Edinburgh
EH6 8RG
Scotland
Director Name | Mr Timothy Charles Licata |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 13 September 2012(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Artistic Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio G17, Out Of The Blue Drill Hall 36 Dalmeny Edinburgh EH6 8RG Scotland |
Director Name | Mr Andrew Simpson |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Theatre Maker |
Country of Residence | Scotland |
Correspondence Address | Studio G17, Out Of The Blue Drill Hall 36 Dalmeny Edinburgh EH6 8RG Scotland |
Director Name | Ms Angela Denise Dight |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Director/Artist Director/Artist |
Country of Residence | Scotland |
Correspondence Address | Studio G17, Out Of The Blue Drill Hall 36 Dalmeny Edinburgh EH6 8RG Scotland |
Director Name | Ms Ruxandra Cantir |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Theatre Maker And Performer |
Country of Residence | Scotland |
Correspondence Address | Studio G17, Out Of The Blue Drill Hall 36 Dalmeny Edinburgh EH6 8RG Scotland |
Director Name | Ms Lynne McDonald-Smith |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(14 years, 1 month after company formation) |
Appointment Duration | 8 months |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | Studio G17, Out Of The Blue Drill Hall 36 Dalmeny Edinburgh EH6 8RG Scotland |
Director Name | Ms Sarah Jean Couzens |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Company General Manager |
Country of Residence | Scotland |
Correspondence Address | Studio G17, Out Of The Blue Drill Hall 36 Dalmeny Edinburgh EH6 8RG Scotland |
Director Name | Ms Chloe Dear |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Creative Producer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Blackfriars Street Edinburgh EH1 1NB Scotland |
Secretary Name | Chloe Dear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Shaw's Street Edinburgh EH7 4PH Scotland |
Director Name | Mr Mark Gibson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 February 2024) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | Studio G17, Out Of The Blue Drill Hall 36 Dalmeny Edinburgh EH6 8RG Scotland |
Director Name | Mr Alistair John Seed |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2015) |
Role | Artistic Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Blackfriars Street Edinburgh EH1 1NB Scotland |
Director Name | Mr Simon David Abbott |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2009(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 June 2012) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 25 Shaw's Street Edinburgh EH7 4PH Scotland |
Director Name | Mr Stephen Mark Bailey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2011) |
Role | Producer |
Country of Residence | Scotland |
Correspondence Address | 25 Shaw's Street Edinburgh EH7 4PH Scotland |
Director Name | Mr Neil Butler |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Studio G17, Out Of The Blue Drill Hall 36 Dalmeny Edinburgh EH6 8RG Scotland |
Director Name | Mr Martin Christopher Heiberg Danziger |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(1 year, 6 months after company formation) |
Appointment Duration | 13 years (resigned 14 February 2024) |
Role | Artistic Director |
Country of Residence | Scotland |
Correspondence Address | Studio G17, Out Of The Blue Drill Hall 36 Dalmeny Edinburgh EH6 8RG Scotland |
Secretary Name | Ms Wezi Pokani Mhura |
---|---|
Status | Resigned |
Appointed | 13 September 2012(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 November 2019) |
Role | Company Director |
Correspondence Address | Studio G17, Out Of The Blue Drill Hall 36 Dalmeny Edinburgh EH6 8RG Scotland |
Director Name | Mr Ewan Downie |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 December 2019) |
Role | Artistic Director |
Country of Residence | Scotland |
Correspondence Address | Studio G17, Out Of The Blue Drill Hall 36 Dalmeny Edinburgh EH6 8RG Scotland |
Director Name | Ms Eleanor Grace Gardner Dubois |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2019) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | Studio G17, Out Of The Blue Drill Hall 36 Dalmeny Edinburgh EH6 8RG Scotland |
Director Name | Ms Louisa-Jane Maria Findlay-Walsh |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(6 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 2019) |
