Company NameSONY Entertainment Holdings Europe Limited
Company StatusActive
Company Number03602378
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Antony Guy France
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(16 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address13th Floor Brunel Building
2 Canalside Walk
London
W2 1DG
Director NameThomas Anthony Scarpaci
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed26 March 2020(21 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleAttorney
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
Ny 10010-8601
United States
Director NameRafique Mohamed
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(25 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor Brunel Building
2 Canalside Walk
London
W2 1DG
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed30 April 2004(5 years, 9 months after company formation)
Appointment Duration20 years
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMarinus Nicolaas Henny
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2000)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address133 Fox Drive
Allendale
Bergen County
07401
Director NameRobert Stuart McCabe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2000)
RoleExecutive
Correspondence AddressGarden Flat 28 Frugnal Lane
London
NW3 7DT
Secretary NameAlasdair Thomas Paterson George
NationalityBritish
StatusResigned
Appointed30 October 1998(3 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 May 1999)
RoleCompany Director
Correspondence Address7 Burntwood Close
London
SW18 3JU
Secretary NameRowan Norman Conn
NationalityBritish
StatusResigned
Appointed08 June 1999(10 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 13 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Oakley Avenue
London
W5 3SD
Director NameKaren Lee Halby
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 11 months (resigned 31 March 2024)
RoleController
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
Ny 10010-8601
United States
Director NameMr Steven Kober
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2000(1 year, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 December 2018)
RoleController
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
Ny 10010-8601
United States
Director NameRichard Charles Inch
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(1 year, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Clarence Road
Teddington
Middlesex
TW11 0BN
Director NameRussell John Burke
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed15 February 2001(2 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 October 2001)
RoleCompany Director
Correspondence AddressFlat 5
68 Broadwick Street
London
W1V 1FA
Director NameSarah Jayne Fahy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(3 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lyn
2 Mount Close
Woking
Surrey
GU22 0PZ
Director NameYutaka Honzawa
Date of BirthMarch 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 2018(20 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
Ny 10010-8601
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2000(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2004)
Correspondence Address190 Strand
London
WC2R 1JN

Contact

Websitesony.co.uk

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£496,990,000
Current Liabilities£263,486,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 April 2024 (3 weeks, 2 days ago)
Next Return Due29 April 2025 (11 months, 3 weeks from now)

Charges

31 March 2017Delivered on: 12 April 2017
Persons entitled: Sony Corporation

Classification: A registered charge
Particulars: Fixed charge over 25,081,451 ordinary shares in sony corporate services europe limited and fixed charge over 5,000,002 ordinary shares in sony dadc UK limited. For more details please refer to the instrument.
Outstanding

