London
E14 5GL
Director Name | Ms Constance Purcell James |
---|---|
Date of Birth | October 1981 (Born 41 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 October 2021(10 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 07 April 2022) |
Role | Executive Vice President, Cfo |
Country of Residence | United States |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Secretary Name | Ms Melissa Autumn Braff Bengtson |
---|---|
Status | Closed |
Appointed | 15 October 2021(10 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 07 April 2022) |
Role | Company Director |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Robert James Sanderson |
---|---|
Date of Birth | September 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiswick Park 566 Chiswick High Rad London W4 5XT |
Director Name | Mr Colin John Rowlands |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr David Andrew Loveday |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Jeremy Thompson Hill |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Secretary Name | Susanna Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2013) |
Role | Company Director |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Secretary Name | Silas Augustine John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick London W4 5XT |
Director Name | Mr Russell Blackburn Hoyle |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 June 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr Matthew Stuart Davey |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2017(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | Las Vegas, Usa |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr Silas Augustine John Brown |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(6 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr Eric John Matejevich |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2017(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 February 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr Michael Alan Quartieri |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2018(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Secretary Name | Mr Michael Alan Quartieri |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 February 2018(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Director Name | Mr Michael Christopher Eklund |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2020(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Secretary Name | Mr Michael Christopher Eklund |
---|---|
Status | Resigned |
Appointed | 26 June 2020(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2021) |
Role | Company Director |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Vitruvian Directors Ii Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 January 2011) |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Vitruvian Directors I Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 January 2011) |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Website | openbet.com |
---|---|
Email address | [email protected] |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £59,071,000 |
Gross Profit | £56,361,000 |
Net Worth | -£229,900,000 |
Cash | £9,121,000 |
Current Liabilities | £13,928,000 |
Latest Accounts | 31 December 2016 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 December |
21 July 2017 | Delivered on: 26 July 2017 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
20 December 2016 | Delivered on: 20 December 2016 Persons entitled: Ares Management Limited as Security Agent Classification: A registered charge Outstanding |
27 May 2016 | Delivered on: 1 June 2016 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
4 June 2015 | Delivered on: 12 June 2015 Persons entitled: Hayfin Services LLP (As Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
12 January 2011 | Delivered on: 18 January 2011 Persons entitled: Ares Capital Europe Limited (In Its Capacity as Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 January 2022 | Return of final meeting in a members' voluntary winding up (7 pages) |
---|---|
22 December 2021 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 22 December 2021 (2 pages) |
10 November 2021 | Director's details changed for Ms Melissa Autumn Braff Bengtston on 15 October 2021 (2 pages) |
8 November 2021 | Appointment of Ms Melissa Autumn Braff Bengtston as a director on 15 October 2021 (2 pages) |
5 November 2021 | Appointment of Ms Melissa Autumn Braff Bengtson as a secretary on 15 October 2021 (2 pages) |
5 November 2021 | Appointment of Ms Constance Purcell James as a director on 15 October 2021 (2 pages) |
5 November 2021 | Termination of appointment of Michael Christopher Eklund as a director on 15 October 2021 (1 page) |
5 November 2021 | Termination of appointment of Michael Christopher Eklund as a secretary on 15 October 2021 (1 page) |
6 August 2021 | Appointment of a voluntary liquidator (42 pages) |
6 August 2021 | Resignation of a liquidator (3 pages) |
19 February 2021 | Liquidators' statement of receipts and payments to 10 January 2021 (6 pages) |
