Company NameSony/Atv Music Publishing (UK) Limited
Company StatusActive
Company Number03431011
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Guy Robert Henderson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2007(10 years after company formation)
Appointment Duration16 years, 7 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address4 Handyside Street
London
N1C 4DJ
Director NameJonathan Jose Platt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2019(21 years, 7 months after company formation)
Appointment Duration5 years
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
Ny 10010
United States
Director NameTimothy William Major
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(21 years, 7 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Handyside Street
London
N1C 4DJ
Director NameMr Thomas Fontana Kelly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2019(21 years, 7 months after company formation)
Appointment Duration5 years
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
Ny 10010
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed30 June 2005(7 years, 10 months after company formation)
Appointment Duration18 years, 10 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameJohn Gregory Branca
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Beverly Park Terrace
Beverly Hills
California
Ca 90210
Director NameMichael Joe Jackson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address9255 Sunset Boulevard
Suite 1100
Los Angeles
California Ca9060
United States
Director NameDavid Harrover Johnson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleExecutive
Correspondence Address35 E 20th Street
4th Floor
New York
Ny 10003
Director NameKevin Michael Kelleher
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleExecutive
Correspondence Address159 Beach 141st Street
Belle Harbor
Ny 11694
Director NameRichard Gregory Bernard Rowe
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleExecutive
Correspondence Address77 Taconic Road
Greenwich Ct 06831
Connecticut
United States
Director NameGelfand Marshall
Date of BirthDecember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address611 Linda Vista Drive
Palm Springs
California
Ca92262
Director NameAlexander Blair McDonald
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address41 Culmington Road
Ealing
London
W13 9NJ
Director NameBertie Norman Mitchell
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 Timber Ridge Drive
Oyster Bay
Ny 11771
United States
Secretary NameAlasdair Thomas Paterson George
NationalityBritish
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Burntwood Close
London
SW18 3JU
Director NameGary Jospeh Kress
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(10 months after company formation)
Appointment Duration7 years (resigned 30 June 2005)
RoleBusiness Manager
Correspondence Address2401 Main Street Santa Monica
California 90405
Usa
Foreign
Director NameThomas Tyrrell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1999(1 year, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2005)
RoleExecutive
Correspondence Address145 West 93rd Street
New York
10024
United States
Director NameCharles Robert Pinder
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2005)
RoleExecutive
Correspondence Address104a Hillfield Avenue
London
N8 7DN
Secretary NameMr Rakesh Sanghvi
NationalityBritish
StatusResigned
Appointed01 November 2004(7 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hill Crescent
Totteridge
London
N20 8HD
Director NameMr Rakesh Sanghvi
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(7 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Hill Crescent
Totteridge
London
N20 8HD
Director NameMr Steven Kober
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2005(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2007)
RoleController
Country of ResidenceUnited States
Correspondence Address16 Shelter Lane
Roslyn Heights
New York
11577
Director NameDavid Phillip Hockman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2007)
RoleCeo Chairman
Correspondence Address166 East 63rd Street, Appt 11c
New York
10021
United States
Director NameSteven Andrew Storch
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2007(10 years after company formation)
Appointment Duration6 months (resigned 31 March 2008)
RoleBusiness Executive
Correspondence Address3 Dali Terrace
Marlboro
New Jersey Nj 07746
Foreign
Director NameMr Martin Neal Bandier
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2007(10 years after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
Ny10010
Director NameMr Joseph Salvatore Puzio
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2008(10 years, 7 months after company formation)
Appointment Duration11 years (resigned 31 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
Ny10010
Director NameMr Guy Kimberly Moot
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(15 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.sonyatv.com

Location

Registered Address4 Handyside Street
London
N1C 4DJ
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£38,880,000
Gross Profit£11,872,000
Net Worth£1,830,000
Cash£87,000
Current Liabilities£25,026,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

4 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
6 July 2020Director's details changed for Mr Guy Robert Henderson on 6 July 2020 (2 pages)
3 July 2020Registered office address changed from 30 Golden Square London W1F 9LD to 22 Berners Street London W1T 3LP on 3 July 2020 (1 page)
2 April 2020Director's details changed for Mr Guy Robert Henderson on 12 April 2019 (2 pages)
