Background WavePink WaveYellow Wave

PUBLICIS LIMITED (01046052)

PUBLICIS LIMITED (01046052) is an active UK company. incorporated on 14 March 1972. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. PUBLICIS LIMITED has been registered for 54 years. Current directors include FRIJNS, Charlotte Sabine Muriel, HEILBRONNER, Anne-Gabrielle, RUDD, Charlie Richard Cooper, Mr..

Company Number
01046052
Status
active
Type
ltd
Incorporated
14 March 1972
Age
54 years
Address
1st Floor 2 Television Centre, London, W12 7FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FRIJNS, Charlotte Sabine Muriel, HEILBRONNER, Anne-Gabrielle, RUDD, Charlie Richard Cooper, Mr.
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUBLICIS LIMITED

PUBLICIS LIMITED is an active company incorporated on 14 March 1972 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. PUBLICIS LIMITED was registered 54 years ago.(SIC: 73110)

Status

active

Active since 54 years ago

Company No

01046052

LTD Company

Age

54 Years

Incorporated 14 March 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

MCCORMICK PUBLICIS LIMITED
From: 15 March 1985To: 22 September 1988
MCCORMICK INTERMARCO LIMITED
From: 31 December 1980To: 15 March 1985
MCCORMICK INTERMARCO-FARNER LIMITED
From: 31 December 1979To: 31 December 1980
MCCORMICK RICHARDS PARTNERS LIMITED
From: 14 March 1972To: 31 December 1979
Contact
Address

1st Floor 2 Television Centre 101 Wood Lane London, W12 7FR,

Previous Addresses

Pembroke Building Kensington Village Avonmore Road London W14 8DG
From: 15 August 2012To: 20 February 2019
82 Baker Street London W1U 6AE
From: 14 March 1972To: 15 August 2012
Timeline

28 key events • 1972 - 2023

Funding Officers Ownership
Company Founded
Mar 72
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Feb 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Sept 21
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BAYLEY, Ruth

Active
2 Television Centre, LondonW12 7FR
Secretary
Appointed 16 Jun 2020

MUWANGA, Philippa

Active
2 Television Centre, LondonW12 7FR
Secretary
Appointed 16 Jun 2020

FRIJNS, Charlotte Sabine Muriel

Active
2 Television Centre, LondonW12 7FR
Born August 1976
Director
Appointed 11 Apr 2023

HEILBRONNER, Anne-Gabrielle

Active
2 Television Centre, LondonW12 7FR
Born January 1969
Director
Appointed 29 Sept 2017

RUDD, Charlie Richard Cooper, Mr.

Active
2 Television Centre, LondonW12 7FR
Born June 1967
Director
Appointed 15 Mar 2023

BAILEY, Sarah Anne

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 13 Jan 2014
Resigned 02 Apr 2015

BASRAN, Raj

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 07 Feb 2012
Resigned 18 Jan 2017

DAVIS, Robert

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 03 Nov 2010
Resigned 13 Apr 2011

EARL, Elizabeth Louise Kiernan

Resigned
9 Helena Road, WindsorSL4 1JN
Secretary
Appointed 03 May 2005
Resigned 30 Nov 2007

EWING, Susanna

Resigned
72f Sinclair Road, LondonW14 0NJ
Secretary
Appointed 30 Nov 2007
Resigned 16 Nov 2009

GONZALEZ-GOMEZ, Minna Katariina

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 26 Mar 2007
Resigned 02 Nov 2010

HITCHINGS, Malcolm Rees

Resigned
The Coach House Beechland, NewickBN8 4RX
Secretary
Appointed N/A
Resigned 10 Nov 1993

KURTZ, Catherine Elizabeth Strathmore

Resigned
6 Berkeley Road, Tunbridge WellsTN1 1YR
Secretary
Appointed 20 Aug 1997
Resigned 13 Jun 2005

MUNIS, Joanne

Resigned
2 Television Centre, LondonW12 7FR
Secretary
Appointed 07 Apr 2015
Resigned 16 Jun 2020

PERRY, Philip James Erskine

Resigned
Lulworth Manor Lane, WantageOX12 8RX
Secretary
Appointed 10 Nov 1993
Resigned 20 Aug 1997

RAJ, Nicola

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 07 Jun 2017
Resigned 15 Feb 2019

WALLS ECKLEY, Gillian

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 17 May 2012
Resigned 24 Oct 2013

WALLS ECKLEY, Gillian

Resigned
82 Baker StreetW1U 6AE
Secretary
Appointed 13 Apr 2011
Resigned 07 Feb 2012

