Building 3
Moscow
119034
Director Name | Mr Dmitry Dmitriev |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 10 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Managing Director |
Country of Residence | Russia |
Correspondence Address | 40/2 Prechistenka Street Building 3 Moscow 119034 |
Director Name | Mr Eduard Tsinker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 10 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Executive Director |
Country of Residence | Russia |
Correspondence Address | PO Box 77 19 Rozhdestvenka Street Moscow Russia |
Director Name | Guy Charles Adams |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 121 Glenville Grove London SE8 4BJ |
Director Name | Jonathan David Stevenson Coppin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Aldon Farm Aldon Lane, Offham West Malling Kent ME19 5PH |
Secretary Name | Guy Charles Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 121 Glenville Grove London SE8 4BJ |
Director Name | Kip Wade Keesey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 12 Ham Common Richmond Surrey TW10 7JB |
Director Name | Mr Joseph Robert Paolino |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 June 2012) |
Role | Chief Operating Officer Ddb Europe Ltd |
Country of Residence | England |
Correspondence Address | 12 Bishops Bridge Road London W2 6AA |
Director Name | Mr Arnold Uvarov |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 7 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Apartment 673 Building 3 Nikulinskaya Street Moscow 117602 |
Director Name | Mr Sergeui Krivonogov |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 40/2 Prechistenka Street Building 3 Moscow 119034 |
Secretary Name | Mrs Sally Ann Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 10 months (resigned 17 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr John Michael Bray |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2005(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 February 2010) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bishops Bridge Road London W2 6AA |
Director Name | Mr Dominic Mark Nagy |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 May 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Bishops Bridge Road London W2 6AA |
Director Name | Mr Franck Perrodo |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 June 2012(12 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2013) |
Role | Finance Manager |
Country of Residence | France |
Correspondence Address | 12 Bishops Bridge Road London W2 6AA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 12 Bishops Bridge Road London W2 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
51 at £1 | Ddb Cis Uk LTD 51.00% Ordinary A |
---|---|
25 at £1 | Dmitry Dmitriev 25.00% Ordinary B |
24 at £1 | Eduard Tsinker 24.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £571,171 |
Cash | £6,482 |
Current Liabilities | £392,294 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 1 week from now) |
12 July 2023 | Full accounts made up to 30 June 2022 (21 pages) |
---|---|
9 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
3 March 2023 | Termination of appointment of Dmitry Dmitriev as a director on 28 February 2023 (1 page) |
9 February 2023 | Termination of appointment of Eduard Tsinker as a director on 1 February 2023 (1 page) |
9 February 2023 | Appointment of Mark Rhodes as a director on 1 February 2023 (2 pages) |
2 February 2023 | Director's details changed for Mr Eduard Tsinker on 25 January 2023 (2 pages) |
13 January 2023 | Termination of appointment of Vadim Malysh as a director on 12 January 2023 (1 page) |
6 June 2022 | Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
30 May 2022 | Confirmation statement made on 28 May 2022 with updates (4 pages) |
30 May 2022 | Change of details for Ddb Cis U.K. Limited as a person with significant control on 22 April 2022 (2 pages) |
30 May 2022 | Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to 12 Bishops Bridge Road London W2 6AA on 30 May 2022 (1 page) |
30 May 2022 | Registered office address changed from 12 Bishops Bridge Road London W2 6AA to Bankside 3 90-100 Southwark Street London SE1 0SW on 30 May 2022 (1 page) |
18 May 2022 | Termination of appointment of Sally Ann Bray as a secretary on 17 May 2022 (1 page) |
12 May 2022 | Termination of appointment of Dominic Mark Nagy as a director on 12 May 2022 (1 page) |
14 August 2021 | Full accounts made up to 31 December 2020 (24 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
5 March 2021 | Director's details changed for Mr Eduard Tsinker on 24 February 2021 (2 pages) |
1 March 2021 | Director's details changed for Mr Eduard Tsinker on 24 February 2021 (2 pages) |
27 January 2021 | Termination of appointment of Sergeui Krivonogov as a director on 31 December 2020 (1 page) |
3 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (23 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (7 pages) |
3 October 2018 | Director's details changed for Mr Sergeui Krivonogov on 29 December 2014 (2 pages) |
3 October 2018 | Register inspection address has been changed from C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW United Kingdom to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW (1 page) |
5 September 2018 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page) |
4 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (6 pages) |
22 May 2018 | Director's details changed for Mr Dmitry Dmitriev on 31 December 2017 (2 pages) |
22 May 2018 | Director's details changed for Mr Sergeui Krivonogov on 31 December 2017 (2 pages) |
22 May 2018 | Director's details changed for Mr Eduard Tsinker on 31 December 2017 (2 pages) |
4 October 2017 | Director's details changed for Mr Serguei Krivonogov on 29 December 2014 (2 pages) |
4 October 2017 | Director's details changed for Mr Serguei Krivonogov on 29 December 2014 (2 pages) |
4 October 2017 | Director's details changed for Mr Vadim Malysh on 1 January 2015 (2 pages) |
4 October 2017 | Director's details changed for Mr Vadim Malysh on 1 January 2015 (2 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
8 June 2017 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
8 June 2017 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (8 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (8 pages) |
12 October 2016 | Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page) |
12 October 2016 | Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page) |
17 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
5 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
21 May 2015 | Director's details changed for Mr Vadim Malysh on 1 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Dmitry Dmitriev on 1 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Sergeui Krivonogov on 1 May 2015 (3 pages) |
