Company NamePuzzler Media Group Limited
Company StatusDissolved
Company Number04381169
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date13 February 2024 (2 months, 2 weeks ago)
Previous NamesPinco 1731 Limited and Puzzler Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Paul Daly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(10 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 13 February 2024)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameMr Neil Douglas Flockhart
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(11 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 13 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Secretary NameMs Susannah Evans
StatusClosed
Appointed05 March 2019(17 years after company formation)
Appointment Duration4 years, 11 months (closed 13 February 2024)
RoleCompany Director
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameMr Peter Joseph Nugent
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed13 March 2002(2 weeks, 2 days after company formation)
Appointment Duration8 years, 7 months (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sunset View
Barnet
Hertfordshire
EN5 4LB
Director NameMr Thomas Melvyn Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(2 weeks, 2 days after company formation)
Appointment Duration8 years, 7 months (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCulvennan Hillydeal Road
Otford
Sevenoaks
Kent
TN14 5RU
Director NameTim Preston
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(1 month, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2005)
RoleCompany Director
Correspondence AddressNonesuch
Pendleton Road
Redhill
Surrey
RH1 6QB
Director NameMr David Sergeant
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(1 month, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hitherfield Road
Streatham
London
SW16 2LN
Director NameMr David Sergeant
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(1 month, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hitherfield Road
Streatham
London
SW16 2LN
Director NamePatrick David Bulmer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(1 month, 4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 April 2003)
RoleInvestment Director
Correspondence Address199 Bishopsgate
London
EC2M 3XW
Director NameNeil Patrick Obrien
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(9 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 13 December 2005)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
34 Broadwater Down
Tunbridge Wells
Kent
TN2 5NX
Secretary NameMr Peter Joseph Nugent
NationalityIrish
StatusResigned
Appointed18 December 2002(9 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sunset View
Barnet
Hertfordshire
EN5 4LB
Director NamePaul Moxon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2005)
RoleInvestment Manager
Correspondence Address60 Abington Grove
Northampton
Northamptonshire
NN1 4QU
Director NameMr David Howard Eric Thomson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Seafield Road
Broughty Ferry
Dundee
Angus
DD5 3AN
Scotland
Director NameMr Benjamin John Howard Gray
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 August 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
69 Station Road
Redhill
Surrey
RH1 1EY
Director NameMr Ellis Alan Nicholas Watson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(11 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressStonecroft
69 Station Road
Redhill
Surrey
RH1 1EY
Secretary NameMrs Irene Douglas
StatusResigned
Appointed12 January 2018(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 2019)
RoleCompany Director
Correspondence AddressStonecroft
69 Station Road
Redhill
Surrey
RH1 1EY
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.puzzler.com
Email address[email protected]
Telephone01795 412838
Telephone regionSittingbourne

Location

Registered Address185 Fleet Street
London
EC4A 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£701,064
Gross Profit£43,092
Net Worth-£5,074,822
Cash£3,743
Current Liabilities£13,792,076

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

13 December 2005Delivered on: 22 December 2005
Persons entitled: John Leng & Company Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the chargee 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.
Outstanding
13 December 2005Delivered on: 21 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Secured Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties (or any of them) 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.
Outstanding
5 December 2002Delivered on: 12 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a stonecroft 69 station road redhill surrey RH1 1EY t/n SY622807. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
25 April 2002Delivered on: 2 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
25 April 2002Delivered on: 2 May 2002
Satisfied on: 12 January 2006
Persons entitled: Abn Amro Private Equity (UK) Limited as Security Trustee for and on Behalf of the Loan Noteholders

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the loan note holders 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