2 July 2020 | Termination of appointment of Michael Alan Quartieri as a director on 26 June 2020 (1 page) |
2 July 2020 | Termination of appointment of Michael Alan Quartieri as a secretary on 26 June 2020 (1 page) |
2 July 2020 | Appointment of Mr Michael Christopher Eklund as a secretary on 26 June 2020 (2 pages) |
2 July 2020 | Appointment of Mr Michael Christopher Eklund as a director on 26 June 2020 (2 pages) |
21 February 2020 | Liquidators' statement of receipts and payments to 10 January 2020 (6 pages) |
7 February 2019 | Registered office address changed from Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT to 15 Canada Square London E14 5GL on 7 February 2019 (2 pages) |
30 January 2019 | Declaration of solvency (6 pages) |
30 January 2019 | Appointment of a voluntary liquidator (3 pages) |
30 January 2019 | Resolutions
|
17 December 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
7 December 2018 | Statement by Directors (1 page) |
7 December 2018 | Statement of capital on 7 December 2018
|
7 December 2018 | Solvency Statement dated 05/12/18 (1 page) |
7 December 2018 | Resolutions
|
6 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
30 November 2018 | Statement of capital following an allotment of shares on 2 November 2018
|
24 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
13 August 2018 | Termination of appointment of Matthew Stuart Davey as a director on 31 July 2018 (1 page) |
23 March 2018 | Appointment of Mr Michael Alan Quartieri as a director on 28 February 2018 (2 pages) |
21 March 2018 | Appointment of Mr Michael Alan Quartieri as a secretary on 28 February 2018 (2 pages) |
21 March 2018 | Termination of appointment of Eric John Matejevich as a director on 28 February 2018 (1 page) |
21 March 2018 | Termination of appointment of Silas Augustine John Brown as a director on 28 February 2018 (1 page) |
21 March 2018 | Termination of appointment of Silas Augustine John Brown as a secretary on 28 February 2018 (1 page) |
18 January 2018 | Full accounts made up to 31 December 2016 (18 pages) |
8 January 2018 | Satisfaction of charge 074595620003 in full (4 pages) |
8 January 2018 | Satisfaction of charge 074595620004 in full (4 pages) |
8 January 2018 | Satisfaction of charge 074595620005 in full (4 pages) |
27 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
8 August 2017 | Appointment of Mr Eric John Matejevich as a director on 4 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Eric John Matejevich as a director on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Colin John Rowlands as a director on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Colin John Rowlands as a director on 4 August 2017 (1 page) |
26 July 2017 | Registration of charge 074595620005, created on 21 July 2017 (22 pages) |
26 July 2017 | Registration of charge 074595620005, created on 21 July 2017 (22 pages) |
5 April 2017 | Appointment of Mr Matthew Stuart Davey as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Matthew Stuart Davey as a director on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Jeremy Thompson Hill as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Jeremy Thompson Hill as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 (2 pages) |
20 December 2016 | Registration of charge 074595620004, created on 20 December 2016 (22 pages) |
20 December 2016 | Registration of charge 074595620004, created on 20 December 2016 (22 pages) |
14 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
30 August 2016 | Memorandum and Articles of Association (10 pages) |
30 August 2016 | Resolutions
|
30 August 2016 | Memorandum and Articles of Association (10 pages) |
30 August 2016 | Resolutions
|
8 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
8 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
7 June 2016 | Termination of appointment of Russell Blackburn Hoyle as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Russell Blackburn Hoyle as a director on 6 June 2016 (1 page) |
1 June 2016 | Registration of charge 074595620003, created on 27 May 2016 (19 pages) |
1 June 2016 | Registration of charge 074595620003, created on 27 May 2016 (19 pages) |
24 May 2016 | Satisfaction of charge 074595620002 in full (1 page) |
24 May 2016 | Satisfaction of charge 074595620002 in full (1 page) |
15 April 2016 | Satisfaction of charge 1 in full (17 pages) |
15 April 2016 | Satisfaction of charge 1 in full (17 pages) |
21 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
4 December 2015 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
4 December 2015 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
12 June 2015 | Registration of charge 074595620002, created on 4 June 2015 (68 pages) |
12 June 2015 | Registration of charge 074595620002, created on 4 June 2015 (68 pages) |
12 June 2015 | Registration of charge 074595620002, created on 4 June 2015 (68 pages) |
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
4 November 2014 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
