London
W2 1RR
Director Name | Mr Alan Donald Sharp |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2023(12 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bkl House 1 Venice Walk London W2 1RR |
Director Name | Ms Jennifer Ann Seagrove |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2023(12 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Actor |
Country of Residence | England |
Correspondence Address | Bkl House 1 Venice Walk London W2 1RR |
Director Name | David Elliott Gilbery |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2023(12 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Bkl House 1 Venice Walk London W2 1RR |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Alan Frederick Judd |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 65 Petty France London SW1H 9EU |
Secretary Name | Mr Alan Judd |
---|---|
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Exeter Street London WC2E 7DU |
Director Name | Mr Robin Mark Palmer |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Drury Lane London WC2B 5SP |
Secretary Name | Mr Robin Mark Palmer |
---|---|
Status | Resigned |
Appointed | 14 July 2011(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 December 2015) |
Role | Company Director |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Mr Robert Shiol MacDonald Mackintosh |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 January 2013) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Mr Andrew John Snowdon |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Mr Bishu Debabrata Chakraborty |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(4 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 24 August 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Drury Lane London WC2B 5SP |
Director Name | Ms Jessica Lorien Koravos |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Drury Lane London WC2B 5SP |
Director Name | Mr Mark Gregory Wordsworth |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Drury Lane London WC2B 5SP |
Director Name | Mr Daniel James Freeman |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2016(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Drury Lane London WC2B 5SP |
Director Name | Mrs Rebecca Kane Burton |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 September 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 65 Drury Lane London WC2B 5SP |
Director Name | Lady Madeleine Astrid Lloyd Webber |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(6 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Drury Lane London WC2B 5SP |
Director Name | Mr Lawrence Ian Chapman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(9 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 28 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Drury Lane London WC2B 5SP |
Director Name | Mr William Kenwright |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2021(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bkl House 1 Venice Walk London W2 1RR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2013(1 year, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2014) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Entertainment & Media Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 December 2015) |
Correspondence Address | 65 Petty France London SW1H 9EU |
Website | www.entertainmenttheatres.co.uk |
---|
Registered Address | Bkl House 1 Venice Walk London W2 1RR |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500k at £1 | Entertainment & Media Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£157,499 |
Cash | £172,311 |
Current Liabilities | £908,762 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
27 April 2020 | Delivered on: 12 May 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land. The mortgager charges:. A) by way of legal mortgage its interest in st james's theatre, 12 palace street, london SW1E 5JA (title number NGL954954), and. B) by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any other land ((each term as defined in the legal mortgage (as defined in the instrument evidencing the charge accompanying this form MR01)). Outstanding |
---|---|
27 April 2020 | Delivered on: 12 May 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Intellectual property rights. The chargor charges by way of fixed charge all intellectual property rights (including, without limitation, the intellectual property rights listed in schedule 7 (intellectual property) of the debenture)) including:. A) the trade mark property which belongs to it now or at any time during the security period; and. B) all fees, royalties and other rights of every kind deriving from the trade mark property (each term as defined in the debenture (as defined in the instrument evidencing the charge accompanying this form MR01)).. Land. The chargor charges:. A) by way of legal mortgage its interest in st james's theatre, 12 palace street, london SW1E 5JA (title number NGL954954), and. C) by way of fixed charge and right, title or interest (including all related rights) which it has now or may subsequently acquire to or in any other land (each term as defined in the debenture (as defined in the instrument evidencing the charge accompanying this form MR01)). Outstanding |
11 August 2017 | Delivered on: 14 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ), Acting Through London Holborn Branch Classification: A registered charge Particulars: The chargor charges, by way of legal mortgage, its interest in the land known as st james's theatre, 12 palace street, london SW1E 5JA, registered at the land registry under title number NGL954954. For more details of the land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