21 May 2015 | Director's details changed for Mr Sergeui Krivonogov on 1 May 2015 (3 pages) |
21 May 2015 | Director's details changed for Mr Vadim Malysh on 1 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Dmitry Dmitriev on 1 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Sergeui Krivonogov on 1 May 2015 (3 pages) |
21 May 2015 | Director's details changed for Mr Vadim Malysh on 1 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Dmitry Dmitriev on 1 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
28 April 2015 | Termination of appointment of Arnold Uvarov as a director on 27 February 2015 (1 page) |
28 April 2015 | Termination of appointment of Arnold Uvarov as a director on 27 February 2015 (1 page) |
21 August 2014 | Amended full accounts made up to 31 December 2013 (20 pages) |
21 August 2014 | Amended full accounts made up to 31 December 2013 (20 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
3 December 2013 | Termination of appointment of Franck Perrodo as a director (1 page) |
3 December 2013 | Termination of appointment of Franck Perrodo as a director (1 page) |
18 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (13 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (13 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (13 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
15 June 2012 | Appointment of Mr Franck Perrodo as a director (2 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
15 June 2012 | Appointment of Mr Franck Perrodo as a director (2 pages) |
13 June 2012 | Termination of appointment of Joseph Paolino as a director (1 page) |
13 June 2012 | Termination of appointment of Joseph Paolino as a director (1 page) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (13 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (13 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (13 pages) |
22 February 2012 | Director's details changed for Mr Joseph Robert Paolino on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Joseph Robert Paolino on 22 February 2012 (2 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (13 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (13 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (13 pages) |
11 August 2010 | Appointment of Mr Dominic Mark Nagy as a director (2 pages) |
11 August 2010 | Appointment of Mr Dominic Mark Nagy as a director (2 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (9 pages) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (9 pages) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (9 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 March 2010 | Termination of appointment of John Bray as a director (1 page) |
2 March 2010 | Termination of appointment of John Bray as a director (1 page) |
23 October 2009 | Director's details changed for Mr Vadim Malysh on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Vadim Malysh on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Vadim Malysh on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Joseph Robert Paolino on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Joseph Robert Paolino on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Joseph Robert Paolino on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
9 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 June 2009 | Return made up to 02/06/09; full list of members (6 pages) |
2 June 2009 | Return made up to 02/06/09; full list of members (6 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 August 2008 | Director's change of particulars / eduard tsinker / 01/06/2008 (1 page) |
1 August 2008 | Director's change of particulars / eduard tsinker / 01/06/2008 (1 page) |
3 July 2008 | Director's change of particulars / joseph paolino / 01/06/2008 (1 page) |
3 July 2008 | Director's change of particulars / joseph paolino / 01/06/2008 (1 page) |
2 June 2008 | Return made up to 02/06/08; full list of members (6 pages) |
2 June 2008 | Return made up to 02/06/08; full list of members (6 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 June 2007 | Return made up to 02/06/07; full list of members (4 pages) |
4 June 2007 | Return made up to 02/06/07; full list of members (4 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 June 2006 | Return made up to 02/06/06; full list of members (4 pages) |
5 June 2006 | Return made up to 02/06/06; full list of members (4 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
23 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 August 2005 | New director appointed (3 pages) |
16 August 2005 | New director appointed (3 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
14 June 2005 | Return made up to 02/06/05; full list of members (10 pages) |
14 June 2005 | Return made up to 02/06/05; full list of members (10 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
17 June 2004 | Return made up to 02/06/04; full list of members (10 pages) |
17 June 2004 | Return made up to 02/06/04; full list of members (10 pages) |
14 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
24 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
13 June 2003 | Return made up to 02/06/03; full list of members (9 pages) |
13 June 2003 | Return made up to 02/06/03; full list of members (9 pages) |
15 November 2002 | Director's particulars changed (1 page) |
15 November 2002 | Director's particulars changed (1 page) |
21 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 June 2002 | Return made up to 02/06/02; no change of members (7 pages) |
18 June 2002 | Location of register of members (1 page) |
18 June 2002 | Return made up to 02/06/02; no change of members (7 pages) |
18 June 2002 | Location of register of members (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
24 January 2002 | Auditor's resignation (1 page) |
24 January 2002 | Auditor's resignation (1 page) |
27 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Director's particulars changed (1 page) |
13 August 2001 | Return made up to 02/06/01; full list of members (9 pages) |
13 August 2001 | Return made up to 02/06/01; full list of members (9 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
8 September 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
8 September 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
4 September 2000 | Secretary resigned;director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Secretary resigned;director resigned (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 83 leonard street london EC2A 4QS (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 83 leonard street london EC2A 4QS (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
2 June 2000 | Incorporation (16 pages) |
2 June 2000 | Incorporation (16 pages) |