Company NameImagestate Media Partners Limited
Company StatusDissolved
Company Number03933241
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date26 December 2018 (5 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameSheldon Andrew Marshall
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2004(4 years, 4 months after company formation)
Appointment Duration14 years, 5 months (closed 26 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrileas
29 Woodend Park
Cobham
Surrey
KT11 3BX
Secretary NameDavid Michael Geoffrey Welsh
NationalityBritish
StatusClosed
Appointed11 June 2007(7 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 26 December 2018)
RoleCompany Director
Correspondence Address35 Gayton Road
Hampstead
London
NW3 1TY
Director NameMr Jonathan Paul Newby
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Chancellor Grove
West Dulwich
London
SE21 8EG
Secretary NameMr Jonathan Paul Newby
NationalityBritish
StatusResigned
Appointed18 May 2000(2 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 17 July 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Chancellor Grove
West Dulwich
London
SE21 8EG
Director NameMr David Russell Ward
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2000(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 July 2004)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address210 Ferme Park Road
London
N8 9BN
Director NamePeter Macgregor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 February 2001)
RoleManaging Director
Correspondence Address69 Grove Road
Ilkley
West Yorkshire
LS29 9PQ
Director NamePaul Andrew Peter Foulger
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2004)
RoleAccountant
Correspondence Address26 Hampton Road East
Hanworth
Middlesex
TW13 6JA
Secretary NamePaul Andrew Peter Foulger
NationalityBritish
StatusResigned
Appointed17 July 2000(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2004)
RoleCompany Director
Correspondence Address26 Hampton Road East
Hanworth
Middlesex
TW13 6JA
Director NameDr Brian Lang
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 2001)
RoleUniversiyr Principal
Correspondence Address42 Grandison Road
London
SW11 6LW
Director NameMatthew Peter Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 22 July 2004)
RoleFund Manager
Correspondence Address2 Saxon Hill
Westerham
Kent
TN16 1HH
Director NameBrendan Peter Flattery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(1 year, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 April 2002)
RoleCEO
Correspondence Address71 Stones Drive
Ripponden
Halifax
West Yorkshire
HX6 4NY
Director NameMr Anthony Lindsay Caplin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Elm Lodge
River Gardens
London
SW6 6NZ
Director NameAlex Goldberg
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2004)
RoleCompany Director
Correspondence Address4 Craster Court
Banbury
Oxfordshire
OX16 9AG
Secretary NameMr David Russell Ward
NationalityAmerican
StatusResigned
Appointed17 February 2004(3 years, 11 months after company formation)
Appointment Duration5 months (resigned 22 July 2004)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address210 Ferme Park Road
London
N8 9BN
Secretary NameJames Matthew Clift
NationalityBritish
StatusResigned
Appointed22 July 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2006)
RoleOperations Manager
Correspondence Address1 Manor Road
Adderbury
Oxfordshire
OX17 3EL
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2006(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2007)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2010
Net Worth-£419,443
Cash£2,300
Current Liabilities£959,170

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 December 2018Final Gazette dissolved following liquidation (1 page)
26 September 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
14 March 2018Liquidators' statement of receipts and payments to 13 January 2018 (14 pages)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
14 March 2017Liquidators' statement of receipts and payments to 13 January 2017 (13 pages)
14 March 2017Liquidators' statement of receipts and payments to 13 January 2017 (13 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
16 March 2016Liquidators' statement of receipts and payments to 13 January 2016 (14 pages)
16 March 2016Liquidators' statement of receipts and payments to 13 January 2016 (14 pages)
16 March 2016Liquidators statement of receipts and payments to 13 January 2016 (14 pages)
10 November 2015Registered office address changed from C/O C/O Resolve Partners Llp One America Square Crosswall London to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 10 November 2015 (1 page)
10 November 2015Registered office address changed from C/O C/O Resolve Partners Llp One America Square Crosswall London to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 10 November 2015 (1 page)
16 March 2015Liquidators' statement of receipts and payments to 13 January 2015 (11 pages)
16 March 2015Liquidators' statement of receipts and payments to 13 January 2015 (11 pages)