Filing History

15 February 2021Current accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
25 September 2020Director's details changed for Mr Antony Guy France on 25 September 2020 (2 pages)
24 September 2020Statement by Directors (2 pages)
24 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 September 2020Solvency Statement dated 18/09/20 (2 pages)
24 September 2020Statement of capital on 24 September 2020
  • GBP 100,000,004
(3 pages)
12 August 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
21 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
20 April 2020Appointment of Thomas Anthony Scarpaci as a director on 26 March 2020 (2 pages)
31 March 2020Termination of appointment of Yutaka Honzawa as a director on 31 March 2020 (1 page)
12 December 2019Full accounts made up to 31 March 2019 (46 pages)
1 October 2019Termination of appointment of Sarah Jayne Fahy as a director on 1 October 2019 (1 page)
18 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
2 January 2019Termination of appointment of Steven Kober as a director on 31 December 2018 (1 page)
2 January 2019Appointment of Yutaka Honzawa as a director on 31 December 2018 (2 pages)
18 December 2018Full accounts made up to 31 March 2018 (37 pages)
18 July 2018Satisfaction of charge 036023780001 in full (1 page)
17 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
20 November 2017Full accounts made up to 31 March 2017 (40 pages)
20 November 2017Full accounts made up to 31 March 2017 (40 pages)
11 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 100,000,004.00
(4 pages)
11 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 100,000,004.00
(4 pages)
25 April 2017Memorandum and Articles of Association (36 pages)
25 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 April 2017Memorandum and Articles of Association (36 pages)
25 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
12 April 2017Registration of charge 036023780001, created on 31 March 2017 (20 pages)
12 April 2017Registration of charge 036023780001, created on 31 March 2017 (20 pages)
12 December 2016Full accounts made up to 31 March 2016 (29 pages)
12 December 2016Full accounts made up to 31 March 2016 (29 pages)
2 November 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 100,000,003.00
(4 pages)
2 November 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 100,000,003.00
(4 pages)
5 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100,000,002
(4 pages)
5 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100,000,002
(4 pages)
3 May 2016Director's details changed for Karen Lee Halby on 15 April 2016 (2 pages)
3 May 2016Director's details changed for Karen Lee Halby on 15 April 2016 (2 pages)
3 May 2016Director's details changed for Mr Steven Kober on 15 April 2016 (2 pages)
3 May 2016Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
3 May 2016Director's details changed for Mr Steven Kober on 15 April 2016 (2 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100,000,002
(8 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100,000,002
(8 pages)
3 May 2016Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
29 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
29 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
29 April 2016Statement of company's objects (2 pages)
29 April 2016Statement of company's objects (2 pages)
19 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100,000,001.00
(4 pages)
19 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100,000,001.00
(4 pages)
13 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 November 2015Full accounts made up to 31 March 2015 (26 pages)
26 November 2015Full accounts made up to 31 March 2015 (26 pages)
15 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100,000,000
(16 pages)
15 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100,000,000
(16 pages)
22 October 2014Full accounts made up to 31 March 2014 (16 pages)
22 October 2014Full accounts made up to 31 March 2014 (16 pages)
25 September 2014Appointment of Antony Guy France as a director on 19 September 2014 (3 pages)
25 September 2014Appointment of Antony Guy France as a director on 19 September 2014 (3 pages)
8 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100,000,000
(15 pages)
8 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100,000,000
(15 pages)
25 February 2014Statement of capital on 25 February 2014
  • GBP 100,000,000.00
(4 pages)
25 February 2014Statement by directors (2 pages)
25 February 2014Solvency statement dated 21/02/14 (2 pages)
25 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 21/02/2014
(2 pages)
25 February 2014Solvency statement dated 21/02/14 (2 pages)
25 February 2014Statement of capital on 25 February 2014
  • GBP 100,000,000.00
(4 pages)
25 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 21/02/2014
(2 pages)
25 February 2014Statement by directors (2 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
21 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (15 pages)
21 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (15 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (15 pages)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (15 pages)
30 December 2011Full accounts made up to 31 March 2011 (15 pages)
30 December 2011Full accounts made up to 31 March 2011 (15 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (15 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (15 pages)
4 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 March 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 310,001,003.0
(4 pages)
24 March 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 310,001,003.0
(4 pages)
19 October 2010Full accounts made up to 31 March 2010 (13 pages)
19 October 2010Full accounts made up to 31 March 2010 (13 pages)
18 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (15 pages)
18 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (15 pages)
15 February 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 400,001,002.00
(4 pages)
15 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 February 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 400,001,002.00
(4 pages)
14 December 2009Full accounts made up to 31 March 2009 (13 pages)
