Company NameNexxen Holdings Ltd
DirectorsSagi Niri and Amy Melissa Rothstein
Company StatusActive
Company Number07811317
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)
Previous NameUnruly Holdings Limited

Business Activity

Section JInformation and communication
SIC 59132Video distribution activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameSagi Niri
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusCurrent
Appointed17 June 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleDirector, Cfo
Country of ResidenceIsrael
Correspondence AddressUnruly Group Llc 3600 136th Place Se, Suite 400
Bellevue Wa
98006
Director NameAmy Melissa Rothstein
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed03 June 2023(11 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks
RoleClo
Country of ResidenceUnited States
Correspondence AddressUnruly Group Llc 3600 136th Place Se, Suite 400
Bellevue
Wa
98006
Director NameMr Scott James Button
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Chapel Building 15 Whitechapel High Stre
London
E1 8QS
Secretary NameScott Button
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address11-29 Fashion Street
London
E1 6PX
Director NameMr Christopher John Blake
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(3 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCwm Farm Tregoyd
Brecon
Powys
LD3 0SS
Wales
Director NameDr Sarah Florence Wood
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(3 weeks, 4 days after company formation)
Appointment Duration7 years, 6 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Chapel Building 15 Whitechapel High Stre
London
E1 8QS
Director NameMr Matthew Paul Cooke
Date of BirthMay 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed08 November 2011(3 weeks, 4 days after company formation)
Appointment Duration6 years, 4 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Castlemain Avenue
Bournemouth
BH6 5EL
Director NameMr Richard Philip Anton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2011(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2015)
RoleVenture Capital Investor
Country of ResidenceEngland
Correspondence Address31 Denbigh Gardens
Richmond
Surrey
TW10 6EL
Director NameMs Marion Anne Bernard
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2011(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2015)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House Highford Lane
Hexham
Northumberland
NE46 2NA
Director NameMr Martijn Maria Cornelis Hamann
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed24 December 2011(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2015)
RolePartner
Country of ResidenceNetherlands
Correspondence AddressPO Box 751
23 Johannes Vermeerstraat
Amsterdam
1080 Ad
Secretary NameGeorge George Thatcher
StatusResigned
Appointed01 February 2012(3 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 12 October 2012)
RoleCompany Director
Correspondence Address42-46 Princelet Street
London
E1 5LP
Director NameMr Michael Kelly
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2012(9 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2015)
RoleLead Independent Director
Country of ResidenceUnited States
Correspondence Address42-46 Princelet Street
London
E1 5LP
Secretary NameMiss Lucy Caroline Greggains
StatusResigned
Appointed03 December 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address42-46 Princelet Street
London
E1 5LP
Director NameMr Paul Cheesbrough
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2018)
RoleChief Technology Officer
Country of ResidenceUnited States
Correspondence AddressNews Uk 1 London Bridge Street
