Company NameSearchlight Pictures (UK) Limited
Company StatusActive
Company Number04823836
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Previous NameFox Searchlight (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Russell John Haywood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMs Chakira Teneya Hunter Gavazzi
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address500 South Buena Vista Street
Burbank
Ca 91521
United States
Director NameMr Nicholas William Rush
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameJoseph Mario De Marco
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2003(2 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 19 June 2008)
RoleExecutive Vice President
Correspondence Address1030 Stone Canyon Road
Los Angeles
California 90077
Foreign
Director NamePeter Rice
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(3 weeks, 3 days after company formation)
Appointment Duration7 years, 10 months (resigned 23 June 2011)
RolePresident Film Studio
Correspondence Address5376 Jed Smith Road
Hidden Hills
Los Angeles
91302
Foreign
Director NameMrs Lynne Patricia Millar
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(1 year, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wetherby Gardens
London
SW5 0JN
Director NameMr Paul Leonard Higginson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(3 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 September 2014)
RoleFilm Executive
Country of ResidenceEngland
Correspondence Address74 Arthur Road
London
SW19 7DS
Director NameMr Robert Bruce Cohen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2011(8 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 11 September 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address10201 West Pico Boulevard
Los Angeles
California
90035
Director NameMs Megan Courtney O'Brien
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2011(8 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 29 May 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address10201 West Pico Boulevard
Los Angeles
California
90035
Director NameMr Kevin John Logan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2014(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2016)
RoleTax Executive/Attorney
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameBruce Allan Eddy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2016(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 September 2019)
RoleTax Accountant
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameKaren Denise Mbanefo
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2016(12 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2019)
RoleTax Accountant
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Anthony Gerard Chambers
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2019(16 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 2021)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Fox Searchlight Pictures Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£8,911,794
Gross Profit-£1,950,906
Net Worth£13,277,825
Cash£893,536
Current Liabilities£4,001,821

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End29 June

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

4 October 2017Delivered on: 25 October 2017
Persons entitled: Film Finances, Inc

Classification: A registered charge
Outstanding
20 March 2016Delivered on: 23 March 2016
Persons entitled: Film Finances,Inc

Classification: A registered charge
Outstanding
30 August 2013Delivered on: 12 September 2013
Persons entitled: Film Finances, Inc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 August 2011Delivered on: 2 September 2011
Persons entitled: Film Finances, Inc

Classification: An agreement
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the film entitled "trance" see image for full details.
Outstanding

