Company NameOdeon And Sky Filmworks Limited
DirectorsMark James Winterbottom and Mark Jonathan Way
Company StatusActive
Company Number05349187
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 2 months ago)
Previous NameScorechance 4 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark James Winterbottom
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(4 years, 5 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Limited Grant Way
Isleworth
TW7 5QD
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(9 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Secretary NameMr Christopher Thomas
StatusCurrent
Appointed25 January 2018(12 years, 12 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameDavid Joseph Gormley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Middleton Drive
Pinner
Middlesex
HA5 2PQ
Director NameMr James Morris
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Barrington Road
London
N8 8QR
Secretary NameChristopher Jon Taylor
NationalityBritish
StatusResigned
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address191 Hanworth Road
Hampton
TW12 3ED
Director NamePhilip Midgley-Carver
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
493 Kings Road
London
SW10 0TU
Director NameDavid Nicholas Rey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address51 Pope's Avenue
Twickenham
Middlesex
TW2 5TN
Director NameCraig Howard Shurn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 September 2007)
RoleFilm Booking Director
Correspondence AddressFlat 4 3 St Georges Square
Pimlico
London
SW1V 2HX
Director NameAlistair David John Stevens
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 23 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Sky Broadcasting Group Plc Centaurs Busine
Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameSophie Henrietta Turner-Laing
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 September 2007)
RoleCompany Director
Correspondence Address23 Bloomfield Terrace
London
SW1W 8PQ
Director NameMr Roger John Harris
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2014)
RoleChief Operating Offices
Country of ResidenceUnited Kingdom
Correspondence Address14 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Director NameSir Alexander Rupert Gavin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(2 years after company formation)
Appointment Duration7 years (resigned 14 February 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address45 Clabon Mews
London
SW1X 0EQ
Secretary NameMr Anthony Jonathan Miller
NationalityBritish
StatusResigned
Appointed02 February 2007(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 18 September 2009)
RoleHead Of Odeon And Sky Filmwork
Country of ResidenceUnited Kingdom
Correspondence AddressRubilsaw
16a Berks Hill
Chorleywood
Hertfordshire
WD3 5AQ
Director NameIan Lewis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(2 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 23 July 2019)
RoleDirector Sky Movies Sbo
Country of ResidenceUnited Kingdom
Correspondence Address32 Centaurs Business Centre, Grant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameMrs Kirsten Lawton
StatusResigned
Appointed18 September 2009(4 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 January 2018)
RoleCompany Director
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMr David Joseph Gormley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMr Paul Michael Donovan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Albans House 57-59 Haymarket
London
England And Wales
SW1Y 4QX

Contact

Websitewww.odeon.co.uk
Telephone0117 9941003
Telephone regionBristol

Location

Registered Address8th Floor 1 Stephen Street
London
W1T 1AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 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 Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

