Company NameSo Television Limited
Company StatusActive
Company Number03991026
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Previous NameMatscyber Limited

Business Activity

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

Directors

Director NameMr Graham William Norton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 11 months
RoleComedian
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Graham Stuart
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 11 months
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Julian Christopher Bellamy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(15 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMs Maxine Louise Gardner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityWelsh
StatusCurrent
Appointed01 February 2016(15 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr David Lamb
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(15 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Secretary NameMr Graham Stuart
NationalityBritish
StatusResigned
Appointed02 June 2000(3 weeks, 1 day after company formation)
Appointment Duration12 years, 3 months (resigned 30 August 2012)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House
Goldstone Villas
Hove
East Sussex
BN3 3RQ
Director NameJon Magnusson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 year, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 August 2012)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressEuropa House
Goldstone Villas
Hove
East Sussex
BN3 3RQ
Director NameMr Kevin Anthony Lygo
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Television Centre Upper Ground
London
SE1 9LT
Director NameMr David Philip McGraynor
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2012(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLondon Television Centre Upper Ground
London
SE1 9LT
Director NameMs Denise O'Donoghue
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Television Centre Upper Ground
London
SE1 9LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesotelevision.co.uk
Email address[email protected]
Telephone020 79602000
Telephone regionLondon

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.2k at £0.1Itv Studios LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,568,561
Gross Profit£3,467,563
Net Worth£7,404,245
Current Liabilities£1,680,675

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

11 December 2009Delivered on: 22 December 2009
Persons entitled: Talksport Limited

Classification: Rent deposit deed
Secured details: £22,567 and all other monies due or to become due from the company to the chargee.
Particulars: All monies from time to time standing to the credit of the account including all interest accruing thereto.
Outstanding
29 September 2006Delivered on: 4 October 2006
Persons entitled: Talksport Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant's interest in all monies standing to the credit of the account including all interest accruing thereto.
Outstanding
5 July 2004Delivered on: 13 July 2004
Satisfied on: 14 February 2012
Persons entitled: Talksport Limited

Classification: Rent deposit deed
Secured details: £21,175 and all monies due or to become due from the company to the chargee.
Particulars: All monies standing to the credit of the account including all interest accruing.
Fully Satisfied
28 February 2002Delivered on: 14 March 2002
Satisfied on: 14 February 2012
Persons entitled: Talk Sport Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit sum of £6,291.
Fully Satisfied
8 November 2000Delivered on: 9 November 2000
Satisfied on: 14 February 2012
Persons entitled: Urbacon Developments (UK) Limited

Classification: Rent deposit deed
Secured details: £34,750.00 deposited due or to become due from the company to the chargee.
Particulars: £34,750.00 deposited by the company with its landlords as security as aforesaid.
Fully Satisfied