London
SE1 9GF
Director NameMrs Catherine Sarah Vanneck Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 2018)
RoleChief Customer Officer And Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressNews Uk 1 London Bridge Street
London
SE1 9GF
Director NameMiss Lucy Caroline Greggains
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Chapel Building 15 Whitechapel High Stre
London
E1 8QS
Director NameMrs Rebekah Mary Brooks
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNews Uk 1 London Bridge Street
London
SE1 9GF
Director NameMr Michael Bruce Miller
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2015(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 2020)
RoleExecutive Chairman, News Corp Australasia
Country of ResidenceAustralia
Correspondence AddressNews Uk 1 London Bridge Street
London
SE1 9GF
Director NameMr Jesse Angelo
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2015(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 2019)
RoleCeo And Publisher, New York Post
Country of ResidenceUnited States
Correspondence AddressNew York Post 1211 Avenue Of The Americas
New York
Ny 10036
Director NameMarc Stephen Frons
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2017(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 04 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1211 Avenue Of The Americas
New York
10036
Director NameMr Norman Johnston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Chapel Building 15 Whitechapel High Stre
London
E1 8QS
Director NameMs Christina May Van Tassell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2018(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1211 Avenue Of The Americas
New York
10036
Director NameSean Montgomery Giancola
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2019(7 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1211 Avenue Of The Americas
New York
10036
Director NameMr Ofer Druker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIsraeli
StatusResigned
Appointed04 January 2020(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 2021)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressTremor International Limited
Hashmonaim 121 2nd Floor
Tel Aviv
6713328
Israel
Director NameMr Pfer Israel Druker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIsraeli
StatusResigned
Appointed04 January 2020(8 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 04 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3600 136th Place Se
Bellevue
Wa
98006
Director NameMr Assaf Suprasky
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIsraeli
StatusResigned
Appointed04 January 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 June 2023)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address3600 136th Place Se
Bellevue
Wa
98006

Contact

Websiteunrulymedia.com
Telephone020 71995800
Telephone regionLondon

Location

Registered AddressLabs Hogarth House (1st Floor)
136 High Holborn
London
WC1V 6PX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
82.39%
-
16.8m at £0.000001Scott James Button
3.56%
Ordinary
15.1m at £0.000001Sarah Florence Wood
3.21%
Ordinary
8.8m at £0.000001Matthew Paul Cooke
1.87%
Ordinary
7.8m at £0.000001Van Den Ende & Dietmers Crossmedia Fund
1.66%
Ordinary
7.7m at £0.000001Amadeus Iii
1.63%
Ordinary
5.7m at £0.000001Business Growth Fund PLC
1.21%
Ordinary
3.4m at £0.000001Fast Track Media Pte LTD
0.71%
Ordinary
2.3m at £0.000001Dsg Dialog Solutions Group Gmbh
0.50%
Ordinary
2.3m at £0.000001Philip Townend
0.50%
Ordinary
1.5m at £0.000001Christopher Blake
0.33%
Ordinary
1.3m at £0.000001Lucy Greggains
0.27%
Ordinary