4 November 2014 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
11 February 2014 | Appointment of Mr Russell Blackburn Hoyle as a director (2 pages) |
11 February 2014 | Appointment of Mr Russell Blackburn Hoyle as a director (2 pages) |
10 December 2013 | Group of companies' accounts made up to 30 June 2013 (28 pages) |
10 December 2013 | Group of companies' accounts made up to 30 June 2013 (28 pages) |
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
9 April 2013 | Appointment of Silas Augustine John Brown as a secretary (3 pages) |
9 April 2013 | Appointment of Silas Augustine John Brown as a secretary (3 pages) |
9 April 2013 | Termination of appointment of Susanna Underwood as a secretary (2 pages) |
9 April 2013 | Termination of appointment of Susanna Underwood as a secretary (2 pages) |
9 April 2013 | Termination of appointment of David Loveday as a director (2 pages) |
9 April 2013 | Termination of appointment of David Loveday as a director (2 pages) |
9 April 2013 | Appointment of Silas Augustine John Brown as a secretary (3 pages) |
9 April 2013 | Appointment of Silas Augustine John Brown as a secretary (3 pages) |
9 April 2013 | Termination of appointment of Susanna Underwood as a secretary (2 pages) |
9 April 2013 | Termination of appointment of Susanna Underwood as a secretary (2 pages) |
9 April 2013 | Termination of appointment of David Loveday as a director (2 pages) |
9 April 2013 | Termination of appointment of David Loveday as a director (2 pages) |
14 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Registered office address changed from Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 11 January 2013 (1 page) |
1 November 2012 | Group of companies' accounts made up to 30 June 2012 (26 pages) |
1 November 2012 | Group of companies' accounts made up to 30 June 2012 (26 pages) |
20 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Secretary's details changed for Susanna Underwood on 20 December 2011 (1 page) |
20 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Secretary's details changed for Susanna Underwood on 20 December 2011 (1 page) |
24 October 2011 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
24 October 2011 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
5 April 2011 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages) |
5 April 2011 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages) |
7 February 2011 | Resolutions
|
7 February 2011 | Appointment of Susanna Underwood as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Vitruvian Directors Ii Limited as a director (1 page) |
7 February 2011 | Termination of appointment of Vitruvian Directors I Limited as a director (1 page) |
7 February 2011 | Termination of appointment of Robert Sanderson as a director (1 page) |
7 February 2011 | Appointment of Colin Rowlands as a director (3 pages) |
7 February 2011 | Appointment of Jeremy Thompson Hill as a director (3 pages) |
7 February 2011 | Appointment of Mr David Andrew Loveday as a director (4 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
7 February 2011 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 February 2011 (1 page) |
7 February 2011 | Resolutions
|
7 February 2011 | Appointment of Susanna Underwood as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Vitruvian Directors Ii Limited as a director (1 page) |
7 February 2011 | Termination of appointment of Vitruvian Directors I Limited as a director (1 page) |
7 February 2011 | Termination of appointment of Robert Sanderson as a director (1 page) |
7 February 2011 | Appointment of Colin Rowlands as a director (3 pages) |
7 February 2011 | Appointment of Jeremy Thompson Hill as a director (3 pages) |
7 February 2011 | Appointment of Mr David Andrew Loveday as a director (4 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
7 February 2011 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 February 2011 (1 page) |
19 January 2011 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
19 January 2011 | Termination of appointment of Martin Mcnair as a director (2 pages) |
19 January 2011 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
19 January 2011 | Termination of appointment of Martin Mcnair as a director (2 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
11 January 2011 | Appointment of Vitruvian Directors I Limited as a director (3 pages) |
11 January 2011 | Appointment of Vitruvian Directors Ii Limited as a director (3 pages) |
11 January 2011 | Appointment of Mr Robert James Sanderson as a director (3 pages) |
11 January 2011 | Appointment of Vitruvian Directors I Limited as a director (3 pages) |
11 January 2011 | Appointment of Vitruvian Directors Ii Limited as a director (3 pages) |
11 January 2011 | Appointment of Mr Robert James Sanderson as a director (3 pages) |
22 December 2010 | Company name changed dmwsl 652 LIMITED\certificate issued on 22/12/10
|
22 December 2010 | Company name changed dmwsl 652 LIMITED\certificate issued on 22/12/10
|
3 December 2010 | Incorporation (28 pages) |
3 December 2010 | Incorporation (28 pages) |