24 December 2019Full accounts made up to 31 March 2019 (25 pages)
4 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
8 April 2019Appointment of Thomas Fontana Kelly as a director on 31 March 2019 (2 pages)
8 April 2019Appointment of Jonathan Jose Platt as a director on 31 March 2019 (2 pages)
8 April 2019Appointment of Timothy William Major as a director on 31 March 2019 (2 pages)
8 April 2019Termination of appointment of Martin Neal Bandier as a director on 31 March 2019 (1 page)
8 April 2019Termination of appointment of Joseph Salvatore Puzio as a director on 31 March 2019 (1 page)
8 April 2019Termination of appointment of Guy Kimberly Moot as a director on 31 March 2019 (1 page)
19 December 2018Full accounts made up to 31 March 2018 (23 pages)
4 September 2018Notification of Sm Publishing (Uk) Limited as a person with significant control on 1 June 2017 (2 pages)
4 September 2018Cessation of Sony Corporation as a person with significant control on 1 June 2017 (1 page)
4 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
13 December 2017Full accounts made up to 31 March 2017 (24 pages)
13 December 2017Full accounts made up to 31 March 2017 (24 pages)
5 September 2017Withdrawal of a person with significant control statement on 5 September 2017 (2 pages)
5 September 2017Withdrawal of a person with significant control statement on 5 September 2017 (2 pages)
5 September 2017Notification of Sony Corporation as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Notification of Sony Corporation as a person with significant control on 30 September 2016 (2 pages)
5 September 2017Notification of Sony Corporation as a person with significant control on 30 September 2016 (2 pages)
5 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (25 pages)
4 January 2017Full accounts made up to 31 March 2016 (25 pages)
19 September 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
19 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
19 September 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
18 May 2016Director's details changed for Martin Neal Bandier on 1 May 2016 (4 pages)
18 May 2016Director's details changed for Martin Neal Bandier on 1 May 2016 (4 pages)
18 May 2016Director's details changed for Joseph Salvatore Puzio on 1 May 2016 (4 pages)
18 May 2016Director's details changed for Joseph Salvatore Puzio on 1 May 2016 (4 pages)
22 December 2015Full accounts made up to 31 March 2015 (24 pages)
22 December 2015Full accounts made up to 31 March 2015 (24 pages)
1 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(16 pages)
1 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(16 pages)
26 January 2015Director's details changed for Joseph Salvatore Puzio on 7 January 2015 (3 pages)
26 January 2015Director's details changed for Joseph Salvatore Puzio on 7 January 2015 (3 pages)
23 January 2015Director's details changed for Martin Neal Bandier on 7 January 2015 (3 pages)
23 January 2015Director's details changed for Martin Neal Bandier on 7 January 2015 (3 pages)
9 January 2015Full accounts made up to 31 March 2014 (25 pages)
9 January 2015Full accounts made up to 31 March 2014 (25 pages)
27 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(16 pages)
27 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(16 pages)
27 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(16 pages)
23 December 2013Full accounts made up to 31 March 2013 (19 pages)
23 December 2013Full accounts made up to 31 March 2013 (19 pages)
17 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(16 pages)
17 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(16 pages)
17 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(16 pages)
26 June 2013Director's details changed for Guy Robert Henderson on 12 June 2013 (3 pages)
26 June 2013Director's details changed for Guy Robert Henderson on 12 June 2013 (3 pages)
28 January 2013Appointment of Mr Guy Kimberly Moot as a director (3 pages)
28 January 2013Appointment of Mr Guy Kimberly Moot as a director (3 pages)
17 December 2012Full accounts made up to 31 March 2012 (19 pages)
17 December 2012Full accounts made up to 31 March 2012 (19 pages)
8 October 2012Termination of appointment of Rakesh Sanghvi as a director (2 pages)
8 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (16 pages)
8 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (16 pages)
8 October 2012Termination of appointment of Rakesh Sanghvi as a director (2 pages)
8 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (16 pages)
25 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (16 pages)
25 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (16 pages)
25 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (16 pages)
2 September 2011Statement of company's objects (3 pages)
2 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
2 September 2011Statement of company's objects (3 pages)
2 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 August 2011Full accounts made up to 31 March 2011 (18 pages)
24 August 2011Full accounts made up to 31 March 2011 (18 pages)
26 October 2010Full accounts made up to 31 March 2010 (17 pages)
26 October 2010Full accounts made up to 31 March 2010 (17 pages)
28 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (16 pages)
28 September 2010Register inspection address has been changed (2 pages)
28 September 2010Register(s) moved to registered inspection location (2 pages)
28 September 2010Register inspection address has been changed (2 pages)
28 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (16 pages)
28 September 2010Register(s) moved to registered inspection location (2 pages)
28 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (16 pages)