14 December 2009Full accounts made up to 31 March 2009 (13 pages)
9 May 2009Return made up to 15/04/09; full list of members (6 pages)
9 May 2009Return made up to 15/04/09; full list of members (6 pages)
7 April 2009Resolutions
  • RES13 ‐ Section 175 ca 2006 and section 736 ca 1985 and directors authorised to vote 11/03/2009
(2 pages)
7 April 2009Resolutions
  • RES13 ‐ Section 175 ca 2006 and section 736 ca 1985 and directors authorised to vote 11/03/2009
(2 pages)
30 January 2009Full accounts made up to 31 March 2008 (13 pages)
30 January 2009Full accounts made up to 31 March 2008 (13 pages)
11 August 2008Ad 21/07/08\gbp si 300000000@1=300000000\gbp ic 100000002/400000002\ (2 pages)
11 August 2008Ad 21/07/08\gbp si 300000000@1=300000000\gbp ic 100000002/400000002\ (2 pages)
18 June 2008Return made up to 15/04/08; full list of members (6 pages)
18 June 2008Return made up to 15/04/08; full list of members (6 pages)
21 February 2008Full accounts made up to 31 March 2007 (12 pages)
21 February 2008Full accounts made up to 31 March 2007 (12 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
23 May 2007Return made up to 15/04/07; full list of members (6 pages)
23 May 2007Return made up to 15/04/07; full list of members (6 pages)
4 April 2007Full accounts made up to 31 March 2006 (13 pages)
4 April 2007Full accounts made up to 31 March 2006 (13 pages)
9 May 2006Return made up to 15/04/06; full list of members (6 pages)
9 May 2006Return made up to 15/04/06; full list of members (6 pages)
8 May 2006Group of companies' accounts made up to 31 March 2005 (32 pages)
8 May 2006Group of companies' accounts made up to 31 March 2005 (32 pages)
18 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
18 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
18 May 2005Return made up to 15/04/05; full list of members (6 pages)
18 May 2005Return made up to 15/04/05; full list of members (6 pages)
8 February 2005Return made up to 31/01/05; full list of members (6 pages)
8 February 2005Return made up to 31/01/05; full list of members (6 pages)
1 February 2005Group of companies' accounts made up to 31 March 2004 (28 pages)
1 February 2005Group of companies' accounts made up to 31 March 2004 (28 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Location of register of members (non legible) (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Registered office changed on 12/05/04 from: 190 strand london WC2R 1JN (1 page)
12 May 2004Registered office changed on 12/05/04 from: 190 strand london WC2R 1JN (1 page)
12 May 2004Location of register of members (non legible) (2 pages)
7 May 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
7 May 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
12 February 2004Return made up to 31/01/04; full list of members (6 pages)
12 February 2004Return made up to 31/01/04; full list of members (6 pages)
28 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
28 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
4 May 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
4 May 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
1 May 2003Auditor's resignation (2 pages)
1 May 2003Auditor's resignation (2 pages)
26 February 2003Return made up to 31/01/03; full list of members (6 pages)
26 February 2003Return made up to 31/01/03; full list of members (6 pages)
31 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
31 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
5 May 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
5 May 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
7 February 2002Return made up to 31/01/02; full list of members (6 pages)
7 February 2002Return made up to 31/01/02; full list of members (6 pages)
18 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
18 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 July 2001Return made up to 22/07/01; full list of members (7 pages)
30 July 2001Return made up to 22/07/01; full list of members (7 pages)
11 May 2001Full group accounts made up to 31 March 2000 (25 pages)
11 May 2001Full group accounts made up to 31 March 2000 (25 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
1 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
1 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
8 November 2000Return made up to 22/07/00; full list of members (7 pages)
8 November 2000Return made up to 22/07/00; full list of members (7 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Registered office changed on 25/08/00 from: 25 golden square london W1R 6LU (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Registered office changed on 25/08/00 from: 25 golden square london W1R 6LU (1 page)
25 August 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
21 October 1999Statement of affairs (9 pages)
21 October 1999Ad 28/04/99--------- £ si 100000000@1 (2 pages)
21 October 1999Ad 28/04/99--------- £ si 100000000@1 (2 pages)
21 October 1999Statement of affairs (9 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Secretary resigned (1 page)
19 October 1999Registered office changed on 19/10/99 from: 10/12 great marlborough street london W1V 2LP (1 page)
19 October 1999Registered office changed on 19/10/99 from: 10/12 great marlborough street london W1V 2LP (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
17 August 1999Return made up to 22/07/99; full list of members (6 pages)
17 August 1999Return made up to 22/07/99; full list of members (6 pages)
15 June 1999Director resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Director resigned (1 page)
11 March 1999£ nc 1000/1000000000 01/03/99 (1 page)
11 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
11 March 1999£ nc 1000/1000000000 01/03/99 (1 page)
11 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
11 March 1999Registered office changed on 11/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 March 1999Registered office changed on 11/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 March 1999Company name changed dayfan LIMITED\certificate issued on 05/03/99 (4 pages)
5 March 1999Company name changed dayfan LIMITED\certificate issued on 05/03/99 (4 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
22 July 1998Incorporation (13 pages)
22 July 1998Incorporation (13 pages)