Role | Producer |
Country of Residence | Scotland |
Correspondence Address | Studio G17, Out Of The Blue Drill Hall 36 Dalmeny Edinburgh EH6 8RG Scotland |
Secretary Name | Ms Sarah Jean Couzens |
---|---|
Status | Resigned |
Appointed | 01 November 2019(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 2022) |
Role | Company Director |
Correspondence Address | Studio G17, Out Of The Blue Drill Hall 36 Dalmeny Edinburgh EH6 8RG Scotland |
Director Name | Mr Lewis Josef Alexander Sherlock |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 February 2024) |
Role | Theatre Maker |
Country of Residence | Scotland |
Correspondence Address | Studio G17, Out Of The Blue Drill Hall 36 Dalmeny Edinburgh EH6 8RG Scotland |
Secretary Name | Mr Martin Christopher Heiberg Danziger |
---|---|
Status | Resigned |
Appointed | 26 September 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2024) |
Role | Company Director |
Correspondence Address | Studio G17, Out Of The Blue Drill Hall 36 Dalmeny Edinburgh EH6 8RG Scotland |
Director Name | Mx Angela Marie Bernadette Gray |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 August 2023(14 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 08 September 2023) |
Role | Artistic Director |
Country of Residence | Scotland |
Correspondence Address | Studio G17, Out Of The Blue Drill Hall 36 Dalmeny Edinburgh EH6 8RG Scotland |
Registered Address | Studio G17, Out Of The Blue Drill Hall 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Year | 2014 |
---|---|
Turnover | £12,506 |
Net Worth | £9,448 |
Cash | £9,648 |
Current Liabilities | £200 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
---|---|
14 September 2023 | Appointment of Ms Lynne Mcdonald-Smith as a director on 1 September 2023 (2 pages) |
14 September 2023 | Termination of appointment of Angela Marie Bernadette Gray as a director on 8 September 2023 (1 page) |
7 September 2023 | Cessation of Martin Christopher Heiberg Danziger as a person with significant control on 7 September 2023 (1 page) |
7 September 2023 | Appointment of Mx Angela Marie Bernadette Gray as a director on 26 August 2023 (2 pages) |
21 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
6 July 2023 | Notification of Angela Marie Bernadette Gray as a person with significant control on 1 June 2023 (2 pages) |
9 January 2023 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
4 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2022 | Appointment of Mr Martin Christopher Heiberg Danziger as a secretary on 26 September 2022 (2 pages) |
2 October 2022 | Termination of appointment of Sarah Jean Couzens as a director on 26 September 2022 (1 page) |
2 October 2022 | Termination of appointment of Sarah Jean Couzens as a secretary on 26 September 2022 (1 page) |
2 October 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2022 | Director's details changed for Ms Ruxandir Cantir on 7 March 2022 (2 pages) |
25 February 2022 | Appointment of Ms Ruxandir Cantir as a director on 23 February 2022 (2 pages) |
23 February 2022 | Appointment of Mr Andrew Simpson as a director on 23 February 2022 (2 pages) |
23 February 2022 | Appointment of Ms Angela Denise Dight as a director on 23 February 2022 (2 pages) |
23 February 2022 | Appointment of Mr Lewis Josef Alexander Sherlock as a director on 23 February 2022 (2 pages) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
27 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
27 August 2021 | Cessation of Sarah Jean Couzens as a person with significant control on 27 August 2021 (1 page) |
27 August 2021 | Notification of Martin Christopher Heiberg Danziger as a person with significant control on 27 August 2021 (2 pages) |
27 August 2021 | Director's details changed for Mr Martin Christopher Heiberg Danziger on 16 July 2021 (2 pages) |
5 November 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
17 September 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
17 September 2020 | Termination of appointment of Ewan Downie as a director on 10 December 2019 (1 page) |
29 November 2019 | Termination of appointment of Neil Butler as a director on 19 November 2019 (1 page) |
8 November 2019 | Appointment of Ms Sarah Jean Couzens as a secretary on 1 November 2019 (2 pages) |