Filing History

28 November 2023First Gazette notice for voluntary strike-off (1 page)
15 November 2023Application to strike the company off the register (1 page)
28 February 2023Confirmation statement made on 25 February 2023 with updates (4 pages)
22 December 2022Full accounts made up to 31 March 2022 (24 pages)
22 July 2022Satisfaction of charge 5 in full (1 page)
22 June 2022Statement by Directors (1 page)
22 June 2022Solvency Statement dated 10/06/22 (1 page)
22 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 June 2022Statement of capital on 22 June 2022
  • GBP 1.00
(5 pages)
9 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
22 December 2021Full accounts made up to 31 March 2021 (24 pages)
20 August 2021Registered office address changed from Stonecroft 69 Station Road Redhill Surrey RH1 1EY to 185 Fleet Street London EC4A 2HS on 20 August 2021 (1 page)
1 April 2021Termination of appointment of Ellis Alan Nicholas Watson as a director on 1 April 2021 (1 page)
31 March 2021Satisfaction of charge 2 in full (1 page)
31 March 2021Satisfaction of charge 3 in full (2 pages)
31 March 2021Satisfaction of charge 4 in full (1 page)
1 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
15 January 2021Full accounts made up to 31 March 2020 (22 pages)
27 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 March 2019 (22 pages)
18 March 2019Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages)
18 March 2019Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page)
4 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (23 pages)
9 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
12 January 2018Appointment of Mrs Irene Douglas as a secretary on 12 January 2018 (2 pages)
12 January 2018Appointment of Mrs Irene Douglas as a secretary on 12 January 2018 (2 pages)
14 December 2017Full accounts made up to 31 March 2017 (22 pages)
14 December 2017Full accounts made up to 31 March 2017 (22 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
21 December 2016Full accounts made up to 31 March 2016 (22 pages)
21 December 2016Full accounts made up to 31 March 2016 (22 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 385,720.2
(5 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 385,720.2
(5 pages)
19 December 2015Full accounts made up to 31 March 2015 (18 pages)
19 December 2015Full accounts made up to 31 March 2015 (18 pages)
20 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 385,720.2
(5 pages)
20 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 385,720.2
(5 pages)
31 December 2014Full accounts made up to 31 March 2014 (15 pages)
31 December 2014Full accounts made up to 31 March 2014 (15 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 385,720.2
(5 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 385,720.2
(5 pages)
3 January 2014Full accounts made up to 31 March 2013 (16 pages)
3 January 2014Full accounts made up to 31 March 2013 (16 pages)
27 September 2013Appointment of Mr Neil Flockhart as a director (2 pages)
27 September 2013Appointment of Mr Ellis Watson as a director (2 pages)
27 September 2013Termination of appointment of Benjamin Gray as a director (1 page)
27 September 2013Termination of appointment of Benjamin Gray as a director (1 page)
27 September 2013Appointment of Mr Neil Flockhart as a director (2 pages)
27 September 2013Appointment of Mr Ellis Watson as a director (2 pages)
8 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
27 December 2012Full accounts made up to 31 March 2012 (15 pages)
27 December 2012Full accounts made up to 31 March 2012 (15 pages)
1 August 2012Appointment of Mr Robert Paul Daly as a director (2 pages)
1 August 2012Appointment of Mr Robert Paul Daly as a director (2 pages)
30 July 2012Termination of appointment of David Sergeant as a director (1 page)
30 July 2012Termination of appointment of David Sergeant as a director (1 page)
19 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
7 December 2011Full accounts made up to 31 March 2011 (15 pages)
7 December 2011Full accounts made up to 31 March 2011 (15 pages)
2 March 2011Termination of appointment of David Thomson as a director (1 page)
2 March 2011Termination of appointment of Peter Nugent as a secretary (1 page)
2 March 2011Appointment of Mr Benjamin John Howard Gray as a director (2 pages)
2 March 2011Termination of appointment of Thomas Lewis as a director (1 page)
2 March 2011Termination of appointment of Thomas Lewis as a director (1 page)
2 March 2011Termination of appointment of Peter Nugent as a director (1 page)
2 March 2011Termination of appointment of Peter Nugent as a director (1 page)
2 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
2 March 2011Appointment of Mr Benjamin John Howard Gray as a director (2 pages)
2 March 2011Termination of appointment of David Thomson as a director (1 page)
2 March 2011Termination of appointment of Peter Nugent as a secretary (1 page)
9 December 2010Full accounts made up to 31 March 2010 (14 pages)
9 December 2010Full accounts made up to 31 March 2010 (14 pages)