1.000k at £0.000001Tim Pickles
0.21%
Ordinary
854.9k at £0.000001Oliver Smith
0.18%
Ordinary
700k at £0.000001Richard Kosinski
0.15%
Ordinary
570k at £0.000001Deana Murfitt
0.12%
Ordinary
549.3k at £0.000001News Corp Uk & Ireland
0.12%
Ordinary
586.6k at £0.000001Style Invaders Ug
0.12%
Ordinary
420k at £0.000001Adrian Wade Cooke
0.09%
Ordinary
380k at £0.000001Glen Duncan
0.08%
Ordinary
383.7k at £0.000001Lorrel Florence Wood
0.08%
Ordinary
380k at £0.000001Martin Draeger
0.08%
Ordinary
330k at £0.000001Ken Suh
0.07%
Ordinary
258.5k at £0.000001Amanda Farrell
0.05%
Ordinary
230k at £0.000001Christoph Thielecke
0.05%
Ordinary
213k at £0.000001Keith Marriott
0.05%
Ordinary
247.8k at £0.000001Stephen Hyde
0.05%
Ordinary
172.3k at £0.000001Amadeus Iii Affiliates Fund Lp
0.04%
Ordinary
178.5k at £0.000001Arthur Zeidman & Jody Beth Amsel
0.04%
Ordinary
190k at £0.000001Benji Weber
0.04%
Ordinary
170k at £0.000001Olaf Kroll
0.04%
Ordinary
146k at £0.000001Daniel Bernardo
0.03%
Ordinary
140k at £0.000001Gilles Douieb
0.03%
Ordinary
163.5k at £0.000001Jonathan Willams
0.03%
Ordinary
90.8k at £0.000001Catherine Jones
0.02%
Ordinary
90k at £0.000001Daniel Best
0.02%
Ordinary
107.2k at £0.000001George Thatcher
0.02%
Ordinary
25.4k at £0.000001Aaron Graham
0.01%
Ordinary
32.2k at £0.000001Aimy Ko
0.01%
Ordinary
32k at £0.000001Alex Ryan
0.01%
Ordinary
37.5k at £0.000001Andrew Hodgson
0.01%
Ordinary
32.9k at £0.000001Andrew Kerr
0.01%
Ordinary
24.4k at £0.000001Anthony Daniel
0.01%
Ordinary
38.6k at £0.000001Arber Pllana
0.01%
Ordinary
27.9k at £0.000001Aroon Sahani
0.01%
Ordinary
29k at £0.000001Bruce Eddy
0.01%
Ordinary
37.6k at £0.000001Clive Evans
0.01%
Ordinary
44k at £0.000001David Waterhouse
0.01%
Ordinary
54.2k at £0.000001Genna Osler
0.01%
Ordinary
27.5k at £0.000001Grzegorz Tatarzyn
0.01%
Ordinary
33.2k at £0.000001Harriet Rayne
0.01%
Ordinary
36.7k at £0.000001Hilary Goldsmith
0.01%
Ordinary
48.6k at £0.000001Holly Clarke
0.01%
Ordinary
24.8k at £0.000001Ian Forrester
0.01%
Ordinary
70k at £0.000001Imran Borohan
0.01%
Ordinary
60.6k at £0.000001Jonathan Lucas
0.01%
Ordinary
47.6k at £0.000001Laura Thomas
0.01%
Ordinary
27.8k at £0.000001Louise Tullin
0.01%
Ordinary
33.4k at £0.000001Michael Rawling
0.01%
Ordinary
40.3k at £0.000001Mikellinos Christodoulides
0.01%
Ordinary
35.6k at £0.000001Rachel Davies
0.01%
Ordinary
39k at £0.000001Steele Haigh
0.01%
Ordinary
54.6k at £0.000001Victoria Read
0.01%
Ordinary
1.1k at £0.000001Abu Sharma
0.00%
Ordinary
4.3k at £0.000001Alastair Leahy
0.00%
Ordinary
11.1k at £0.000001Alex Wilson
0.00%
Ordinary
3.5k at £0.000001Alexander Cowell
0.00%
Ordinary
2.8k at £0.000001Amie Jackman
0.00%
Ordinary
800 at £0.000001Andrea Catalucci
0.00%
Ordinary
8.5k at £0.000001Anthony Angel
0.00%
Ordinary
5.4k at £0.000001Anya Gorman
0.00%
Ordinary
3.8k at £0.000001Barney Worfolk-smith
0.00%
Ordinary
2.4k at £0.000001Beatriz Cascajo Da Conceica
0.00%
Ordinary
1.8k at £0.000001Bela Mashru
0.00%
Ordinary
9.6k at £0.000001Brecht Debels
0.00%
Ordinary
2k at £0.000001Brett Warner
0.00%
Ordinary
250 at £0.000001Bruce Arnett
0.00%
Ordinary
13.7k at £0.000001Caitlin Galer-unti
0.00%
Ordinary
1.4k at £0.000001Charlotte Glover
0.00%
Ordinary
15.2k at £0.000001Christian D'ippolito
0.00%
Ordinary
15.2k at £0.000001Claire Hankey
0.00%
Ordinary
3.1k at £0.000001Claire Roberts
0.00%
Ordinary
6.6k at £0.000001Clemency Carlisle
0.00%
Ordinary
12.7k at £0.000001Craig Hughes
0.00%
Ordinary
20k at £0.000001David Ganly
0.00%
Ordinary
11.2k at £0.000001David Martin De'juan
0.00%
Ordinary
3k at £0.000001David Von Hilchen
0.00%
Ordinary
675 at £0.000001Diana Huth
0.00%
Ordinary
