Background WavePink WaveYellow Wave

BATH PRESS LIMITED (00379527)

BATH PRESS LIMITED (00379527) is an active UK company. incorporated on 24 March 1943. with registered office in Croydon. The company operates in the Manufacturing sector, engaged in printing n.e.c.. BATH PRESS LIMITED has been registered for 83 years. Current directors include MALLEY, Christopher John, OWEN, Jonathan Spencer, URMSTON, Gary Martin.

Company Number
00379527
Status
active
Type
ltd
Incorporated
24 March 1943
Age
83 years
Address
110 Beddington Lane, Croydon, CR0 4TD
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
MALLEY, Christopher John, OWEN, Jonathan Spencer, URMSTON, Gary Martin
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH PRESS LIMITED

BATH PRESS LIMITED is an active company incorporated on 24 March 1943 with the registered office located in Croydon. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. BATH PRESS LIMITED was registered 83 years ago.(SIC: 18129)

Status

active

Active since 83 years ago

Company No

00379527

LTD Company

Age

83 Years

Incorporated 24 March 1943

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

PITMAN PRESS LIMITED
From: 24 March 1943To: 1 April 1985
Contact
Address

110 Beddington Lane Croydon, CR0 4TD,

Previous Addresses

C/O Cpi Legal Services 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL
From: 16 May 2014To: 14 May 2021
Cox & Wyman House Cardiff Road Reading RG1 8EX
From: 24 March 1943To: 16 May 2014
Timeline

16 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 10
Director Joined
Nov 10
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Jan 22
Director Joined
May 22
Director Left
May 22
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MALLEY, Christopher John

Active
Beddington Lane, CroydonCR0 4TD
Born May 1967
Director
Appointed 13 Nov 2023

OWEN, Jonathan Spencer

Active
Beddington Lane, CroydonCR0 4TD
Born November 1968
Director
Appointed 01 Jan 2022

URMSTON, Gary Martin

Active
Beddington Lane, CroydonCR0 4TD
Born May 1967
Director
Appointed 19 Jan 2024

CARLOT, Michel

Resigned
14 Bis Rue De La Voute, 75012FOREIGN
Secretary
Appointed 28 Jan 2000
Resigned 14 Jan 2003

EVANS, John

Resigned
Beddington Lane, CroydonCR0 4TD
Secretary
Appointed 01 Aug 2021
Resigned 20 Apr 2022

FISHER, Anthony David

Resigned
Highclere House, BathBA3 6HZ
Secretary
Appointed N/A
Resigned 14 Oct 1994

LOUSSIER, Julien

Resigned
59 Rue Jouffroy D'Abbans, 75017 ParisFOREIGN
Secretary
Appointed 14 Jan 2003
Resigned 01 May 2005

MARRIOTT DODINGTON, Spencer

Resigned
6 Falconer Road, BathBA1 4NH
Secretary
Appointed 14 Oct 1994
Resigned 28 Jan 2000

ROBSON, Matthew William

Resigned
Reivers, OvingtonNE42 6EL
Secretary
Appointed 21 Oct 2003
Resigned 17 Aug 2021

BATESON, Kenneth

Resigned
Uplands, FromeBA11 2LN
Born January 1936
Director
Appointed N/A
Resigned 13 Feb 1995

BOVARD, Timothy Landon

Resigned
7 Boulevard Anatole France, BoulogneFOREIGN
Born October 1960
Director
Appointed 14 Jan 2000
Resigned 01 May 2006

CAMPBELL, Angus

Resigned
Clinkgate Farmhouse Clink Road, FromeBA11 2EN
Born March 1964
Director
Appointed 26 Aug 1995
Resigned 25 Jan 1999

CAMPION, Richard Charles

Resigned
2 Wares Close, Blandford ForumDT11 9BS
Born April 1950
Director
Appointed 01 Aug 1994
Resigned 31 Dec 1995

CARLOT, Michel

Resigned
14 Bis Rue De La Voute, 75012FOREIGN
Born September 1944
Director
Appointed 14 Jan 2000
Resigned 14 Jan 2003

CATTE, Pierre Francois

Resigned
Springfield Close, PrudhoeNE42 6EL
Born January 1957
Director
Appointed 04 Nov 2010
Resigned 21 Sept 2018

