Company NamePa News Investments Limited
DirectorsClive Paul Marshall and James Richard Goode
Company StatusActive
Company Number03791911
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 9 months ago)
Previous NameDiplema 428 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clive Paul Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(11 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleChief Executive, Pa Group
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr James Richard Goode
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address9 West Square
London
SE11 4SN
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7PH
Secretary NameMartin Webster
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address9 West Square
London
SE11 4SN
Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(7 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 16 May 2014)
RoleManaging Director Chartered Ac
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameRobert Brian Simpson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(7 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 10 March 2000)
RoleChief Executive
Correspondence Address1 Combe Royal Crescent
Bath
Avon
BA2 6EZ
Director NameMr Richard John Bradley Marjoribanks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 2003)
RoleCompany Secretary/Accountant
Country of ResidenceEngland
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP
Director NameMr Paul John Potts
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(7 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 21 January 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Western Gardens
Ealing
London
W5 3RU
Secretary NameMr Steven John Brown
NationalityBritish
StatusResigned
Appointed01 February 2000(7 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 13 June 2000)
RoleManaging Director/Chartered Ac
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Secretary NameMr Richard John Bradley Marjoribanks
NationalityBritish
StatusResigned
Appointed19 June 2000(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP
Director NameMr Nicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(2 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House
11 Groveside, Bookham
Leatherhead
Surrey
KT23 4LD
Secretary NameNicholas John Teunon
NationalityBritish
StatusResigned
Appointed30 May 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2006)
RoleCompany Director
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Secretary NameMs Mary Louise Cole
NationalityBritish
StatusResigned
Appointed23 February 2006(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address66a Parkhill Road
Belsize Park
London
NW3 2YT
Director NameMr David Ian Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 The Village
Haxby
York
North Yorkshire
YO32 2JE
Director NameAnthony Gerard Watson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(9 years after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Secretary NameSteven John Brown
NationalityBritish
StatusResigned
Appointed14 July 2010(11 years after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 2014)
RoleCompany Director
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMs Polly Elizabeth Curtis
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2020(21 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF

Contact

Telephone020 79637000
Telephone regionLondon

Location

Registered AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£10,064,000
Current Liabilities£1,253,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