19k at £0.000001Dorota Smaggia & Pierre Smaggia
0.00%
Ordinary
20.7k at £0.000001Eddie Tomalin
0.00%
Ordinary
2.7k at £0.000001Ellouise Gribben
0.00%
Ordinary
2.8k at £0.000001Evelien De Vogel
0.00%
Ordinary
1.4k at £0.000001Geraldine Goldsby
0.00%
Ordinary
11.4k at £0.000001Giuliana Granti
0.00%
Ordinary
5.9k at £0.000001Gregory Fournier
0.00%
Ordinary
11.4k at £0.000001Guilhem Quirot
0.00%
Ordinary
1.2k at £0.000001Haifaa Daw
0.00%
Ordinary
7.7k at £0.000001Hans Christensen
0.00%
Ordinary
11.5k at £0.000001Hayley Goodsell
0.00%
Ordinary
15.5k at £0.000001Hayley Strang
0.00%
Ordinary
2k at £0.000001Holly Smithurst
0.00%
Ordinary
475 at £0.000001Iswarya Balakrishnan
0.00%
Ordinary
10.1k at £0.000001Jack Brooks
0.00%
Ordinary
9.5k at £0.000001Jade Hall
0.00%
Ordinary
2k at £0.000001Jahed Ahmed
0.00%
Ordinary
9.3k at £0.000001James Hughes
0.00%
Ordinary
11.5k at £0.000001Jason Storey
0.00%
Ordinary
2.3k at £0.000001Jennifer Leung
0.00%
Ordinary
900 at £0.000001Jessica King
0.00%
Ordinary
5.2k at £0.000001Joanna Lysak
0.00%
Ordinary
6.2k at £0.000001Jonathan Shaw Di-doi
0.00%
Ordinary
7k at £0.000001Jordan Stone
0.00%
Ordinary
19k at £0.000001Joseph Hyche
0.00%
Ordinary
3.5k at £0.000001Justin Lim
0.00%
Ordinary
4.6k at £0.000001Kiranjit Uppal
0.00%
Ordinary
1.3k at £0.000001Lee Harris
0.00%
Ordinary
3.5k at £0.000001Leslie Pacome
0.00%
Ordinary
19.9k at £0.000001Lewis Moore
0.00%
Ordinary
2.7k at £0.000001Liza Baumgartner
0.00%
Ordinary
7.4k at £0.000001Mariya Petkova
0.00%
Ordinary
2.3k at £0.000001Martin Schisslebauer
0.00%
Ordinary
2.5k at £0.000001Matt Schroeder
0.00%
Ordinary
6k at £0.000001Matt Waller
0.00%
Ordinary
2.3k at £0.000001Matteo Corea
0.00%
Ordinary
8.5k at £0.000001Michael Goefron
0.00%
Ordinary
19k at £0.000001Mike Kelly
0.00%
Ordinary
5.4k at £0.000001Narayan O'hanlon
0.00%
Ordinary
7.3k at £0.000001Nathan Berman
0.00%
Ordinary
18.1k at £0.000001Oliver Vine
0.00%
Ordinary
4.3k at £0.000001Paul Lowrey
0.00%
Ordinary
3k at £0.000001Pontus Bondesson
0.00%
Ordinary
2.8k at £0.000001Pryanka Patel
0.00%
Ordinary
250 at £0.000001Quentin Rabier
0.00%
Ordinary
600 at £0.000001Rebecca Waring
0.00%
Ordinary
4.5k at £0.000001Remi Abayomi
0.00%
Ordinary
5k at £0.000001Robert Zapalski
0.00%
Ordinary
14.3k at £0.000001Rose Culbertson
0.00%
Ordinary
14.6k at £0.000001Rosilyn Carroll
0.00%
Ordinary
6k at £0.000001Ruth Maher
0.00%
Ordinary
4.3k at £0.000001Ruth Mcguinn
0.00%
Ordinary
1.3k at £0.000001Sabine Heydenbleuth
0.00%
Ordinary
2.5k at £0.000001Samuel Gutwetter
0.00%
Ordinary
1.3k at £0.000001Sara Ingold
0.00%
Ordinary
3.7k at £0.000001Scott Mitchell
0.00%
Ordinary
3.7k at £0.000001Shu-shin Lin
0.00%
Ordinary
8k at £0.000001Sian Havard
0.00%
Ordinary
6.5k at £0.000001Stan Sawa
0.00%
Ordinary
10.3k at £0.000001Stephen Chorlton
0.00%
Ordinary
10k at £0.000001Steve Kaplan
0.00%
Ordinary
19.2k at £0.000001Stuart Kruger
0.00%
Ordinary
2.5k at £0.000001Susanne Bystandhagen
0.00%
Ordinary
3.1k at £0.000001Timothy Rooke
0.00%
Ordinary
12.6k at £0.000001Timur Cetin
0.00%
Ordinary
19.1k at £0.000001Umit Koseoglu
0.00%
Ordinary
6.2k at £0.000001Vijay Kunduri
0.00%
Ordinary
13.6k at £0.000001Vysia Duffield
0.00%
Ordinary
4.8k at £0.000001Xavi Izaguirre
0.00%
Ordinary
8.8k at £0.000001Yuankai Wu
0.00%
Ordinary

Financials

Year2014
Turnover£28,715,003
Gross Profit£17,564,699
Net Worth£4,991,539
Cash£8,373,106
Current Liabilities£10,773,334

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

12 September 2022Delivered on: 21 September 2022
Persons entitled: Royal Bank of Canada

Classification: A registered charge
Particulars: Contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge.
