London
WC1X 8WB
Director Name | Alexandra Yardena Cooke |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2017(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Executive Officer - Renegade |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr Nicholas Powell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pacific House 126 Dyke Road Brighton East Sussex BN1 3TE |
Director Name | Mr Nicholas Adam Southgate |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northend House The Green Rottingdean Brighton BN2 7HA |
Secretary Name | Mr Nicholas Adam Southgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northend House The Green Rottingdean Brighton BN2 7HA |
Director Name | Eileen Gallagher |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 2009) |
Role | Managing Director |
Correspondence Address | 31 Alwyne Road London N1 2HW |
Director Name | Mr Jonathon Mark Kemp |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carol Street London NW1 0HU |
Director Name | Ms Claire Elizabeth Hungate |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 July 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pacific House 126 Dyke Road Brighton East Sussex BN1 3TE |
Director Name | Mr Terry William Downing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Pacific House 126 Dyke Road Brighton East Sussex BN1 3TE |
Director Name | Alexandra Yardena Cooke |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific House 126 Dyke Road Brighton East Sussex BN1 3TE |
Director Name | Mr Alan David Hayling |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 February 2017) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Pacific House 126 Dyke Road Brighton East Sussex BN1 3TE |
Director Name | Mr Jonathan Huw Rowlands |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 February 2017) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Pacific House 126 Dyke Road Brighton East Sussex BN1 3TE |
Director Name | Mr Nicholas Andres Emmerson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific House 126 Dyke Road Brighton East Sussex BN1 3TE |
Director Name | Mr Paul Alexander Campbell-White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pacific House 126 Dyke Road Brighton East Sussex BN1 3TE |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Website | ricochet.co.uk |
---|---|
Telephone | 01273 224800 |
Telephone region | Brighton |
Registered Address | Warner House 98 Theobald's Road London WC1X 8WB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Renegade Pictures (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £286,258 |
Gross Profit | £47,743 |
Net Worth | £37,578 |
Current Liabilities | £662,939 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
30 July 2002 | Delivered on: 3 August 2002 Satisfied on: 11 December 2009 Persons entitled: Spitting Image Productions Limited Classification: Rent deposit deed Secured details: The sum of £12,000.00 due or to become due from the company to the chargee. Particulars: The sum of £12,000.00 rent deposit. Fully Satisfied |
---|---|
30 July 2002 | Delivered on: 1 August 2002 Satisfied on: 11 December 2009 Persons entitled: Spitting Image Productions 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 sum of £12,000.00 and placed in an interest bearing deposit account in the name of the mortgagee together with any other sums paid into such account. Fully Satisfied |
9 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Full accounts made up to 30 June 2019 (15 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
26 March 2019 | Full accounts made up to 30 June 2018 (15 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
8 September 2018 | Registered office address changed from Pacific House 126 Dyke Road Brighton East Sussex BN1 3TE to Warner House 98 Theobald's Road London WC1X 8WB on 8 September 2018 (1 page) |
22 May 2018 | Full accounts made up to 30 June 2017 (13 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 October 2017 | Appointment of Alexandra Yardena Cooke as a director on 29 September 2017 (2 pages) |
10 October 2017 | Appointment of Alexandra Yardena Cooke as a director on 29 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page) |
18 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
18 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
4 August 2017 | Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page) |
4 August 2017 | Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page) |
4 August 2017 | Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages) |
9 May 2017 | Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page) |
17 February 2017 | Termination of appointment of Jonathan Huw Rowlands as a director on 9 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Alexandra Yardena Cooke as a director on 9 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Alexandra Yardena Cooke as a director on 9 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Alan David Hayling as a director on 9 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Alan David Hayling as a director on 9 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Jonathan Huw Rowlands as a director on 9 February 2017 (1 page) |
1 December 2016 | Director's details changed for Mr Nicholas Andres Emmerson on 1 December 2016 (2 pages) |
1 December 2016 | Full accounts made up to 31 December 2015 (12 pages) |
1 December 2016 | Director's details changed for Alan David Hayling on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Alan David Hayling on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Jonathan Huw Rowlands on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Mr Nicholas Andres Emmerson on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Alexandra Yardena Cooke on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Jonathan Huw Rowlands on 1 December 2016 (2 pages) |
1 December 2016 | Full accounts made up to 31 December 2015 (12 pages) |
1 December 2016 | Director's details changed for Alexandra Yardena Cooke on 1 December 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
21 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
8 April 2015 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page) |
7 April 2015 | Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page) |
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
