Company NameTrinity Mirror Media Limited
Company StatusActive
Company Number04106172
CategoryPrivate Limited Company
Incorporation Date7 November 2000(23 years, 5 months ago)
Previous NameNorthern & Shell Media Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Darren Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian,British
StatusCurrent
Appointed24 January 2024(23 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed28 February 2018(17 years, 3 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed28 February 2018(17 years, 3 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Richard Clive Desmond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RolePublisher & Broadcaster
Country of ResidenceEngland
Correspondence AddressThe Northern And Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameManinder Singh Gill
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address275 Leigh Hunt Drive
London
N14 6BZ
Secretary NameMr Robert Sanderson
NationalityBritish
StatusResigned
Appointed08 August 2005(4 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(6 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 February 2018)
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(17 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(18 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitewww.northernandshell.co.uk/
Telephone020 86127000
Telephone regionLondon

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£183,254,000
Current Liabilities£3,965,000

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 April 2024 (1 week ago)
Next Return Due26 April 2025 (1 year from now)

Charges

5 November 2010Delivered on: 16 November 2010
Satisfied on: 28 December 2012
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 September 2005Delivered on: 26 September 2005
Satisfied on: 26 April 2007
Persons entitled: Commerzbank Aktiengesellschaft, London Branch as Trustee for Each of the Secured Parties (Thetrustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 November 2000Delivered on: 6 December 2000
Satisfied on: 26 April 2007
Persons entitled: Commerzbank Aktiengesellschaft,London Branch,as Trustee