Outstanding

Filing History

10 October 2023Full accounts made up to 31 December 2022 (63 pages)
3 August 2023Director's details changed for Amy Melissa Rothstein on 3 August 2023 (2 pages)
3 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
11 July 2023Company name changed unruly holdings LIMITED\certificate issued on 11/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-22
(3 pages)
22 June 2023Appointment of Amy Melissa Rothstein as a director on 3 June 2023 (2 pages)
22 June 2023Termination of appointment of Assaf Suprasky as a director on 3 June 2023 (1 page)
1 December 2022Full accounts made up to 31 December 2021 (26 pages)
22 September 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 September 2022Registration of charge 078113170001, created on 12 September 2022 (70 pages)
3 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
25 April 2022Full accounts made up to 31 December 2020 (29 pages)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
19 August 2021Register inspection address has been changed from 15 Whitechapel High Street Whitechapel High Street London E1 8QS England to Labs Hogarth House (1st Floor) 136 High Holborn London WC1V 6PX (1 page)
19 August 2021Register(s) moved to registered inspection location 15 Whitechapel High Street Whitechapel High Street London E1 8QS (1 page)
12 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
6 August 2021Registered office address changed from The White Chapel Building 15 Whitechapel High Street London E1 8QS United Kingdom to Labs Hogarth House (1st Floor) 136 High Holborn London WC1V 6PX on 6 August 2021 (1 page)
25 June 2021Termination of appointment of Ofer Druker as a director on 17 June 2021 (1 page)
25 June 2021Appointment of Sagi Niri as a director on 17 June 2021 (2 pages)
17 November 2020Change of accounting reference date (3 pages)
17 November 2020Register inspection address has been changed from 1 London Bridge Street London SE1 9GF United Kingdom to 15 Whitechapel High Street Whitechapel High Street London E1 8QS (1 page)
17 November 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
23 July 2020Cessation of News Corp Uk & Ireland Limited as a person with significant control on 4 January 2020 (1 page)
23 July 2020Notification of a person with significant control statement (2 pages)
11 March 2020Director's details changed for Mr Ofer Druker on 4 March 2020 (2 pages)
9 March 2020Appointment of Mr Pfer Israel Druker as a director on 4 January 2020 (2 pages)
9 March 2020Appointment of Mr Assaf Suprasky as a director on 4 January 2020 (2 pages)
9 March 2020Termination of appointment of Pfer Israel Druker as a director on 4 January 2020 (1 page)
6 March 2020Termination of appointment of Norman Johnston as a director on 4 January 2020 (1 page)
6 March 2020Termination of appointment of Sean Montgomery Giancola as a director on 4 January 2020 (1 page)
6 March 2020Termination of appointment of Michael Bruce Miller as a director on 4 January 2020 (1 page)
6 March 2020Termination of appointment of Marc Stephen Frons as a director on 4 January 2020 (1 page)
6 March 2020Termination of appointment of Christina May Van Tassell as a director on 4 January 2020 (1 page)
6 March 2020Termination of appointment of Rebekah Mary Brooks as a director on 4 January 2020 (1 page)
4 March 2020Appointment of Mr Ofer Druker as a director on 4 January 2020 (2 pages)
21 February 2020Full accounts made up to 30 June 2019 (18 pages)
9 January 2020Statement of capital following an allotment of shares on 3 January 2020
  • GBP 3,265.10454
(4 pages)
4 January 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 3,265.10453
(4 pages)
26 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
24 May 2019Termination of appointment of Sarah Florence Wood as a director on 17 May 2019 (1 page)
17 April 2019Appointment of Sean Montgomery Giancola as a director on 14 March 2019 (2 pages)
16 April 2019Termination of appointment of Jesse Angelo as a director on 17 January 2019 (1 page)
9 January 2019Director's details changed for Ms Christina May Van Tassell on 12 December 2018 (2 pages)
9 January 2019Appointment of Ms Christina May Van Tassell as a director on 12 December 2018 (2 pages)
21 December 2018Full accounts made up to 1 July 2018 (18 pages)
2 October 2018Appointment of Marc Stephen Frons as a director on 7 December 2017 (2 pages)
31 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
12 July 2018Director's details changed for Dr Sarah Florence Wood on 9 March 2017 (2 pages)
6 June 2018Termination of appointment of Catherine Sarah Vanneck Smith as a director on 30 May 2018 (1 page)
10 May 2018Director's details changed for Mr Norman Johnston on 3 April 2018 (2 pages)
9 May 2018Termination of appointment of Scott James Button as a director on 15 March 2018 (1 page)
9 May 2018Appointment of Mr Norman Johnston as a director on 3 April 2018 (2 pages)
9 May 2018Termination of appointment of Matthew Paul Cooke as a director on 15 March 2018 (1 page)
9 May 2018Termination of appointment of Paul Cheesbrough as a director on 15 March 2018 (1 page)