11 August 2017 | Delivered on: 14 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ), Acting Through London Holborn Branch Classification: A registered charge Particulars: The mortgagor charges, by way of legal mortgage, its interests in the land known as st james's theatre, 12 palace street, london SW1E 5JA, registered at the land registry under title number NGL954954. For more details of the land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
26 September 2016 | Delivered on: 28 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The intellectual property identified in schedule 7 of the debenture known as domain name stjamestheatres.co.UK. Outstanding |
25 June 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (19 pages) |
---|---|
25 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (43 pages) |
25 June 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
25 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
21 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
12 May 2020 | Registration of charge 076358320005, created on 27 April 2020 (9 pages) |
12 May 2020 | Registration of charge 076358320004, created on 27 April 2020 (9 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
2 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (43 pages) |
2 April 2019 | Audit exemption subsidiary accounts made up to 1 July 2018 (17 pages) |
2 April 2019 | Audit exemption statement of guarantee by parent company for period ending 01/07/18 (3 pages) |
2 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 01/07/18 (1 page) |
18 May 2018 | Audit exemption statement of guarantee by parent company for period ending 02/07/17 (3 pages) |
18 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 02/07/17 (1 page) |
18 May 2018 | Audit exemption subsidiary accounts made up to 2 July 2017 (17 pages) |
18 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 02/07/17 (43 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
19 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 02/07/18 (1 page) |
19 April 2018 | Audit exemption statement of guarantee by parent company for period ending 02/07/17 (3 pages) |
14 August 2017 | Registration of charge 076358320002, created on 11 August 2017 (29 pages) |
14 August 2017 | Registration of charge 076358320003, created on 11 August 2017 (68 pages) |
14 August 2017 | Registration of charge 076358320002, created on 11 August 2017 (29 pages) |
14 August 2017 | Registration of charge 076358320003, created on 11 August 2017 (68 pages) |
21 June 2017 | Appointment of Lady Madeleine Astrid Lloyd Webber as a director on 7 June 2017 (2 pages) |
21 June 2017 | Appointment of Lady Madeleine Astrid Lloyd Webber as a director on 7 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
13 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 03/07/16 (44 pages) |
13 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
13 June 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (18 pages) |
13 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
13 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
13 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
13 June 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (18 pages) |
13 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 03/07/16 (44 pages) |
3 October 2016 | Appointment of Mrs Rebecca Kane Burton as a director on 28 September 2016 (2 pages) |
3 October 2016 | Appointment of Mrs Rebecca Kane Burton as a director on 28 September 2016 (2 pages) |
28 September 2016 | Registration of charge 076358320001, created on 26 September 2016 (67 pages) |
28 September 2016 | Registration of charge 076358320001, created on 26 September 2016 (67 pages) |
8 September 2016 | Termination of appointment of Bishu Debabrata Chakraborty as a director on 24 August 2016 (1 page) |
8 September 2016 | Termination of appointment of Bishu Debabrata Chakraborty as a director on 24 August 2016 (1 page) |
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
23 August 2016 | Appointment of Mr Daniel James Freeman as a director on 23 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Daniel James Freeman as a director on 23 August 2016 (2 pages) |
31 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Register inspection address has been changed from Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom to 65 Petty France London SW1H 9EU (1 page) |
31 May 2016 | Register inspection address has been changed from Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom to 65 Petty France London SW1H 9EU (1 page) |
31 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
22 April 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
22 April 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
28 January 2016 | Appointment of Ms Jessica Lorien Koravos as a director on 23 December 2015 (2 pages) |
28 January 2016 | Appointment of Ms Jessica Lorien Koravos as a director on 23 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Mark Gregory Wordsworth as a director on 23 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Mark Gregory Wordsworth as a director on 23 December 2015 (2 pages) |
5 January 2016 | Termination of appointment of Entertainment & Media Group Limited as a director on 23 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Entertainment & Media Group Limited as a director on 23 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Robin Mark Palmer as a secretary on 23 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Alan Frederick Judd as a director on 23 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Robin Mark Palmer as a secretary on 23 December 2015 (1 page) |