1 October 2014 | Termination of appointment of Nicholas Adam Southgate as a secretary on 16 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Nicholas Adam Southgate as a director on 16 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Nicholas Adam Southgate as a director on 16 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Nicholas Adam Southgate as a secretary on 16 September 2014 (1 page) |
30 September 2014 | Appointment of Jonathan Huw Rowlands as a director on 16 September 2014 (2 pages) |
30 September 2014 | Appointment of Alan David Hayling as a director on 16 September 2014 (2 pages) |
30 September 2014 | Appointment of Alan David Hayling as a director on 16 September 2014 (2 pages) |
30 September 2014 | Appointment of Alexandra Yardena Cooke as a director on 16 September 2014 (2 pages) |
30 September 2014 | Appointment of Alexandra Yardena Cooke as a director on 16 September 2014 (2 pages) |
30 September 2014 | Appointment of Jonathan Huw Rowlands as a director on 16 September 2014 (2 pages) |
29 September 2014 | Appointment of Nicholas Andres Emmerson as a director on 16 September 2014 (2 pages) |
29 September 2014 | Appointment of Nicholas Andres Emmerson as a director on 16 September 2014 (2 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
24 September 2014 | Statement of company's objects (2 pages) |
24 September 2014 | Statement of company's objects (2 pages) |
19 September 2014 | Change of name notice (2 pages) |
19 September 2014 | Change of name notice (2 pages) |
19 September 2014 | Company name changed ricochet digital LIMITED\certificate issued on 19/09/14 (2 pages) |
19 September 2014 | Company name changed ricochet digital LIMITED\certificate issued on 19/09/14
|
15 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (5 pages) |
18 January 2014 | Director's details changed for Mr Terry William Downing on 17 January 2014 (2 pages) |
18 January 2014 | Director's details changed for Mr Terry William Downing on 17 January 2014 (2 pages) |
6 January 2014 | Termination of appointment of Nicholas Powell as a director (1 page) |
6 January 2014 | Termination of appointment of Nicholas Powell as a director (1 page) |
29 November 2013 | Appointment of Mr Terry William Downing as a director (2 pages) |
29 November 2013 | Appointment of Mr Terry William Downing as a director (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Appointment of Miss Claire Elizabeth Hungate as a director (2 pages) |
7 March 2012 | Appointment of Miss Claire Elizabeth Hungate as a director (2 pages) |
6 March 2012 | Termination of appointment of Jonathon Kemp as a director (1 page) |
6 March 2012 | Termination of appointment of Jonathon Kemp as a director (1 page) |
17 January 2012 | Director's details changed for Mr Nicholas Powell on 13 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Mr Nicholas Powell on 13 January 2012 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
13 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Register(s) moved to registered inspection location (1 page) |
1 September 2011 | Register inspection address has been changed (1 page) |
1 September 2011 | Register(s) moved to registered inspection location (1 page) |
1 September 2011 | Register inspection address has been changed (1 page) |
20 October 2010 | Auditors resignation (4 pages) |
20 October 2010 | Auditors resignation (4 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
19 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 January 2009 | Appointment terminated director eileen gallagher (1 page) |
23 January 2009 | Appointment terminated director eileen gallagher (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
23 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Memorandum and Articles of Association (8 pages) |
17 December 2007 | Memorandum and Articles of Association (8 pages) |
17 December 2007 | Resolutions
|
6 September 2007 | Full accounts made up to 31 August 2006 (17 pages) |
6 September 2007 | Full accounts made up to 31 August 2006 (17 pages) |
17 August 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
17 August 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
16 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
31 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: europa house goldstone villas hove east sussex BN3 3RQ (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: europa house goldstone villas hove east sussex BN3 3RQ (1 page) |
20 January 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
20 January 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New director appointed (3 pages) |
9 January 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
9 January 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
5 October 2005 | Return made up to 15/08/05; full list of members
|
5 October 2005 | Return made up to 15/08/05; full list of members
|
9 February 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
9 February 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
16 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
16 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: 37 warren street london W1T 6AD (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 37 warren street london W1T 6AD (1 page) |
27 October 2003 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
27 October 2003 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
1 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
21 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
4 September 2002 | Return made up to 15/08/02; full list of members
|
4 September 2002 | Return made up to 15/08/02; full list of members
|
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | Return made up to 15/08/01; full list of members (5 pages) |
10 October 2001 | Return made up to 15/08/01; full list of members (5 pages) |
10 October 2001 | Resolutions
|
24 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2001 | Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2001 | Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2001 | Resolutions
|
20 June 2001 | Memorandum and Articles of Association (17 pages) |
20 June 2001 | Resolutions
|
20 June 2001 | Memorandum and Articles of Association (17 pages) |
7 June 2001 | Director's particulars changed (1 page) |
7 June 2001 | Director's particulars changed (1 page) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
15 August 2000 | Incorporation (18 pages) |
15 August 2000 | Incorporation (18 pages) |