CLARK, Peter Richard

Resigned
Brookfield House, BoxSN13 8EW
Born December 1950
Director
Appointed 01 Feb 1994
Resigned 01 Mar 1998

DANDO, Michael

Resigned
Platterwell Farm Beard Hill, PylleBA4 6SS
Born January 1947
Director
Appointed 01 May 2006
Resigned 01 Feb 2007

DANIELS, James Alfred

Resigned
Uplands 200 Bush Road, RochesterME2 1HE
Born June 1944
Director
Appointed 24 Sept 2003
Resigned 26 Jan 2005

DE BARDIES, Thierry

Resigned
8 Rue Du Belvedere, ParisFOREIGN
Born August 1951
Director
Appointed 14 Jan 2000
Resigned 31 Aug 2005

DESMETTRE, Gregoire

Resigned
Springfield Close, PrudhoeNE42 6EL
Born April 1971
Director
Appointed 04 Nov 2010
Resigned 25 Jul 2018

ELSON, Harold

Resigned
5 Findlay Drive, GuildfordGU3 3HT
Born March 1946
Director
Appointed 01 Apr 1997
Resigned 25 Jan 1999

EVANS, John

Resigned
Beddington Lane, CroydonCR0 4TD
Born January 1961
Director
Appointed 01 Aug 2021
Resigned 20 Apr 2022

FISHER, Anthony David

Resigned
Highclere House, BathBA3 6HZ
Born August 1942
Director
Appointed N/A
Resigned 31 Mar 1998

GILES, Martin Charles

Resigned
The Willows 14 Mollison Close, ReadingRG5 4XG
Born May 1946
Director
Appointed N/A
Resigned 16 Jun 1995

HILL, Robert

Resigned
The Glebe House, BristolBS18 4EH
Born October 1938
Director
Appointed N/A
Resigned 19 Nov 1999

HOLLAMBY, Nicholas James

Resigned
Stone Barn House, GranthamNG32 1QP
Born June 1944
Director
Appointed 19 Sept 1994
Resigned 31 Dec 1995

JOHNSON, Keith Howard

Resigned
14 Beach House Gardens, Canvey IslandSS8 7DX
Born April 1946
Director
Appointed 25 Jan 1999
Resigned 31 Dec 1999

KELLEY, Kevin Paul

Resigned
2 Russett Way, West MallingME19 4F
Born October 1954
Director
Appointed 01 Jun 2005
Resigned 01 May 2006

LEGAULT, Robert

Resigned
90 Berlioz Apart 1101 Verdun, Montreal
Born August 1951
Director
Appointed 01 Feb 2007
Resigned 01 Oct 2007

LEGAULT, Robert

Resigned
11 The Circus 1st Floor, BathBA1 2ER
Born August 1951
Director
Appointed 01 Dec 2003
Resigned 30 Jun 2005

LOUSSIER, Julien

Resigned
59 Rue Jouffroy D'Abbans, 75017 ParisFOREIGN
Born November 1965
Director
Appointed 14 Jan 2003
Resigned 01 May 2005

MARRIOTT DODINGTON, Spencer

Resigned
6 Falconer Road, BathBA1 4NH
Born June 1959
Director
Appointed 01 Jan 1996
Resigned 28 Jan 2000

MCCABE, John Patrick

Resigned
166 Newbridge Road, BathBA1 3LE
Born December 1939
Director
Appointed N/A
Resigned 25 Jan 1999

OATLEY, Peter James

Resigned
102a Wyville Road, FromeBA11 2BT
Born July 1951
Director
Appointed 01 Jul 1998
Resigned 25 Jan 1999

PALFRAMAN, Peter

Resigned
Larchwood, BathBA2 7AE
Born June 1951
Director
Appointed 01 Jan 1996
Resigned 31 Oct 2002