8 November 2019 | Termination of appointment of Eleanor Grace Gardner Dubois as a director on 1 November 2019 (1 page) |
8 November 2019 | Termination of appointment of Louisa-Jane Maria Findlay-Walsh as a director on 1 November 2019 (1 page) |
8 November 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
8 November 2019 | Termination of appointment of Wezi Pokani Mhura as a secretary on 1 November 2019 (1 page) |
8 November 2019 | Withdrawal of a person with significant control statement on 8 November 2019 (2 pages) |
8 November 2019 | Notification of Sarah Jean Couzens as a person with significant control on 1 November 2019 (2 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
17 June 2019 | Administrative restoration application (3 pages) |
17 June 2019 | Confirmation statement made on 10 July 2017 with no updates (1 page) |
17 June 2019 | Registered office address changed from 45 Blackfriars Street Edinburgh EH1 1NB to Studio G17, Out of the Blue Drill Hall 36 Dalmeny Street Edinburgh EH6 8RG on 17 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 10 July 2018 with no updates (1 page) |
23 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
9 November 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
9 November 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
31 July 2015 | Annual return made up to 10 July 2015 no member list (6 pages) |
31 July 2015 | Appointment of Ms Eleanor Grace Gardner Dubois as a director on 20 January 2015 (2 pages) |
31 July 2015 | Appointment of Ms Louisa-Jane Findlay-Walsh as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Ewan Downie as a director on 20 January 2015 (2 pages) |
31 July 2015 | Appointment of Ms Louisa-Jane Findlay-Walsh as a director on 31 July 2015 (2 pages) |
31 July 2015 | Annual return made up to 10 July 2015 no member list (6 pages) |
31 July 2015 | Appointment of Mr Ewan Downie as a director on 20 January 2015 (2 pages) |
31 July 2015 | Appointment of Ms Eleanor Grace Gardner Dubois as a director on 20 January 2015 (2 pages) |
21 May 2015 | Termination of appointment of Chloe Dear as a director on 1 January 2015 (1 page) |
21 May 2015 | Termination of appointment of Alistair John Seed as a director on 1 January 2015 (1 page) |
21 May 2015 | Termination of appointment of Alistair John Seed as a director on 1 January 2015 (1 page) |
21 May 2015 | Termination of appointment of Chloe Dear as a director on 1 January 2015 (1 page) |
21 May 2015 | Termination of appointment of Alistair John Seed as a director on 1 January 2015 (1 page) |
21 May 2015 | Termination of appointment of Chloe Dear as a director on 1 January 2015 (1 page) |
14 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
14 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
7 August 2014 | Annual return made up to 10 July 2014 no member list (6 pages) |
7 August 2014 | Annual return made up to 10 July 2014 no member list (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 September 2013 | Annual return made up to 10 July 2013 no member list (6 pages) |
28 September 2013 | Annual return made up to 10 July 2013 no member list (6 pages) |
28 September 2013 | Registered office address changed from 25 Shaw's Street Edinburgh EH7 4PH Scotland on 28 September 2013 (1 page) |
28 September 2013 | Registered office address changed from , 25 Shaw's Street, Edinburgh, EH7 4PH, Scotland on 28 September 2013 (1 page) |
18 September 2012 | Appointment of Ms Jennifer Elizabeth Paterson as a director (2 pages) |
18 September 2012 | Appointment of Ms Jennifer Elizabeth Paterson as a director (2 pages) |
17 September 2012 | Appointment of Mr Timothy Charles Licata as a director (2 pages) |
17 September 2012 | Termination of appointment of Chloe Dear as a secretary (1 page) |
17 September 2012 | Appointment of Ms Wezi Pokani Mhura as a secretary (1 page) |
17 September 2012 | Termination of appointment of Chloe Dear as a secretary (1 page) |
17 September 2012 | Appointment of Ms Wezi Pokani Mhura as a secretary (1 page) |
17 September 2012 | Appointment of Mr Timothy Charles Licata as a director (2 pages) |
25 July 2012 | Annual return made up to 10 July 2012 no member list (5 pages) |
25 July 2012 | Annual return made up to 10 July 2012 no member list (5 pages) |
24 July 2012 | Termination of appointment of Simon Abbott as a director (1 page) |