5 January 2016 | Appointment of Mr Bishu Debabrata Chakraborty as a director on 23 December 2015 (2 pages) |
5 January 2016 | Registered office address changed from 65 Petty France London SW1H 9EU to 65 Drury Lane London WC2B 5SP on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Robin Mark Palmer as a director on 23 December 2015 (1 page) |
5 January 2016 | Registered office address changed from 65 Petty France London SW1H 9EU to 65 Drury Lane London WC2B 5SP on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Robin Mark Palmer as a director on 23 December 2015 (1 page) |
5 January 2016 | Appointment of Mr Bishu Debabrata Chakraborty as a director on 23 December 2015 (2 pages) |
5 January 2016 | Termination of appointment of Alan Frederick Judd as a director on 23 December 2015 (1 page) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 September 2014 | Appointment of Entertainment & Media Group Limited as a director on 31 August 2014 (2 pages) |
12 September 2014 | Appointment of Entertainment & Media Group Limited as a director on 31 August 2014 (2 pages) |
2 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Register(s) moved to registered office address (1 page) |
2 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Register(s) moved to registered office address (1 page) |
15 April 2014 | Termination of appointment of Andrew Snowdon as a director (1 page) |
15 April 2014 | Termination of appointment of Andrew Snowdon as a director (1 page) |
7 April 2014 | Termination of appointment of Mh Secretaries Limited as a secretary (1 page) |
7 April 2014 | Termination of appointment of Mh Secretaries Limited as a secretary (1 page) |
20 March 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
20 March 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Director's details changed for Mr Alan Frederick Judd on 1 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Alan Frederick Judd on 1 May 2013 (2 pages) |
17 May 2013 | Appointment of Mh Secretaries Limited as a secretary (2 pages) |
17 May 2013 | Register inspection address has been changed (1 page) |
17 May 2013 | Director's details changed for Mr Robin Mark Palmer on 1 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Robin Mark Palmer on 1 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Robin Mark Palmer on 1 May 2013 (2 pages) |
17 May 2013 | Register(s) moved to registered inspection location (1 page) |
17 May 2013 | Register(s) moved to registered inspection location (1 page) |
17 May 2013 | Director's details changed for Mr Alan Frederick Judd on 1 May 2013 (2 pages) |
17 May 2013 | Register inspection address has been changed (1 page) |
17 May 2013 | Appointment of Mh Secretaries Limited as a secretary (2 pages) |
12 February 2013 | Termination of appointment of Robert Mackintosh as a director (1 page) |
12 February 2013 | Termination of appointment of Robert Mackintosh as a director (1 page) |
4 January 2013 | Appointment of Mr Andrew John Snowdon as a director (3 pages) |
4 January 2013 | Appointment of Mr Andrew John Snowdon as a director (3 pages) |
3 August 2012 | Registered office address changed from 18 Exeter Street London WC2E 7DU United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 18 Exeter Street London WC2E 7DU United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 18 Exeter Street London WC2E 7DU United Kingdom on 3 August 2012 (1 page) |
27 June 2012 | Appointment of Mr Robert Shiol Macdonald Mackintosh as a director (2 pages) |
27 June 2012 | Appointment of Mr Robert Shiol Macdonald Mackintosh as a director (2 pages) |
1 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
30 May 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
24 February 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
24 February 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
20 December 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
20 December 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
14 November 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
9 November 2011 | Termination of appointment of Alan Judd as a secretary (1 page) |
9 November 2011 | Termination of appointment of Alan Judd as a secretary (1 page) |
18 July 2011 | Appointment of Mr Robin Mark Palmer as a secretary (1 page) |
18 July 2011 | Appointment of Mr Robin Mark Palmer as a secretary (1 page) |
14 July 2011 | Appointment of Mr Robin Mark Palmer as a director (3 pages) |
14 July 2011 | Appointment of Mr Robin Mark Palmer as a director (3 pages) |
6 July 2011 | Company name changed entertainment & media group LIMITED\certificate issued on 06/07/11
|
6 July 2011 | Company name changed entertainment & media group LIMITED\certificate issued on 06/07/11
|
29 June 2011 | Change of name notice (2 pages) |
29 June 2011 | Change of name notice (2 pages) |
24 May 2011 | Appointment of Mr Alan Judd as a director
|
24 May 2011 | Appointment of Mr Alan Judd as a director (2 pages) |
24 May 2011 | Appointment of Mr Alan Judd as a director
|
24 May 2011 | Appointment of Mr Alan Judd as a director (2 pages) |
23 May 2011 | Appointment of Mr Alan Judd as a secretary (2 pages) |
23 May 2011 | Appointment of Mr Alan Judd as a secretary (2 pages) |
23 May 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
23 May 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
16 May 2011 | Incorporation (43 pages) |
16 May 2011 | Incorporation (43 pages) |