Persons with significant control

1

Rue De Paris, Boulogne Billancourt

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

233

Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Legacy
29 November 2010
MG02MG02
Legacy
29 November 2010
MG02MG02
Legacy
29 November 2010
MG02MG02
Legacy
19 November 2010
MG01MG01
Legacy
19 November 2010
MG01MG01
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Statement Of Companys Objects
8 December 2009
CC04CC04
Resolution
8 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
4 October 2007
287Change of Registered Office
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
395Particulars of Mortgage or Charge
Legacy
30 April 2007
363aAnnual Return
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
6 June 2006
395Particulars of Mortgage or Charge
Legacy
3 May 2006
123Notice of Increase in Nominal Capital
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
88(2)R88(2)R
Legacy
6 April 2006
363aAnnual Return
Legacy
1 March 2006
123Notice of Increase in Nominal Capital
Legacy
9 November 2005
403aParticulars of Charge Subject to s859A
Legacy
9 November 2005
403aParticulars of Charge Subject to s859A
Legacy
9 November 2005
403aParticulars of Charge Subject to s859A
Legacy
12 October 2005
363aAnnual Return
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
29 March 2005
288aAppointment of Director or Secretary
Resolution
4 February 2005
RESOLUTIONSResolutions
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
244244
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
30 January 2004
244244
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
5 August 2002
AUDAUD
Auditors Resignation Company
13 June 2002
AUDAUD
Legacy
7 June 2002
155(6)a155(6)a
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
20 May 2002
88(2)R88(2)R
Legacy
20 May 2002
123Notice of Increase in Nominal Capital
Resolution
20 May 2002
RESOLUTIONSResolutions
Resolution
20 May 2002
RESOLUTIONSResolutions
Resolution
20 May 2002
RESOLUTIONSResolutions
Legacy
26 April 2002
88(2)R88(2)R
Resolution
26 April 2002
RESOLUTIONSResolutions
Resolution
26 April 2002
RESOLUTIONSResolutions
Resolution
26 April 2002
RESOLUTIONSResolutions
Legacy
26 April 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
403aParticulars of Charge Subject to s859A
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
16 October 2000
155(6)a155(6)a
Resolution
16 October 2000
RESOLUTIONSResolutions
Legacy
13 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
287Change of Registered Office
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
10 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
18 September 1998
AUDAUD
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
17 June 1996
288288
Legacy
14 March 1996
288288
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
8 February 1996
403aParticulars of Charge Subject to s859A
Legacy
8 February 1996
403aParticulars of Charge Subject to s859A
Legacy
18 December 1995
288288
Legacy
30 October 1995
363sAnnual Return (shuttle)
Legacy
27 September 1995
287Change of Registered Office
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
16 September 1995
395Particulars of Mortgage or Charge
Legacy
22 May 1995
288288
Legacy
9 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
3 November 1994
288288
Legacy
3 November 1994
288288
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Legacy
20 August 1993
395Particulars of Mortgage or Charge
Legacy
21 July 1993
395Particulars of Mortgage or Charge
Legacy
17 July 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 March 1993
AAAnnual Accounts
Auditors Resignation Company
15 December 1992
AUDAUD
Legacy
8 October 1992
363sAnnual Return (shuttle)
Legacy
15 July 1992
287Change of Registered Office
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
14 October 1991
288288
Legacy
14 October 1991
288288
Legacy
14 October 1991
363b363b
Legacy
3 October 1991
403aParticulars of Charge Subject to s859A
Legacy
13 September 1991
395Particulars of Mortgage or Charge
Legacy
9 September 1991
395Particulars of Mortgage or Charge
Legacy
4 September 1991
403aParticulars of Charge Subject to s859A
Legacy
14 March 1991
363aAnnual Return
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 June 1990
AAAnnual Accounts
Legacy
6 June 1990
288288
Legacy
5 April 1990
288288
Legacy
15 March 1990
395Particulars of Mortgage or Charge
Legacy
19 February 1990
363363
Legacy
28 November 1989
288288
Legacy
21 April 1989
288288
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Legacy
8 September 1988
288288
Legacy
3 August 1988
403aParticulars of Charge Subject to s859A
Legacy
31 May 1988
288288
Legacy
26 January 1988
363363
Accounts With Accounts Type Full
16 December 1987
AAAnnual Accounts
Legacy
16 December 1987
353353
Legacy
4 September 1987
403b403b
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
363363
Accounts With Accounts Type Full
8 November 1986
AAAnnual Accounts
Certificate Change Of Name Company
1 April 1985
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 January 1984
MEM/ARTSMEM/ARTS
Miscellaneous
24 March 1943
MISCMISC