application for reregistration from UNLTD to LTD (1 page)
11 December 1995New secretary appointed;new director appointed (2 pages)
11 December 1995Secretary resigned;new director appointed (2 pages)
11 December 1995Secretary resigned;new director appointed (2 pages)
11 December 1995Director resigned;new director appointed (2 pages)
11 December 1995Director resigned;new director appointed (2 pages)
11 December 1995New secretary appointed;new director appointed (2 pages)
1 November 1995Secretary resigned;new secretary appointed (2 pages)
1 November 1995Registered office changed on 01/11/95 from: 90 long acre london WC2E 9TT (1 page)
1 November 1995Director resigned;new director appointed (2 pages)
1 November 1995Registered office changed on 01/11/95 from: 90 long acre london WC2E 9TT (1 page)
1 November 1995Secretary resigned;new secretary appointed (2 pages)
1 November 1995Director resigned;new director appointed (2 pages)
9 October 1995Incorporation (28 pages)
9 October 1995Incorporation (28 pages)