19 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
16 December 2009Full accounts made up to 31 March 2009 (18 pages)
16 December 2009Full accounts made up to 31 March 2009 (18 pages)
29 September 2009Director appointed mr david sergeant (1 page)
29 September 2009Director appointed mr david sergeant (1 page)
17 March 2009Return made up to 25/02/09; full list of members (4 pages)
17 March 2009Return made up to 25/02/09; full list of members (4 pages)
14 November 2008Full accounts made up to 31 March 2008 (18 pages)
14 November 2008Full accounts made up to 31 March 2008 (18 pages)
12 March 2008Return made up to 25/02/08; full list of members (4 pages)
12 March 2008Return made up to 25/02/08; full list of members (4 pages)
15 November 2007Full accounts made up to 31 March 2007 (18 pages)
15 November 2007Full accounts made up to 31 March 2007 (18 pages)
24 April 2007Return made up to 25/02/07; full list of members (3 pages)
24 April 2007Return made up to 25/02/07; full list of members (3 pages)
24 April 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Secretary's particulars changed;director's particulars changed (1 page)
18 December 2006Full accounts made up to 31 March 2006 (19 pages)
18 December 2006Full accounts made up to 31 March 2006 (19 pages)
28 March 2006Return made up to 25/02/06; full list of members (9 pages)
28 March 2006Return made up to 25/02/06; full list of members (9 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Ad 13/12/05--------- £ si [email protected]=3420 £ ic 382300/385720 (2 pages)
16 January 2006Ad 13/12/05--------- £ si [email protected]=3420 £ ic 382300/385720 (2 pages)
12 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 January 2006Declaration of assistance for shares acquisition (12 pages)
10 January 2006Declaration of assistance for shares acquisition (12 pages)
10 January 2006Declaration of assistance for shares acquisition (12 pages)
10 January 2006Declaration of assistance for shares acquisition (12 pages)
10 January 2006Declaration of assistance for shares acquisition (12 pages)
10 January 2006Declaration of assistance for shares acquisition (12 pages)
5 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
5 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
22 December 2005Particulars of mortgage/charge (10 pages)
22 December 2005Particulars of mortgage/charge (10 pages)
21 December 2005Particulars of mortgage/charge (8 pages)
21 December 2005Particulars of mortgage/charge (8 pages)
23 May 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
23 May 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
24 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
11 May 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 May 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 August 2003Ad 15/07/03--------- £ si 20000@1=20000 £ ic 362300/382300 (2 pages)
7 August 2003Ad 15/07/03--------- £ si 20000@1=20000 £ ic 362300/382300 (2 pages)
6 May 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
6 May 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003Return made up to 25/02/03; full list of members (9 pages)
11 April 2003Return made up to 25/02/03; full list of members (9 pages)
15 January 2003Company name changed puzzler media LIMITED\certificate issued on 15/01/03 (2 pages)
15 January 2003Company name changed puzzler media LIMITED\certificate issued on 15/01/03 (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed (2 pages)
8 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
8 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
8 January 2003Registered office changed on 08/01/03 from: 1 park row leeds LS1 5AB (1 page)
8 January 2003Registered office changed on 08/01/03 from: 1 park row leeds LS1 5AB (1 page)
12 December 2002Particulars of mortgage/charge (6 pages)
12 December 2002Particulars of mortgage/charge (6 pages)
24 July 2002Company name changed pinco 1731 LIMITED\certificate issued on 24/07/02 (2 pages)
24 July 2002Company name changed pinco 1731 LIMITED\certificate issued on 24/07/02 (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
22 May 2002Ad 25/04/02--------- £ si [email protected]=36180 £ ic 300000/336180 (2 pages)
22 May 2002Ad 25/04/02--------- £ si [email protected]=36180 £ ic 300000/336180 (2 pages)
22 May 2002Ad 25/04/02--------- £ si [email protected]=24120 £ ic 336180/360300 (2 pages)
22 May 2002Ad 25/04/02--------- £ si [email protected]=24120 £ ic 336180/360300 (2 pages)
15 May 2002Ad 25/04/02--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
15 May 2002Ad 25/04/02--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 May 2002Nc inc already adjusted 25/04/02 (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002Nc inc already adjusted 25/04/02 (1 page)
2 May 2002Particulars of mortgage/charge (7 pages)
2 May 2002Particulars of mortgage/charge (7 pages)
2 May 2002Particulars of mortgage/charge (7 pages)
2 May 2002Particulars of mortgage/charge (7 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
25 February 2002Incorporation (14 pages)
25 February 2002Incorporation (14 pages)