24 July 2012 | Termination of appointment of Simon Abbott as a director (1 page) |
7 February 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
7 February 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
6 January 2012 | Director's details changed for Mr Mark Gibson on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Mark Gibson on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Simon David Abbott on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Alistair John Seed on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Alistair John Seed on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Ms Sarah Jean Couzens on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Simon David Abbott on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Simon David Abbott on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Alistair John Seed on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Mark Gibson on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Ms Sarah Jean Couzens on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Ms Sarah Jean Couzens on 6 January 2012 (2 pages) |
2 December 2011 | Termination of appointment of Stephen Bailey as a director (1 page) |
2 December 2011 | Termination of appointment of Stephen Bailey as a director (1 page) |
19 October 2011 | Amended accounts made up to 31 December 2010 (12 pages) |
19 October 2011 | Amended accounts made up to 31 December 2010 (12 pages) |
3 August 2011 | Annual return made up to 10 July 2011 no member list (5 pages) |
3 August 2011 | Annual return made up to 10 July 2011 no member list (5 pages) |
1 April 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
1 April 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
4 February 2011 | Director's details changed for Ms Chloe Dear on 2 February 2011 (2 pages) |
4 February 2011 | Appointment of Mr Martin Christopher Heiberg Danziger as a director (2 pages) |
4 February 2011 | Appointment of Mr Neil Butler as a director (2 pages) |
4 February 2011 | Appointment of Mr Neil Butler as a director (2 pages) |
4 February 2011 | Director's details changed for Ms Chloe Dear on 2 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Ms Chloe Dear on 2 February 2011 (2 pages) |
4 February 2011 | Appointment of Mr Martin Christopher Heiberg Danziger as a director (2 pages) |
30 November 2010 | Registered office address changed from 45 Moray Place Edinburgh EH3 6BQ on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from , 45 Moray Place, Edinburgh, EH3 6BQ on 30 November 2010 (1 page) |
13 July 2010 | Secretary's details changed for Chloe Dear on 1 July 2010 (1 page) |
13 July 2010 | Annual return made up to 10 July 2010 no member list (4 pages) |
13 July 2010 | Secretary's details changed for Chloe Dear on 1 July 2010 (1 page) |
13 July 2010 | Annual return made up to 10 July 2010 no member list (4 pages) |
13 July 2010 | Appointment of Mr Stephen Mark Bailey as a director (2 pages) |
13 July 2010 | Appointment of Mr Stephen Mark Bailey as a director (2 pages) |
13 July 2010 | Secretary's details changed for Chloe Dear on 1 July 2010 (1 page) |
17 April 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
17 April 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
27 October 2009 | Appointment of Mr Simon David Abbott as a director (2 pages) |
27 October 2009 | Appointment of Mr Simon David Abbott as a director (2 pages) |
26 October 2009 | Director's details changed for Mr Alistair Seed on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ms Sarah Jean Couzens on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Alistair Seed on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ms Sarah Jean Couzens on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ms Sarah Jean Couzens on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ms Sarah Jean Couzens on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Mark Gibson on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Mark Gibson on 26 October 2009 (2 pages) |
30 September 2009 | Director appointed mr alistair seed (1 page) |
30 September 2009 | Director appointed mr mark gibson (1 page) |
30 September 2009 | Director appointed mr alistair seed (1 page) |
30 September 2009 | Director appointed mr mark gibson (1 page) |
10 July 2009 | Incorporation (16 pages) |
10 July 2009 | Incorporation (16 pages) |