Filing History

8 January 2021Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 3 Queen Caroline Street Hammersmith London W6 9PE on 8 January 2021 (1 page)
16 July 2020Cessation of Twenty-First Century Fox, Inc. as a person with significant control on 20 March 2019 (1 page)
16 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
16 July 2020Notification of The Walt Disney Company as a person with significant control on 20 March 2019 (2 pages)
7 July 2020Accounts for a small company made up to 30 June 2019 (20 pages)
19 June 2020Termination of appointment of Megan Courtney O'brien as a director on 29 May 2020 (1 page)
1 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-28
(3 pages)
27 March 2020All of the property or undertaking has been released from charge 048238360004 (1 page)
12 March 2020Second filing for the termination of Karen Denise Mbanefo as a director (5 pages)
14 February 2020Director's details changed for Mr Anthony Gerard Chambers on 11 September 2019 (2 pages)
27 January 2020Appointment of Chakira Teneya Hunter Gavazzi as a director on 3 December 2019 (2 pages)
4 December 2019Appointment of Mr Anthony Gerard Chambers as a director on 11 September 2019 (2 pages)
4 December 2019Termination of appointment of Robert Bruce Cohen as a director on 11 September 2019 (1 page)
4 December 2019Appointment of Mr Russell John Haywood as a director on 11 September 2019 (2 pages)
4 December 2019Termination of appointment of Bruce Allan Eddy as a director on 11 September 2019 (1 page)
30 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
8 July 2019Termination of appointment of Karen Denise Mbanefo as a director on 21 June 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 12/03/2020.
(2 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (20 pages)
10 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (19 pages)
25 October 2017Registration of charge 048238360004, created on 4 October 2017 (22 pages)
25 October 2017Registration of charge 048238360004, created on 4 October 2017 (22 pages)
15 September 2017Satisfaction of charge 048238360002 in full (1 page)
15 September 2017Satisfaction of charge 1 in full (1 page)
15 September 2017Satisfaction of charge 048238360003 in full (1 page)
15 September 2017Satisfaction of charge 048238360003 in full (1 page)
15 September 2017Satisfaction of charge 1 in full (1 page)
15 September 2017Satisfaction of charge 048238360002 in full (1 page)
25 July 2017Director's details changed for Mr Robert Bruce Cohen on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Robert Bruce Cohen on 25 July 2017 (2 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
5 May 2017Accounts for a small company made up to 30 June 2016 (21 pages)
5 May 2017Accounts for a small company made up to 30 June 2016 (21 pages)
26 July 2016Appointment of Karen Denise Mbanefo as a director on 1 July 2016 (2 pages)
26 July 2016Appointment of Karen Denise Mbanefo as a director on 1 July 2016 (2 pages)
18 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
27 May 2016Appointment of Bruce Allan Eddy as a director on 27 May 2016 (2 pages)
27 May 2016Termination of appointment of Kevin John Logan as a director on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Kevin John Logan as a director on 27 May 2016 (1 page)
27 May 2016Appointment of Bruce Allan Eddy as a director on 27 May 2016 (2 pages)
12 April 2016Full accounts made up to 30 June 2015 (17 pages)
12 April 2016Full accounts made up to 30 June 2015 (17 pages)
23 March 2016Registration of charge 048238360003, created on 20 March 2016 (25 pages)
23 March 2016Registration of charge 048238360003, created on 20 March 2016 (25 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
17 July 2015Termination of appointment of Olswang Cosec Limited as a secretary on 15 July 2015 (1 page)
17 July 2015Termination of appointment of Olswang Cosec Limited as a secretary on 15 July 2015 (1 page)
30 May 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Kevin Logan.
(5 pages)
30 May 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Kevin Logan.
(5 pages)
15 April 2015Full accounts made up to 30 June 2014 (18 pages)
15 April 2015Full accounts made up to 30 June 2014 (18 pages)
3 February 2015Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Lion House Red Lion Street London WC1R 4GB on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Lion House Red Lion Street London WC1R 4GB on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Lion House Red Lion Street London WC1R 4GB on 3 February 2015 (1 page)
10 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 October 2014Statement of capital on 10 October 2014
  • GBP 1
(4 pages)
10 October 2014Solvency Statement dated 24/09/14 (3 pages)
10 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 October 2014Statement of capital on 10 October 2014
  • GBP 1
(4 pages)
10 October 2014Solvency Statement dated 24/09/14 (3 pages)
10 October 2014Statement by Directors (3 pages)
10 October 2014Statement by Directors (3 pages)
3 October 2014Appointment of Mr Kevin John Logan as a director on 24 September 2014
  • ANNOTATION Clarification Second filing AP01 was registered on 30/05/15.
(3 pages)
3 October 2014Appointment of Mr Kevin John Logan as a director on 24 September 2014
  • ANNOTATION Clarification Second filing AP01 was registered on 30/05/15.
(3 pages)
2 October 2014Termination of appointment of Paul Leonard Higginson as a director on 24 September 2014 (1 page)
2 October 2014Termination of appointment of Paul Leonard Higginson as a director on 24 September 2014 (1 page)
8 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 168,405
(7 pages)
8 August 2014Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (1 page)
8 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 168,405
(7 pages)
8 August 2014Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (1 page)
8 August 2014Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (1 page)
8 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 168,405
(7 pages)
17 April 2014Full accounts made up to 30 June 2013 (244 pages)
17 April 2014Full accounts made up to 30 June 2013 (244 pages)
12 September 2013Registration of charge 048238360002 (22 pages)
12 September 2013Registration of charge 048238360002 (22 pages)
6 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(15 pages)