9 April 2018Full accounts made up to 2 July 2017 (20 pages)
17 August 2017Termination of appointment of Lucy Caroline Greggains as a director on 28 July 2017 (1 page)
17 August 2017Termination of appointment of Lucy Caroline Greggains as a director on 28 July 2017 (1 page)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
8 June 2017Full accounts made up to 3 July 2016 (21 pages)
8 June 2017Full accounts made up to 3 July 2016 (21 pages)
9 March 2017Registered office address changed from White Chapel Building 10 White Chapel High Street London E1 8DX United Kingdom to The White Chapel Building 15 Whitechapel High Street London E1 8QS on 9 March 2017 (1 page)
9 March 2017Registered office address changed from White Chapel Building 10 White Chapel High Street London E1 8DX United Kingdom to The White Chapel Building 15 Whitechapel High Street London E1 8QS on 9 March 2017 (1 page)
25 January 2017Registered office address changed from 42-46 Princelet Street London E1 5LP to White Chapel Building 10 White Chapel High Street London E1 8DX on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 42-46 Princelet Street London E1 5LP to White Chapel Building 10 White Chapel High Street London E1 8DX on 25 January 2017 (1 page)
14 October 2016Confirmation statement made on 14 October 2016 with updates (19 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (19 pages)
13 July 2016Auditor's resignation (1 page)
13 July 2016Auditor's resignation (1 page)
27 May 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
27 May 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
2 March 2016Register inspection address has been changed to 1 London Bridge Street London SE1 9GF (1 page)
2 March 2016Register(s) moved to registered inspection location 1 London Bridge Street London SE1 9GF (1 page)
2 March 2016Termination of appointment of Lucy Caroline Greggains as a secretary on 1 March 2016 (1 page)
2 March 2016Termination of appointment of Lucy Caroline Greggains as a secretary on 1 March 2016 (1 page)
2 March 2016Register inspection address has been changed to 1 London Bridge Street London SE1 9GF (1 page)
2 March 2016Register(s) moved to registered inspection location 1 London Bridge Street London SE1 9GF (1 page)
5 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
12 November 2015Director's details changed for Mrs Rebekah Mary Brooks on 1 October 2015 (2 pages)
12 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 471.075
(26 pages)
12 November 2015Director's details changed for Mr Michael Bruce Miller on 1 October 2015 (2 pages)
12 November 2015Director's details changed for Mrs Catherine Sarah Vanneck Smith on 1 October 2015 (2 pages)
12 November 2015Director's details changed for Mr Michael Bruce Miller on 1 October 2015 (2 pages)
12 November 2015Director's details changed for Mr Paul Cheesbrough on 1 October 2015 (2 pages)
12 November 2015Director's details changed for Mrs Catherine Sarah Vanneck Smith on 1 October 2015 (2 pages)
12 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 819.607
(5 pages)
12 November 2015Director's details changed for Mrs Rebekah Mary Brooks on 1 October 2015 (2 pages)
12 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 471.075
(26 pages)
12 November 2015Director's details changed for Mr Paul Cheesbrough on 1 October 2015 (2 pages)
12 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 819.607
(5 pages)
10 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
10 November 2015Statement of capital following an allotment of shares on 14 October 2011
  • GBP 727.02047
(4 pages)
10 November 2015Statement of capital following an allotment of shares on 14 October 2011
  • GBP 727.02047
(4 pages)
29 October 2015Appointment of Mr Jesse Angelo as a director on 16 October 2015 (2 pages)
29 October 2015Appointment of Mr Jesse Angelo as a director on 16 October 2015 (2 pages)
14 October 2015Appointment of Mr Paul Cheesbrough as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Michael Bruce Miller as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mrs Catherine Sarah Vanneck Smith as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Paul Cheesbrough as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Michael Bruce Miller as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mrs Catherine Sarah Vanneck Smith as a director on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Christopher John Blake as a director on 30 September 2015 (1 page)
13 October 2015Termination of appointment of Marion Anne Bernard as a director on 30 September 2015 (1 page)
13 October 2015Termination of appointment of Michael Kelly as a director on 30 September 2015 (1 page)
13 October 2015Appointment of Miss Lucy Caroline Greggains as a director on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Christopher John Blake as a director on 30 September 2015 (1 page)
13 October 2015Termination of appointment of Michael Kelly as a director on 30 September 2015 (1 page)
13 October 2015Termination of appointment of Martijn Hamann as a director on 30 September 2015 (1 page)