Filing History

12 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (26 pages)
31 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
31 July 2023Change of details for Itv Studios Limited as a person with significant control on 23 May 2022 (2 pages)
26 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages)
26 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 April 2023Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages)
13 March 2023Appointment of Ms Angela Jain as a director on 31 December 2022 (2 pages)
13 March 2023Termination of appointment of Julian Christopher Bellamy as a director on 31 December 2022 (1 page)
27 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
20 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
8 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages)
8 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 May 2022Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page)
25 October 2021Full accounts made up to 31 December 2020 (32 pages)
10 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
30 April 2021Full accounts made up to 31 December 2019 (31 pages)
22 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (30 pages)
31 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
30 October 2018Full accounts made up to 31 December 2017 (26 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
5 June 2018Registered office address changed from London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 June 2018 (1 page)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
4 May 2017Full accounts made up to 31 July 2016 (29 pages)
4 May 2017Full accounts made up to 31 July 2016 (29 pages)
15 March 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
15 March 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 April 2016Full accounts made up to 31 July 2015 (21 pages)
8 April 2016Full accounts made up to 31 July 2015 (21 pages)
23 March 2016Termination of appointment of Denise O'donoghue as a director on 1 March 2016 (1 page)
23 March 2016Termination of appointment of Denise O'donoghue as a director on 1 March 2016 (1 page)
10 February 2016Appointment of David Lamb as a director on 1 February 2016 (2 pages)
10 February 2016Appointment of David Lamb as a director on 1 February 2016 (2 pages)
4 February 2016Appointment of Mr Julian Christopher Bellamy as a director on 1 February 2016 (2 pages)
4 February 2016Appointment of Maxine Louise Gardner as a director on 1 February 2016 (2 pages)
4 February 2016Appointment of Maxine Louise Gardner as a director on 1 February 2016 (2 pages)
4 February 2016Appointment of Mr Julian Christopher Bellamy as a director on 1 February 2016 (2 pages)
3 February 2016Termination of appointment of David Philip Mcgraynor as a director on 1 February 2016 (1 page)
3 February 2016Termination of appointment of David Philip Mcgraynor as a director on 1 February 2016 (1 page)
3 February 2016Termination of appointment of Kevin Anthony Lygo as a director on 1 February 2016 (1 page)
3 February 2016Termination of appointment of Kevin Anthony Lygo as a director on 1 February 2016 (1 page)
18 December 2015Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages)
18 December 2015Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 115.6
(5 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 115.6
(5 pages)
11 August 2015Director's details changed for Ms Denise O'donoghue on 1 March 2015 (2 pages)
11 August 2015Director's details changed for Ms Denise O'donoghue on 1 March 2015 (2 pages)
11 August 2015Director's details changed for Ms Denise O'donoghue on 1 March 2015 (2 pages)
11 May 2015Full accounts made up to 31 July 2014 (21 pages)
11 May 2015Full accounts made up to 31 July 2014 (21 pages)
3 March 2015Section 519 (3 pages)
3 March 2015Section 519 (3 pages)
24 February 2015Auditor's resignation (3 pages)
24 February 2015Auditor's resignation (3 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 115.6
(6 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 115.6
(6 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 115.6
(6 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 115.6
(6 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 115.6
(6 pages)
6 May 2014Full accounts made up to 31 July 2013 (21 pages)
6 May 2014Full accounts made up to 31 July 2013 (21 pages)
5 August 2013Group of companies' accounts made up to 31 July 2012 (24 pages)
5 August 2013Group of companies' accounts made up to 31 July 2012 (24 pages)
10 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
10 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
4 December 2012Previous accounting period shortened from 31 December 2012 to 31 July 2012 (1 page)
4 December 2012Previous accounting period shortened from 31 December 2012 to 31 July 2012 (1 page)
17 October 2012Appointment of Kevinn Anthony Lygo as a director (3 pages)
17 October 2012Appointment of David Philip Mcgraynor as a director (3 pages)
17 October 2012Appointment of Kevinn Anthony Lygo as a director (3 pages)
17 October 2012Appointment of Ms Denise O'donoghue as a director (3 pages)
17 October 2012Appointment of David Philip Mcgraynor as a director (3 pages)
17 October 2012Appointment of Ms Denise O'donoghue as a director (3 pages)
17 October 2012Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ on 17 October 2012 (2 pages)
17 October 2012Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ on 17 October 2012 (2 pages)
25 September 2012Termination of appointment of Jon Magnusson as a director (1 page)
25 September 2012Termination of appointment of Jon Magnusson as a director (1 page)
25 September 2012Termination of appointment of Graham Stuart as a secretary (1 page)
25 September 2012Termination of appointment of Graham Stuart as a secretary (1 page)
18 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 September 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
18 September 2012Section 519 (1 page)
18 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 September 2012Section 519 (1 page)
18 September 2012Change of share class name or designation (2 pages)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 September 2012Particulars of variation of rights attached to shares (2 pages)