6 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(15 pages)
6 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(15 pages)
10 April 2013Full accounts made up to 30 June 2012 (18 pages)
10 April 2013Full accounts made up to 30 June 2012 (18 pages)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
10 August 2012Auditor's resignation (1 page)
10 August 2012Auditor's resignation (1 page)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (15 pages)
1 August 2012Auditor's resignation (1 page)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (15 pages)
1 August 2012Auditor's resignation (1 page)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (15 pages)
28 December 2011Full accounts made up to 30 June 2011 (14 pages)
28 December 2011Full accounts made up to 30 June 2011 (14 pages)
2 September 2011Appointment of Robert Bruce Cohen as a director (2 pages)
2 September 2011Appointment of Robert Bruce Cohen as a director (2 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 September 2011Appointment of Megan Courtney O'brien as a director (2 pages)
2 September 2011Appointment of Megan Courtney O'brien as a director (2 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (14 pages)
31 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (14 pages)
31 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (14 pages)
4 July 2011Full accounts made up to 30 June 2010 (14 pages)
4 July 2011Full accounts made up to 30 June 2010 (14 pages)
30 June 2011Statement by directors (2 pages)
30 June 2011Solvency statement dated 24/06/11 (1 page)
30 June 2011Solvency statement dated 24/06/11 (1 page)
30 June 2011Statement of capital on 30 June 2011
  • GBP 168,405
(4 pages)
30 June 2011Resolutions
  • RES13 ‐ Share premium account cancelled 24/06/2011
(1 page)
30 June 2011Statement of capital on 30 June 2011
  • GBP 168,405
(4 pages)
30 June 2011Statement by directors (2 pages)
30 June 2011Resolutions
  • RES13 ‐ Share premium account cancelled 24/06/2011
(1 page)
27 June 2011Termination of appointment of Joseph De Marco as a director (1 page)
27 June 2011Termination of appointment of Joseph De Marco as a director (1 page)
27 June 2011Termination of appointment of Peter Rice as a director (1 page)
27 June 2011Termination of appointment of Peter Rice as a director (1 page)
23 June 2011Full accounts made up to 30 June 2009 (13 pages)
23 June 2011Full accounts made up to 30 June 2009 (13 pages)
12 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (15 pages)
12 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (15 pages)
12 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (15 pages)
31 July 2009Return made up to 07/07/09; full list of members (4 pages)
31 July 2009Return made up to 07/07/09; full list of members (4 pages)
26 June 2009Full accounts made up to 30 June 2008 (10 pages)
26 June 2009Full accounts made up to 30 June 2008 (10 pages)
5 March 2009Full accounts made up to 30 June 2007 (10 pages)
5 March 2009Full accounts made up to 30 June 2007 (10 pages)
5 August 2008Return made up to 07/07/08; full list of members (4 pages)
5 August 2008Return made up to 07/07/08; full list of members (4 pages)
2 August 2007Return made up to 07/07/07; full list of members (6 pages)
2 August 2007Return made up to 07/07/07; full list of members (6 pages)
21 June 2007Full accounts made up to 30 June 2006 (9 pages)
21 June 2007Full accounts made up to 30 June 2006 (9 pages)
7 December 2006Ad 21/07/06-14/09/06 £ si 12286@1=12286 £ ic 22661/34947 (2 pages)
7 December 2006Ad 07/08/04-12/06/06 £ si 133458@1 (2 pages)
7 December 2006Return made up to 07/07/06; full list of members (6 pages)
7 December 2006Ad 07/08/04-12/06/06 £ si 133458@1 (2 pages)
7 December 2006Ad 21/07/06-14/09/06 £ si 12286@1=12286 £ ic 22661/34947 (2 pages)
7 December 2006Return made up to 07/07/06; full list of members (6 pages)
16 November 2006Full accounts made up to 30 June 2005 (9 pages)
16 November 2006New director appointed (5 pages)
16 November 2006New director appointed (5 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Full accounts made up to 30 June 2005 (9 pages)
9 May 2006Delivery ext'd 3 mth 02/07/05 (1 page)
9 May 2006Delivery ext'd 3 mth 02/07/05 (1 page)
22 August 2005Return made up to 07/07/05; full list of members (8 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Return made up to 07/07/05; full list of members (8 pages)
22 August 2005New director appointed (2 pages)
5 May 2005Full accounts made up to 30 June 2004 (9 pages)
5 May 2005Full accounts made up to 30 June 2004 (9 pages)
3 May 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
3 May 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
15 December 2004Ad 30/07/04-10/09/04 £ si 3045@1=3045 £ ic 16237/19282 (2 pages)
15 December 2004Ad 06/08/04-10/09/04 £ si 556@1=556 £ ic 19282/19838 (2 pages)
15 December 2004Ad 30/07/04-10/09/04 £ si 3045@1=3045 £ ic 16237/19282 (2 pages)
15 December 2004Ad 06/08/04-10/09/04 £ si 556@1=556 £ ic 19282/19838 (2 pages)
15 December 2004Ad 04/05/04-05/07/04 £ si 833@1 (2 pages)
15 December 2004Ad 04/05/04-05/07/04 £ si 833@1 (2 pages)
15 December 2004Ad 04/05/04-05/07/04 £ si 1990@1 (2 pages)
15 December 2004Ad 04/05/04-05/07/04 £ si 1990@1 (2 pages)
11 October 2004Return made up to 07/07/04; full list of members (7 pages)
11 October 2004Return made up to 07/07/04; full list of members (7 pages)
8 October 2004Ad 31/03/04--------- £ si 705@1=705 £ ic 1/706 (2 pages)
8 October 2004Ad 31/03/04--------- £ si 705@1=705 £ ic 1/706 (2 pages)
8 October 2004Ad 10/09/03-29/02/04 £ si 15531@1=15531 £ ic 706/16237 (2 pages)
8 October 2004Ad 10/09/03-29/02/04 £ si 15531@1=15531 £ ic 706/16237 (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
4 August 2003£ nc 1000/200000 24/07/03 (1 page)
4 August 2003Memorandum and Articles of Association (15 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Memorandum and Articles of Association (15 pages)
4 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2003£ nc 1000/200000 24/07/03 (1 page)
4 August 2003New director appointed (2 pages)
18 July 2003Company name changed newincco 271 LIMITED\certificate issued on 18/07/03 (2 pages)
18 July 2003Company name changed newincco 271 LIMITED\certificate issued on 18/07/03 (2 pages)
7 July 2003Incorporation (18 pages)
7 July 2003Incorporation (18 pages)