13 October 2015Termination of appointment of Richard Philip Anton as a director on 30 September 2015 (1 page)
13 October 2015Appointment of Miss Lucy Caroline Greggains as a director on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Richard Philip Anton as a director on 30 September 2015 (1 page)
13 October 2015Termination of appointment of Marion Anne Bernard as a director on 30 September 2015 (1 page)
13 October 2015Appointment of Mrs Rebekah Mary Brooks as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mrs Rebekah Mary Brooks as a director on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Martijn Hamann as a director on 30 September 2015 (1 page)
30 September 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 692.38809
(4 pages)
30 September 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 692.38809
(4 pages)
27 July 2015Statement of capital following an allotment of shares on 20 July 2015
  • GBP 692.38809
(4 pages)
27 July 2015Statement of capital following an allotment of shares on 20 July 2015
  • GBP 692.38809
(4 pages)
7 July 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 692.38809
(4 pages)
7 July 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 692.38809
(4 pages)
7 July 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 692.38809
(4 pages)
7 July 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 692.38809
(4 pages)
7 July 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 692.38809
(4 pages)
7 July 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 692.38809
(4 pages)
7 July 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 692.38809
(4 pages)
7 July 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 692.38809
(4 pages)
2 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 692.38809
(4 pages)
2 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 692.38809
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 692.38809
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 692.38809
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 692.38809
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 692.38809
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 692.38809
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 692.38809
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 692.38809
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 692.38809
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 692.38809
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 692.38809
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 692.38809
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 692.38809
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 692.38809
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 692.38809
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 692.38809
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 692.38809
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 692.38809
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 692.38809
(4 pages)
27 April 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 692.38809
(4 pages)
27 April 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 692.38809
(4 pages)
27 April 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 692.38809
(4 pages)
27 April 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 692.38809
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 692.38809
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 692.38809
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 692.38809
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 692.38809
(4 pages)
8 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
8 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
6 January 2015Statement of capital following an allotment of shares on 6 August 2014
  • GBP 692.38809
(4 pages)
6 January 2015Statement of capital following an allotment of shares on 6 August 2014
  • GBP 692.38809
(4 pages)
6 January 2015Statement of capital following an allotment of shares on 6 August 2014
  • GBP 692.38809
(4 pages)
7 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 692.38747
(15 pages)
7 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 692.38747
(15 pages)
18 August 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 679.83575
(4 pages)
18 August 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 679.83575
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 679.83575
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 679.83575
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 679.83575
(4 pages)
21 February 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 679.83575
(4 pages)
21 February 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 679.83575
(4 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders (14 pages)
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders (14 pages)
19 September 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 654.25441
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 654.25441
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 654.25441
(4 pages)
3 September 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 654.25441