16 March 2015Liquidators statement of receipts and payments to 13 January 2015 (11 pages)
13 March 2014Liquidators' statement of receipts and payments to 13 January 2014 (11 pages)
13 March 2014Liquidators' statement of receipts and payments to 13 January 2014 (11 pages)
13 March 2014Liquidators statement of receipts and payments to 13 January 2014 (11 pages)
22 January 2013Administrator's progress report to 14 January 2013 (14 pages)
22 January 2013Administrator's progress report to 14 January 2013 (14 pages)
14 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 August 2012Administrator's progress report to 19 July 2012 (16 pages)
20 August 2012Administrator's progress report to 19 July 2012 (16 pages)
2 May 2012Statement of affairs with form 2.14B (20 pages)
2 May 2012Statement of affairs with form 2.14B (20 pages)
17 April 2012Notice of deemed approval of proposals (1 page)
17 April 2012Notice of deemed approval of proposals (1 page)
12 March 2012Statement of administrator's proposal (25 pages)
12 March 2012Statement of administrator's proposal (25 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2012Registered office address changed from 82 St John Street London EC1M 4JN on 31 January 2012 (2 pages)
31 January 2012Registered office address changed from 82 St John Street London EC1M 4JN on 31 January 2012 (2 pages)
30 January 2012Appointment of an administrator (1 page)
30 January 2012Appointment of an administrator (1 page)
17 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Annual return made up to 24 February 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 24,570.3
(5 pages)
31 March 2011Annual return made up to 24 February 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 24,570.3
(5 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
2 July 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
11 July 2009Accounts for a small company made up to 30 June 2008 (7 pages)
11 July 2009Accounts for a small company made up to 30 June 2008 (7 pages)
24 February 2009Return made up to 24/02/09; full list of members (3 pages)
24 February 2009Return made up to 24/02/09; full list of members (3 pages)
28 July 2008Return made up to 24/02/08; full list of members (3 pages)
28 July 2008Return made up to 24/02/08; full list of members (3 pages)
17 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
17 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
1 November 2007Company name changed heritage image partnership LTD\certificate issued on 01/11/07 (2 pages)
1 November 2007Company name changed heritage image partnership LTD\certificate issued on 01/11/07 (2 pages)
16 August 2007Particulars of mortgage/charge (9 pages)
16 August 2007Particulars of mortgage/charge (9 pages)
6 August 2007New secretary appointed (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007New secretary appointed (1 page)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 February 2007Return made up to 24/02/07; full list of members (2 pages)
26 February 2007Return made up to 24/02/07; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 May 2006New secretary appointed (1 page)
17 May 2006Return made up to 24/02/06; full list of members (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Return made up to 24/02/06; full list of members (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (1 page)
11 January 2006Return made up to 24/02/05; full list of members; amend (6 pages)
11 January 2006Return made up to 24/02/05; full list of members; amend (6 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
28 June 2005Return made up to 24/02/05; full list of members (2 pages)
28 June 2005Return made up to 24/02/05; full list of members (2 pages)
31 August 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
31 August 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
13 August 2004New secretary appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004New secretary appointed (2 pages)
13 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Secretary resigned;director resigned (1 page)
6 August 2004Secretary resigned;director resigned (1 page)
6 August 2004Director resigned (1 page)
4 August 2004Auditor's resignation (1 page)
4 August 2004Auditor's resignation (1 page)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2004New director appointed (11 pages)
4 August 2004Registered office changed on 04/08/04 from: unit 2 wendel point ryle drive park farm south wellingborough northamptonshire NN8 6AQ (1 page)
4 August 2004New director appointed (11 pages)
4 August 2004Declaration of assistance for shares acquisition (4 pages)
4 August 2004Registered office changed on 04/08/04 from: unit 2 wendel point ryle drive park farm south wellingborough northamptonshire NN8 6AQ (1 page)
4 August 2004Declaration of assistance for shares acquisition (4 pages)
4 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 June 2004Return made up to 24/02/04; full list of members (11 pages)
22 June 2004Return made up to 24/02/04; full list of members (11 pages)
3 April 2004Accounts for a small company made up to 31 December 2002 (7 pages)