7 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
11 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
1 June 2022Registered office address changed from C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 8th Floor 1 Stephen Street London W1T 1AT on 1 June 2022 (1 page)
31 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
3 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
2 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
12 May 2020Register inspection address has been changed from Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4RP (1 page)
6 May 2020Registered office address changed from 8th Floor 1 Stephen Street London W1T 1AT United Kingdom to C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH on 6 May 2020 (1 page)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
6 February 2020Director's details changed for Mr Mark Jonathan Way on 5 February 2020 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (14 pages)
6 September 2019Termination of appointment of Ian Lewis as a director on 23 July 2019 (1 page)
8 May 2019Register inspection address has been changed from Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU (1 page)
7 May 2019Change of details for Odeon Cinemas Limited as a person with significant control on 7 May 2019 (2 pages)
7 May 2019Register(s) moved to registered inspection location Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (1 page)
7 May 2019Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to 8th Floor 1 Stephen Street London W1T 1AT on 7 May 2019 (1 page)
29 April 2019Register inspection address has been changed to Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (1 page)
12 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
27 September 2018Full accounts made up to 31 December 2017 (14 pages)
26 January 2018Appointment of Mr Christopher Thomas as a secretary on 25 January 2018 (2 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
25 January 2018Termination of appointment of Kirsten Lawton as a secretary on 25 January 2018 (1 page)
14 September 2017Full accounts made up to 31 December 2016 (14 pages)
14 September 2017Full accounts made up to 31 December 2016 (14 pages)
4 July 2017Notification of Sky Ventures Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Sky Ventures Limited as a person with significant control on 6 April 2016 (1 page)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
8 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4,900
(7 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4,900
(7 pages)
7 January 2016Termination of appointment of David Joseph Gormley as a director on 21 December 2013 (1 page)
7 January 2016Termination of appointment of David Joseph Gormley as a director on 21 December 2013 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
4 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
4 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
4 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4,900
(9 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4,900
(9 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4,900
(9 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
29 November 2014Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages)
29 November 2014Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages)
18 November 2014Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page)
12 November 2014Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages)
12 November 2014Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
11 June 2014Termination of appointment of Roger Harris as a director (1 page)
11 June 2014Termination of appointment of Roger Harris as a director (1 page)
18 February 2014Appointment of Mr Paul Michael Donovan as a director (2 pages)
18 February 2014Appointment of Mr Paul Michael Donovan as a director (2 pages)
18 February 2014Termination of appointment of Alexander Gavin as a director (1 page)
18 February 2014Termination of appointment of Alexander Gavin as a director (1 page)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 4,900
(9 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 4,900
(9 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 4,900
(9 pages)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
5 February 2013Secretary's details changed for Mrs Kirsten Lawton on 1 January 2012 (2 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
5 February 2013Secretary's details changed for Mrs Kirsten Lawton on 1 January 2012 (2 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
5 February 2013Secretary's details changed for Mrs Kirsten Lawton on 1 January 2012 (2 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
2 September 2011Appointment of Mr David Joseph Gormley as a director (2 pages)
2 September 2011Appointment of Mr David Joseph Gormley as a director (2 pages)
27 July 2011Termination of appointment of Alistair Stevens as a director (1 page)
27 July 2011Termination of appointment of Alistair Stevens as a director (1 page)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
27 April 2011Statement of capital following an allotment of shares on 2 March 2010
  • GBP 3,000
(3 pages)
27 April 2011Statement of capital following an allotment of shares on 2 March 2010
  • GBP 3,000
(3 pages)
27 April 2011Statement of capital following an allotment of shares on 2 March 2010
  • GBP 3,000
(3 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
17 August 2010Full accounts made up to 31 December 2009 (18 pages)
17 August 2010Full accounts made up to 31 December 2009 (18 pages)
5 February 2010Director's details changed for Mr Mark James Winterbottom on 1 February 2010 (2 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Mr Mark James Winterbottom on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Mark James Winterbottom on 1 February 2010 (2 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
4 February 2010Appointment of Mrs Kirsten Lawton as a secretary (1 page)
4 February 2010Appointment of Mrs Kirsten Lawton as a secretary (1 page)
4 February 2010Termination of appointment of Anthony Miller as a secretary (1 page)
4 February 2010Termination of appointment of Anthony Miller as a secretary (1 page)
17 November 2009Director's details changed for Ian Lewis on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Alistair David John Stevens on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Ian Lewis on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Alistair David John Stevens on 16 November 2009 (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (18 pages)
30 October 2009Full accounts made up to 31 December 2008 (18 pages)
3 September 2009Appointment terminated director david rey (1 page)
3 September 2009Appointment terminated director david rey (1 page)
1 September 2009Director appointed mark james winterbottom (3 pages)
1 September 2009Director appointed mark james winterbottom (3 pages)
12 February 2009Return made up to 01/02/09; full list of members (5 pages)
12 February 2009Director's change of particulars / richard harris / 01/01/2008 (1 page)
12 February 2009Director's change of particulars / richard harris / 01/01/2008 (1 page)
12 February 2009Return made up to 01/02/09; full list of members (5 pages)
2 February 2009Director's change of particulars / ian lewis / 27/01/2009 (1 page)
2 February 2009Director's change of particulars / ian lewis / 27/01/2009 (1 page)
13 January 2009Full accounts made up to 31 December 2007 (18 pages)
13 January 2009Full accounts made up to 31 December 2007 (18 pages)
8 March 2008Registered office changed on 08/03/2008 from grant way isleworth middlesex TW7 5QD (1 page)
8 March 2008Registered office changed on 08/03/2008 from grant way isleworth middlesex TW7 5QD (1 page)
15 February 2008Return made up to 01/02/08; full list of members (3 pages)
15 February 2008Return made up to 01/02/08; full list of members (3 pages)
31 January 2008Full accounts made up to 31 December 2006 (11 pages)
31 January 2008Full accounts made up to 31 December 2006 (11 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
1 March 2007Ad 08/02/07--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
1 March 2007Ad 08/02/07--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (3 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (3 pages)
28 February 2007New director appointed (3 pages)
28 February 2007New director appointed (3 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2007Nc inc already adjusted 02/02/07 (2 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2007Memorandum and Articles of Association (7 pages)
26 February 2007Memorandum and Articles of Association (7 pages)
26 February 2007Nc inc already adjusted 02/02/07 (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007S-div 02/02/07 (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007S-div 02/02/07 (1 page)
9 February 2007Return made up to 01/02/07; full list of members (2 pages)
9 February 2007Return made up to 01/02/07; full list of members (2 pages)
6 December 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
6 December 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
29 November 2006Full accounts made up to 30 June 2006 (12 pages)
29 November 2006Full accounts made up to 30 June 2006 (12 pages)
6 September 2006Company name changed scorechance 4 LIMITED\certificate issued on 06/09/06 (2 pages)
6 September 2006Company name changed scorechance 4 LIMITED\certificate issued on 06/09/06 (2 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
22 February 2006Return made up to 01/02/06; full list of members (2 pages)
22 February 2006Return made up to 01/02/06; full list of members (2 pages)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
22 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
14 February 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
1 February 2005Incorporation (17 pages)
1 February 2005Incorporation (17 pages)