18 September 2012Change of share class name or designation (2 pages)
18 September 2012Resignation of an auditor (2 pages)
18 September 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
18 September 2012Resignation of an auditor (2 pages)
18 September 2012Particulars of variation of rights attached to shares (2 pages)
29 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
22 May 2012Memorandum and Articles of Association (25 pages)
22 May 2012Memorandum and Articles of Association (25 pages)
1 May 2012Group of companies' accounts made up to 31 July 2011 (25 pages)
1 May 2012Group of companies' accounts made up to 31 July 2011 (25 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memorandum 06/03/2012
(1 page)
16 April 2012Statement of company's objects (2 pages)
16 April 2012Statement of company's objects (2 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memorandum 06/03/2012
(1 page)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 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 3 (3 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
28 April 2011Full accounts made up to 31 July 2010 (23 pages)
28 April 2011Full accounts made up to 31 July 2010 (23 pages)
11 June 2010Director's details changed for Graham Stuart on 11 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Graham Norton on 11 May 2010 (2 pages)
11 June 2010Director's details changed for Graham Stuart on 11 May 2010 (2 pages)
11 June 2010Secretary's details changed for Graham Stuart on 11 June 2010 (1 page)
11 June 2010Director's details changed for Mr Graham Norton on 11 May 2010 (2 pages)
11 June 2010Secretary's details changed for Graham Stuart on 11 June 2010 (1 page)
11 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Jon Magnusson on 11 May 2010 (2 pages)
11 June 2010Director's details changed for Jon Magnusson on 11 May 2010 (2 pages)
11 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
27 April 2010Group of companies' accounts made up to 31 July 2009 (21 pages)
27 April 2010Group of companies' accounts made up to 31 July 2009 (21 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 May 2009Full accounts made up to 31 July 2008 (23 pages)
29 May 2009Full accounts made up to 31 July 2008 (23 pages)
14 May 2009Return made up to 11/05/09; full list of members (4 pages)
14 May 2009Return made up to 11/05/09; full list of members (4 pages)
8 February 2009Nc inc already adjusted 26/01/09 (1 page)
8 February 2009Nc inc already adjusted 26/01/09 (1 page)
8 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re section 175(5)(a) 26/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re section 175(5)(a) 26/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 June 2008Full accounts made up to 31 July 2007 (22 pages)
4 June 2008Full accounts made up to 31 July 2007 (22 pages)
14 May 2008Return made up to 11/05/08; full list of members (4 pages)
14 May 2008Return made up to 11/05/08; full list of members (4 pages)
23 July 2007Full accounts made up to 31 July 2006 (18 pages)
23 July 2007Full accounts made up to 31 July 2006 (18 pages)
24 May 2007Return made up to 11/05/07; full list of members (3 pages)
24 May 2007Return made up to 11/05/07; full list of members (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
3 June 2006Full accounts made up to 31 July 2005 (21 pages)
3 June 2006Full accounts made up to 31 July 2005 (21 pages)
12 May 2006Return made up to 11/05/06; full list of members (3 pages)
12 May 2006Return made up to 11/05/06; full list of members (3 pages)
25 May 2005Full accounts made up to 31 July 2004 (21 pages)
25 May 2005Full accounts made up to 31 July 2004 (21 pages)
19 May 2005Return made up to 11/05/05; full list of members (7 pages)
19 May 2005Return made up to 11/05/05; full list of members (7 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
4 June 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004Full accounts made up to 31 July 2003 (19 pages)
11 May 2004Full accounts made up to 31 July 2003 (19 pages)
23 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2002Full accounts made up to 31 July 2002 (19 pages)
31 December 2002Full accounts made up to 31 July 2002 (19 pages)
17 May 2002Return made up to 11/05/02; full list of members (7 pages)
17 May 2002Return made up to 11/05/02; full list of members (7 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
19 November 2001Full accounts made up to 31 July 2001 (13 pages)
19 November 2001Full accounts made up to 31 July 2001 (13 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Ad 12/07/01--------- £ si [email protected]=89 £ ic 1/90 (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Ad 12/07/01--------- £ si [email protected]=89 £ ic 1/90 (2 pages)
5 July 2001S-div 20/06/01 (1 page)
5 July 2001S-div 20/06/01 (1 page)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 June 2001Return made up to 11/05/01; full list of members (6 pages)
20 June 2001Return made up to 11/05/01; full list of members (6 pages)
21 November 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
21 November 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
21 November 2000Registered office changed on 21/11/00 from: 6 ranelagh avenue, london, SW13 0BY (2 pages)
21 November 2000Registered office changed on 21/11/00 from: 6 ranelagh avenue, london, SW13 0BY (2 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
29 June 2000Memorandum and Articles of Association (9 pages)
29 June 2000Memorandum and Articles of Association (9 pages)
23 June 2000Registered office changed on 23/06/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Company name changed matscyber LIMITED\certificate issued on 26/06/00 (2 pages)
23 June 2000New secretary appointed;new director appointed (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Company name changed matscyber LIMITED\certificate issued on 26/06/00 (2 pages)
23 June 2000New secretary appointed;new director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
11 May 2000Incorporation (13 pages)
11 May 2000Incorporation (13 pages)