(4 pages)
3 September 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 654.25441
(4 pages)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
7 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 654.25441
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 654.25441
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 654.25441
(4 pages)
12 April 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 654.25441
(4 pages)
12 April 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 654.25441
(4 pages)
22 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 654.25441
(4 pages)
22 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 654.25441
(4 pages)
22 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 654.25441
(4 pages)
3 December 2012Appointment of Miss Lucy Caroline Greggains as a secretary (1 page)
3 December 2012Appointment of Miss Lucy Caroline Greggains as a secretary (1 page)
12 November 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 654.25441
(4 pages)
12 November 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 654.25441
(4 pages)
12 November 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 654.25441
(4 pages)
12 November 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 654.25441
(4 pages)
12 November 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 654.25441
(4 pages)
12 November 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 654.25441
(4 pages)
12 November 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 654.25441
(4 pages)
12 November 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 654.25441
(4 pages)
12 November 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 654.25441
(4 pages)
12 November 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 654.25441
(4 pages)
12 November 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 654.25441
(4 pages)
12 November 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 654.25441
(4 pages)
12 November 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 654.25441
(4 pages)
6 November 2012Termination of appointment of George Thatcher as a secretary (1 page)
6 November 2012Termination of appointment of George Thatcher as a secretary (1 page)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (13 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (13 pages)
5 October 2012Appointment of Mr Michael Kelly as a director (2 pages)
5 October 2012Appointment of Mr Michael Kelly as a director (2 pages)
24 August 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 652.817810
(6 pages)
24 August 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 652.817810
(6 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
7 August 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
7 August 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
26 April 2012Registered office address changed from 11-29 Fashion Street London E1 6PX on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 11-29 Fashion Street London E1 6PX on 26 April 2012 (1 page)
3 April 2012Termination of appointment of Scott Button as a secretary (1 page)
3 April 2012Appointment of George George Thatcher as a secretary (1 page)
3 April 2012Termination of appointment of Scott Button as a secretary (1 page)
3 April 2012Appointment of George George Thatcher as a secretary (1 page)
2 April 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 495.659100
(5 pages)
2 April 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 495.659100
(5 pages)
2 April 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 495.659100
(5 pages)
2 April 2012Change of share class name or designation (2 pages)
2 April 2012Statement of capital following an allotment of shares on 24 December 2011
  • GBP 609.602980
(6 pages)
2 April 2012Change of share class name or designation (2 pages)
2 April 2012Statement of capital following an allotment of shares on 24 December 2011
  • GBP 609.602980
(6 pages)
24 January 2012Appointment of Mr Richard Philip Anton as a director (2 pages)
24 January 2012Appointment of Ms Marion Anne Bernard as a director (2 pages)
24 January 2012Appointment of Martijn Hamann as a director (2 pages)
24 January 2012Appointment of Martijn Hamann as a director (2 pages)
24 January 2012Appointment of Ms Marion Anne Bernard as a director (2 pages)
24 January 2012Appointment of Mr Richard Philip Anton as a director (2 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
18 November 2011Appointment of Mr Matthew Paul Cooke as a director (2 pages)
18 November 2011Appointment of Dr Sarah Florence Wood as a director (2 pages)
18 November 2011Appointment of Mr Christopher John Blake as a director (2 pages)
18 November 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
18 November 2011Appointment of Dr Sarah Florence Wood as a director (2 pages)
18 November 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
18 November 2011Appointment of Mr Matthew Paul Cooke as a director (2 pages)
18 November 2011Appointment of Mr Christopher John Blake as a director (2 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)