26 April 2010Full accounts made up to 31 March 2009 (19 pages)
26 April 2010Full accounts made up to 31 March 2009 (19 pages)
29 September 2009Return made up to 03/09/09; full list of members (7 pages)
29 September 2009Return made up to 03/09/09; full list of members (7 pages)
16 May 2009Full accounts made up to 31 March 2008 (18 pages)
16 May 2009Full accounts made up to 31 March 2008 (18 pages)
5 December 2008Return made up to 03/09/08; full list of members (6 pages)
5 December 2008Return made up to 03/09/08; full list of members (6 pages)
2 April 2008Director appointed joseph salvatore puzio (2 pages)
2 April 2008Appointment terminated director steven storch (1 page)
2 April 2008Director appointed joseph salvatore puzio (2 pages)
2 April 2008Appointment terminated director steven storch (1 page)
17 December 2007Registered office changed on 17/12/07 from: 13 great marlborough street london W1F 7LP (1 page)
17 December 2007Full accounts made up to 31 March 2007 (17 pages)
17 December 2007Registered office changed on 17/12/07 from: 13 great marlborough street london W1F 7LP (1 page)
17 December 2007Full accounts made up to 31 March 2007 (17 pages)
1 November 2007New director appointed (2 pages)
1 November 2007Return made up to 03/09/07; full list of members (6 pages)
1 November 2007Director resigned (1 page)
1 November 2007New director appointed (2 pages)
1 November 2007Return made up to 03/09/07; full list of members (6 pages)
1 November 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
6 February 2007Full accounts made up to 31 March 2006 (17 pages)
6 February 2007Full accounts made up to 31 March 2006 (17 pages)
25 September 2006Return made up to 03/09/06; full list of members (7 pages)
25 September 2006Return made up to 03/09/06; full list of members (7 pages)
6 February 2006Full accounts made up to 31 March 2005 (16 pages)
6 February 2006Full accounts made up to 31 March 2005 (16 pages)
8 November 2005Return made up to 03/09/05; full list of members (6 pages)
8 November 2005Return made up to 03/09/05; full list of members (6 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005New secretary appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005New secretary appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
1 July 2005Registered office changed on 01/07/05 from: 10-12 great marlborough street london W1F 7LP (1 page)
1 July 2005Registered office changed on 01/07/05 from: 10-12 great marlborough street london W1F 7LP (1 page)
5 February 2005Full accounts made up to 31 March 2004 (15 pages)
5 February 2005Full accounts made up to 31 March 2004 (15 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004Secretary resigned (1 page)
22 September 2004Return made up to 03/09/04; full list of members (10 pages)
22 September 2004Return made up to 03/09/04; full list of members (10 pages)
17 March 2004Full accounts made up to 31 March 2003 (15 pages)
17 March 2004Full accounts made up to 31 March 2003 (15 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
2 October 2003Return made up to 03/09/03; full list of members (10 pages)
2 October 2003Return made up to 03/09/03; full list of members (10 pages)
8 July 2003Return made up to 03/09/02; full list of members (10 pages)
8 July 2003Return made up to 03/09/02; full list of members (10 pages)
4 May 2003Full accounts made up to 31 March 2002 (16 pages)
4 May 2003Full accounts made up to 31 March 2002 (16 pages)
14 April 2003Auditor's resignation (1 page)
14 April 2003Auditor's resignation (1 page)
4 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
4 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
6 September 2002Return made up to 31/03/02; full list of members (8 pages)
6 September 2002Return made up to 31/03/02; full list of members (8 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
27 September 2001Return made up to 03/09/01; full list of members (8 pages)
27 September 2001Return made up to 03/09/01; full list of members (8 pages)
18 October 2000Full accounts made up to 31 March 2000 (12 pages)
18 October 2000Full accounts made up to 31 March 2000 (12 pages)
6 September 2000Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(8 pages)
6 September 2000Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(8 pages)
24 July 2000Registered office changed on 24/07/00 from: 10-12 great marlborough street london W1V 2LP (1 page)
24 July 2000Registered office changed on 24/07/00 from: 10-12 great marlborough street london W1V 2LP (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
10 December 1999Full accounts made up to 31 March 1999 (12 pages)
10 December 1999Full accounts made up to 31 March 1999 (12 pages)
15 October 1999Return made up to 03/09/99; no change of members (14 pages)
15 October 1999Return made up to 03/09/99; no change of members (14 pages)
11 March 1999New director appointed (1 page)
11 March 1999New director appointed (1 page)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
29 September 1998Return made up to 03/09/98; full list of members (8 pages)
29 September 1998Return made up to 03/09/98; full list of members (8 pages)
6 February 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
6 February 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
13 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1997New secretary appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New secretary appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Secretary resigned;director resigned (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Secretary resigned;director resigned (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
3 September 1997Incorporation (35 pages)
3 September 1997Incorporation (35 pages)