27 October 2008Delivered on: 29 October 2008
Satisfied on: 2 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 October 2008Delivered on: 29 October 2008
Satisfied on: 2 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
8 September 2006Delivered on: 18 September 2006
Satisfied on: 17 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 July 2005Delivered on: 29 July 2005
Satisfied on: 17 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (12 pages)
8 October 2020Appointment of Ms Polly Elizabeth Curtis as a director on 6 October 2020 (2 pages)
17 September 2020Appointment of Mr James Richard Goode as a director on 2 September 2020 (2 pages)
4 May 2020Termination of appointment of Anthony Gerard Watson as a director on 1 May 2020 (1 page)
12 February 2020Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England to The Point, 37 North Wharf Road North Wharf Road Paddington London W2 1AF (1 page)
11 February 2020Register(s) moved to registered office address The Point 37 North Wharf Road Paddington London W2 1AF (1 page)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
2 July 2019Director's details changed for Mr Anthony Gerard Watson on 21 June 2019 (2 pages)
2 July 2019Registered office address changed from , Pa Newscentre, 292 Vauxhall Bridge Road, London, SW1V 1AE to The Point 37 North Wharf Road Paddington London W2 1AF on 2 July 2019 (2 pages)
2 July 2019Director's details changed for Mr Clive Paul Marshall on 21 June 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Director's details changed for Mr Anthony Gerard Watson on 10 January 2017 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Director's details changed for Mr Anthony Gerard Watson on 10 January 2017 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (13 pages)
6 October 2016Full accounts made up to 31 December 2015 (13 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(4 pages)
18 January 2016Director's details changed for Mr Anthony Gerard Watson on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Anthony Gerard Watson on 18 January 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(4 pages)
2 October 2014Satisfaction of charge 3 in full (4 pages)
2 October 2014Satisfaction of charge 4 in full (4 pages)
2 October 2014Satisfaction of charge 3 in full (4 pages)
2 October 2014Satisfaction of charge 4 in full (4 pages)
18 September 2014Full accounts made up to 31 December 2013 (16 pages)
18 September 2014Full accounts made up to 31 December 2013 (16 pages)
1 July 2014Termination of appointment of Steven Brown as a secretary (1 page)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(4 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(4 pages)
1 July 2014Termination of appointment of Steven Brown as a secretary (1 page)
10 June 2014Termination of appointment of Steven Brown as a director (2 pages)
10 June 2014Termination of appointment of Steven Brown as a director (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (17 pages)
25 September 2013Full accounts made up to 31 December 2012 (17 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
11 June 2012Full accounts made up to 31 December 2011 (15 pages)
11 June 2012Full accounts made up to 31 December 2011 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
1 March 2011Appointment of Mr Clive Paul Marshall as a director (2 pages)
1 March 2011Appointment of Mr Clive Paul Marshall as a director (2 pages)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (16 pages)
28 September 2010Full accounts made up to 31 December 2009 (16 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
25 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
25 January 2010Termination of appointment of Paul Potts as a director (1 page)
25 January 2010Termination of appointment of Paul Potts as a director (1 page)
29 October 2009Full accounts made up to 31 December 2008 (15 pages)
29 October 2009Full accounts made up to 31 December 2008 (15 pages)
8 July 2009Return made up to 18/06/09; full list of members (4 pages)
8 July 2009Secretary's change of particulars / mary cole / 12/06/2009 (1 page)
8 July 2009Return made up to 18/06/09; full list of members (4 pages)
8 July 2009Secretary's change of particulars / mary cole / 12/06/2009 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re approved agreements 15/10/2008
(9 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re approved agreements 15/10/2008
(9 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 September 2008Director appointed david ian campbell (1 page)
4 September 2008Director appointed anthony gerard watson (1 page)
4 September 2008Director appointed david ian campbell (1 page)
4 September 2008Director appointed anthony gerard watson (1 page)
24 July 2008Return made up to 18/06/08; full list of members (3 pages)
24 July 2008Return made up to 18/06/08; full list of members (3 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
19 July 2007Return made up to 18/06/07; no change of members (7 pages)
19 July 2007Return made up to 18/06/07; no change of members (7 pages)
7 November 2006Resolutions
  • RES13 ‐ Sale of shares 28/09/06
(1 page)
7 November 2006Resolutions
  • RES13 ‐ Sale of shares 28/09/06
(1 page)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2006Particulars of mortgage/charge (19 pages)
18 September 2006Particulars of mortgage/charge (19 pages)
15 September 2006Full accounts made up to 31 December 2005 (15 pages)
15 September 2006Full accounts made up to 31 December 2005 (15 pages)
17 July 2006Return made up to 18/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2006Return made up to 18/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
29 July 2005Particulars of mortgage/charge (4 pages)
29 July 2005Particulars of mortgage/charge (4 pages)
5 July 2005Return made up to 18/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2005Return made up to 18/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2005Full accounts made up to 31 December 2004 (13 pages)
21 June 2005Full accounts made up to 31 December 2004 (13 pages)
20 July 2004Return made up to 18/06/04; full list of members (7 pages)
20 July 2004Return made up to 18/06/04; full list of members (7 pages)
21 May 2004Full accounts made up to 31 December 2003 (13 pages)
21 May 2004Full accounts made up to 31 December 2003 (13 pages)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 August 2003Location of register of members (1 page)
29 August 2003Location of register of directors' interests (1 page)
29 August 2003Location of register of members (1 page)
29 August 2003Location of register of directors' interests (1 page)
28 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2003Return made up to 18/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 July 2003Return made up to 18/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 June 2003Full accounts made up to 31 December 2002 (13 pages)
25 June 2003Full accounts made up to 31 December 2002 (13 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned;director resigned (1 page)
13 June 2003Secretary resigned;director resigned (1 page)
22 March 2003Resolutions
  • RES13 ‐ Re/app aud 12/02/03
(1 page)
22 March 2003Resolutions
  • RES13 ‐ Re/app aud 12/02/03
(1 page)
16 October 2002Full accounts made up to 31 December 2001 (13 pages)
16 October 2002Full accounts made up to 31 December 2001 (13 pages)
31 July 2002Return made up to 18/06/02; full list of members (6 pages)
31 July 2002Return made up to 18/06/02; full list of members (6 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
18 October 2001Full accounts made up to 31 December 2000 (10 pages)
18 October 2001Full accounts made up to 31 December 2000 (10 pages)
21 August 2001Return made up to 18/06/01; full list of members (6 pages)
21 August 2001Return made up to 18/06/01; full list of members (6 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 July 2000Return made up to 18/06/00; full list of members (7 pages)
27 July 2000Return made up to 18/06/00; full list of members (7 pages)
11 May 2000Statement of affairs (5 pages)
11 May 2000Statement of affairs (5 pages)
11 May 2000Ad 03/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 May 2000Ad 03/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 May 2000£ nc 100/10000 03/03/00 (1 page)
5 May 2000£ nc 100/10000 03/03/00 (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
5 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
5 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (3 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (3 pages)
9 March 2000Secretary resigned;director resigned (1 page)
9 March 2000New secretary appointed;new director appointed (3 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Secretary resigned;director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed;new director appointed (3 pages)
13 July 1999Registered office changed on 13/07/99 from: 1 gresham street, london, EC2V 7BU (1 page)
13 July 1999Registered office changed on 13/07/99 from: 1 gresham street london EC2V 7BU (1 page)
2 July 1999Company name changed diplema 428 LIMITED\certificate issued on 02/07/99 (2 pages)
2 July 1999Company name changed diplema 428 LIMITED\certificate issued on 02/07/99 (2 pages)
18 June 1999Incorporation (14 pages)
18 June 1999Incorporation (14 pages)