3 April 2004Accounts for a small company made up to 31 December 2002 (7 pages)
25 February 2004Registered office changed on 25/02/04 from: 114 engadine street london SW18 5DT (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Registered office changed on 25/02/04 from: 114 engadine street london SW18 5DT (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned;director resigned (1 page)
25 February 2004Secretary resigned;director resigned (1 page)
26 August 2003Registered office changed on 26/08/03 from: 26 hampton road east hanworth middlesex TW13 6JA (1 page)
26 August 2003Registered office changed on 26/08/03 from: 26 hampton road east hanworth middlesex TW13 6JA (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
18 April 2003Registered office changed on 18/04/03 from: st phillips house st phillips place birmingham B3 2PP (1 page)
18 April 2003Registered office changed on 18/04/03 from: st phillips house st phillips place birmingham B3 2PP (1 page)
27 March 2003Return made up to 24/02/03; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 March 2003Return made up to 24/02/03; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 March 2003£ ic 27141/24570 05/03/03 £ sr [email protected]=2571 (1 page)
22 March 2003£ ic 27141/24570 05/03/03 £ sr [email protected]=2571 (1 page)
8 February 2003Declaration of shares redemption:auditor's report (2 pages)
8 February 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 February 2003Declaration of shares redemption:auditor's report (2 pages)
8 February 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 January 2003Registered office changed on 27/01/03 from: 1-2 laurence pountney hill london EC4R 0EU (1 page)
27 January 2003Registered office changed on 27/01/03 from: 1-2 laurence pountney hill london EC4R 0EU (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
21 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
29 April 2002Amending sa capitalising (23 pages)
29 April 2002Amending 882 iss 16/03/01 (3 pages)
29 April 2002Amending 882 iss 16/03/01 (3 pages)
29 April 2002Amending sa capitalising (23 pages)
29 April 2002Amending 882 iss 16/03/01 (2 pages)
29 April 2002Amending 882 iss 16/03/01 (2 pages)
19 March 2002Return made up to 24/02/02; full list of members (11 pages)
19 March 2002Return made up to 24/02/02; full list of members (11 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
30 October 2001New director appointed (3 pages)
30 October 2001New director appointed (3 pages)
7 July 2001Ad 15/06/00--------- £ si [email protected] (2 pages)
7 July 2001Ad 15/06/00--------- £ si [email protected] (2 pages)
3 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
20 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 April 2001Memorandum and Articles of Association (30 pages)
20 April 2001£ nc 10000/36803 16/03/01 (1 page)
20 April 2001Ad 16/03/01--------- £ si [email protected]=23570 £ ic 3571/27141 (3 pages)
20 April 2001Ad 16/03/01--------- £ si [email protected]=23570 £ ic 3571/27141 (3 pages)
20 April 2001Memorandum and Articles of Association (30 pages)
20 April 2001£ nc 10000/36803 16/03/01 (1 page)
17 April 2001Ad 16/03/01--------- £ si [email protected]=2571 £ ic 1000/3571 (25 pages)
17 April 2001Ad 16/03/01--------- £ si [email protected]=2571 £ ic 1000/3571 (25 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Return made up to 24/02/01; full list of members (8 pages)
26 March 2001Director's particulars changed (1 page)
26 March 2001Return made up to 24/02/01; full list of members (8 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director's particulars changed (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
21 December 2000Memorandum and Articles of Association (26 pages)
21 December 2000Memorandum and Articles of Association (26 pages)
10 December 2000Ad 15/06/00--------- £ si [email protected]=999 £ ic 1/1000 (3 pages)
10 December 2000Ad 15/06/00--------- £ si [email protected]=999 £ ic 1/1000 (3 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
18 September 2000Director's particulars changed (1 page)
18 September 2000Director's particulars changed (1 page)
17 August 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
17 August 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
31 July 2000Company name changed national heritage image library LTD.\certificate issued on 01/08/00 (2 pages)
31 July 2000Company name changed national heritage image library LTD.\certificate issued on 01/08/00 (2 pages)
28 July 2000Registered office changed on 28/07/00 from: 190 strand london WC2R 1JN (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000Registered office changed on 28/07/00 from: 190 strand london WC2R 1JN (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Secretary resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed;new director appointed (2 pages)
27 March 2000Company name changed lawgra (no.637) LIMITED\certificate issued on 27/03/00 (2 pages)
27 March 2000Company name changed lawgra (no.637) LIMITED\certificate issued on 27/03/00 (2 pages)
24 February 2000Incorporation (19 pages)
24 February 2000Incorporation (19 pages)