Classification: Debenture
Secured details: All obligations at any time due, owing or incurred by any obligor (as defined) to any finance party (as defined) under any finance documents (as defined) on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 October 2020Consolidated accounts of parent company for subsidiary company period ending 29/12/19 (143 pages)
28 October 2020Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (1 page)
28 October 2020Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages)
28 October 2020Audit exemption subsidiary accounts made up to 29 December 2019 (11 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
10 July 2019Full accounts made up to 30 December 2018 (16 pages)
8 July 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page)
15 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
4 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
8 September 2018Change of details for Trinity Mirror Network Limited as a person with significant control on 7 September 2018 (2 pages)
8 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
8 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
2 July 2018Full accounts made up to 31 December 2017 (21 pages)
20 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
20 March 2018Change of details for Northern & Shell Network Limited as a person with significant control on 28 February 2018 (2 pages)
14 March 2018Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page)
9 March 2018Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages)
9 March 2018Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages)
8 March 2018Termination of appointment of Robert Sanderson as a director on 28 February 2018 (1 page)
8 March 2018Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page)
8 March 2018Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page)
8 March 2018Registered office address changed from The Northern and Shell Building Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 8 March 2018 (1 page)
8 March 2018Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages)
8 March 2018Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages)
2 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
(3 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
7 May 2016Full accounts made up to 31 December 2015 (18 pages)
7 May 2016Full accounts made up to 31 December 2015 (18 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
(5 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
(5 pages)
17 September 2015Full accounts made up to 31 December 2014 (16 pages)
17 September 2015Full accounts made up to 31 December 2014 (16 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(5 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(5 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(5 pages)
7 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 3
(4 pages)
7 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 3
(4 pages)
19 August 2013Full accounts made up to 31 December 2012 (17 pages)
19 August 2013Full accounts made up to 31 December 2012 (17 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 December 2012Solvency statement dated 18/12/12 (1 page)
18 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 18/12/2012
(2 pages)
18 December 2012Statement by directors (1 page)
18 December 2012Statement of capital on 18 December 2012
  • GBP 1
(4 pages)
18 December 2012Solvency statement dated 18/12/12 (1 page)
18 December 2012Statement of capital on 18 December 2012
  • GBP 1
(4 pages)
18 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 18/12/2012
(2 pages)
18 December 2012Statement by directors (1 page)
17 December 2012Termination of appointment of Richard Desmond as a director (1 page)
17 December 2012Termination of appointment of Richard Desmond as a director (1 page)
30 May 2012Full accounts made up to 31 December 2011 (17 pages)
30 May 2012Full accounts made up to 31 December 2011 (17 pages)
13 April 2012Secretary's details changed for Mr Robert Sanderson on 12 April 2012 (1 page)
13 April 2012Director's details changed for Mr Robert Sanderson on 12 April 2012 (2 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
13 April 2012Director's details changed for Mr Richard Clive Desmond on 12 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Martin Stephen Ellice on 12 April 2012 (2 pages)
13 April 2012Secretary's details changed for Mr Robert Sanderson on 12 April 2012 (1 page)
13 April 2012Director's details changed for Mr Richard Clive Desmond on 12 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Robert Sanderson on 12 April 2012 (2 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
13 April 2012Director's details changed for Mr Martin Stephen Ellice on 12 April 2012 (2 pages)
16 June 2011Full accounts made up to 31 December 2010 (18 pages)
16 June 2011Full accounts made up to 31 December 2010 (18 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
15 December 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 259,105,287
(5 pages)
15 December 2010Change of share class name or designation (2 pages)
15 December 2010Change of share class name or designation (2 pages)
15 December 2010Particulars of variation of rights attached to shares (3 pages)
15 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares re-designated 19/11/2010
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
15 December 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 259,105,287
(5 pages)
15 December 2010Particulars of variation of rights attached to shares (3 pages)
15 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares re-designated 19/11/2010
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
23 September 2010Full accounts made up to 31 December 2009 (16 pages)
23 September 2010Full accounts made up to 31 December 2009 (16 pages)
27 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (14 pages)
27 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (14 pages)
6 February 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 148,615,287
(6 pages)
6 February 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 148,615,287
(6 pages)
6 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
6 February 2010Form 123 (2 pages)
6 February 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 75,382,370
(6 pages)
6 February 2010123 (2 pages)
6 February 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 75,382,370
(6 pages)
6 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 February 2010123 (2 pages)
6 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 February 2010Form 123 (2 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
6 November 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
6 November 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
26 June 2009Ad 13/02/09\gbp si 69232917@1=69232917\gbp ic 5000000/74232917\ (3 pages)
26 June 2009Ad 13/02/09\gbp si 69232917@1=69232917\gbp ic 5000000/74232917\ (3 pages)
5 June 2009Full accounts made up to 30 November 2008 (15 pages)
5 June 2009Full accounts made up to 30 November 2008 (15 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 November 2008Return made up to 07/11/08; full list of members (4 pages)
14 November 2008Return made up to 07/11/08; full list of members (4 pages)
2 June 2008Full accounts made up to 30 November 2007 (14 pages)
2 June 2008Full accounts made up to 30 November 2007 (14 pages)
20 November 2007Return made up to 07/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2007Return made up to 07/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2007Full accounts made up to 30 November 2006 (13 pages)
3 October 2007Full accounts made up to 30 November 2006 (13 pages)
14 June 2007New director appointed (3 pages)
14 June 2007New director appointed (3 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2006Return made up to 07/11/06; full list of members (7 pages)
30 November 2006Return made up to 07/11/06; full list of members (7 pages)
29 August 2006Full accounts made up to 30 November 2005 (13 pages)
29 August 2006Full accounts made up to 30 November 2005 (13 pages)
22 November 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2005Particulars of mortgage/charge (9 pages)
26 September 2005Particulars of mortgage/charge (9 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (1 page)
23 August 2005New secretary appointed (1 page)
5 August 2005Full accounts made up to 30 November 2004 (13 pages)
5 August 2005Full accounts made up to 30 November 2004 (13 pages)
29 December 2004Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
29 December 2004Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
30 November 2004Return made up to 07/11/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
(7 pages)
30 November 2004Return made up to 07/11/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
(7 pages)
29 October 2004Full accounts made up to 31 December 2003 (13 pages)
29 October 2004Full accounts made up to 31 December 2003 (13 pages)
11 October 2004Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page)
11 October 2004Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page)
11 December 2003Return made up to 07/11/03; full list of members (7 pages)
11 December 2003Return made up to 07/11/03; full list of members (7 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
21 February 2003Auditor's resignation (2 pages)
21 February 2003Auditor's resignation (2 pages)
2 December 2002Return made up to 07/11/02; full list of members (7 pages)
2 December 2002Return made up to 07/11/02; full list of members (7 pages)
29 July 2002Full accounts made up to 31 December 2001 (12 pages)
29 July 2002Full accounts made up to 31 December 2001 (12 pages)
26 November 2001Full accounts made up to 31 December 2000 (12 pages)
26 November 2001Full accounts made up to 31 December 2000 (12 pages)
21 November 2001Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page)
21 November 2001Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page)
15 November 2001Return made up to 07/11/01; full list of members (6 pages)
15 November 2001Return made up to 07/11/01; full list of members (6 pages)
21 December 2000Registered office changed on 21/12/00 from: the northen & shell tower city harbour london E14 9GL (1 page)
21 December 2000Registered office changed on 21/12/00 from: the northen & shell tower city harbour london E14 9GL (1 page)
20 December 2000Memorandum and Articles of Association (14 pages)
20 December 2000Memorandum and Articles of Association (14 pages)
14 December 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 December 2000Ad 22/11/00--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages)
14 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
14 December 2000Ad 22/11/00--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages)
14 December 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
14 December 2000£ nc 5000000/127400000 22/11/00 (1 page)
14 December 2000£ nc 5000000/127400000 22/11/00 (1 page)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 December 2000Particulars of mortgage/charge (12 pages)
6 December 2000Particulars of mortgage/charge (12 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New secretary appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
7 November 2000Incorporation (19 pages)
7 November 2000Incorporation (19 pages)