WYLLIE, Alison

Resigned
Flat 2, LondonW10 5LZ
Secretary
Appointed 19 Dec 2005
Resigned 06 Oct 2006

BARR, Danielle

Resigned
2 Linhope Street, LondonNW1 6ES
Born August 1940
Director
Appointed N/A
Resigned 07 Jun 1993

BEJA, Antonia Sarmento

Resigned
21 Avenue Pierre Ier De Serbie, FranceFOREIGN
Born May 1937
Director
Appointed 31 Oct 1992
Resigned 31 Dec 1995

BENDEL, Richard Nigel

Resigned
The Spinneys, WindsorSL4 4AL
Born March 1958
Director
Appointed 20 Sept 1993
Resigned 04 Oct 2006

CONROY, Michael Peter

Resigned
2 Bryanston Square, LondonW1H 7FE
Born October 1937
Director
Appointed N/A
Resigned 30 Sept 1998

COURET, Philippe Francois Pierre

Resigned
Flat 9 1 Prince Of Wales Terrace, LondonW8 5PG
Born August 1955
Director
Appointed 02 Mar 2000
Resigned 24 Aug 2005

DAMASSE, Marc

Resigned
Kensington Village, LondonW14 8DG
Born May 1967
Director
Appointed 27 Oct 2015
Resigned 31 Oct 2016

DUCAT, Stephen Paul

Resigned
Kensington Village, LondonW14 8DG
Born March 1964
Director
Appointed 06 Dec 2013
Resigned 27 Oct 2015

DUMOUCHEL, Patrick

Resigned
2 Television Centre, LondonW12 7FR
Born November 1956
Director
Appointed 24 Nov 2016
Resigned 24 Jun 2021

DUTHOO, Charlotte

Resigned
Kensington Village, LondonW14 8DG
Born January 1973
Director
Appointed 26 Mar 2015
Resigned 22 Dec 2015

FARNHILL, Nicholas

Resigned
2 Television Centre, LondonW12 7FR
Born April 1972
Director
Appointed 18 Jan 2019
Resigned 24 Jun 2021

GARREAUD DE MAINVILLIERS, Ann

Resigned
Kensington Village, LondonW14 8DG
Born December 1963
Director
Appointed 27 Oct 2015
Resigned 24 Nov 2016

HADFIELD, John, Mr.

Resigned
2 Television Centre, LondonW12 7FR
Born July 1968
Director
Appointed 24 Aug 2021
Resigned 15 Mar 2023

HYTNER, Richard James

Resigned
12 Parsifal Road, LondonNW6 1UH
Born November 1959
Director
Appointed 01 Jan 2001
Resigned 01 Sept 2003

JONES, Nigel Michael

Resigned
Kensington Village, LondonW14 8DG
Born September 1960
Director
Appointed 29 Jun 2009
Resigned 06 Feb 2014

KARAM, Michel

Resigned
Lawnswood, WarfieldRG42 3DP
Born October 1960
Director
Appointed 01 Sept 2003
Resigned 02 Feb 2004

KING, Annette

Resigned
2 Television Centre, LondonW12 7FR
Born September 1968
Director
Appointed 24 Jun 2021
Resigned 05 Apr 2023

Persons with significant control

1

101 Wood Lane, LondonW12 7FR

Nature of Control

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

Filing History

212

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2025
AAAnnual Accounts
Legacy
4 April 2025
PARENT_ACCPARENT_ACC
Legacy
4 April 2025
GUARANTEE2GUARANTEE2
Legacy
4 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 June 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Resolution
22 April 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Move Registers To Registered Office Company With New Address
22 October 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Termination Secretary Company With Name
24 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
16 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Auditors Resignation Company
10 February 2010
AUDAUD
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Move Registers To Sail Company
13 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
13 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Memorandum Articles
20 October 2009
MEM/ARTSMEM/ARTS
Resolution
20 October 2009
RESOLUTIONSResolutions
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
288cChange of Particulars
Legacy
6 November 2008
190190
Accounts Amended With Accounts Type Full
19 September 2008
AAMDAAMD
Legacy
18 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
288cChange of Particulars
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Resolution
31 May 2007
RESOLUTIONSResolutions
Resolution
31 May 2007
RESOLUTIONSResolutions
Resolution
31 May 2007
RESOLUTIONSResolutions
Resolution
31 May 2007
RESOLUTIONSResolutions
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
12 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Auditors Resignation Company
13 June 2006
AUDAUD
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
363aAnnual Return
Legacy
21 December 2005
353353
Legacy
1 November 2005
244244
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
7 October 2004
244244
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
18 November 2003
363aAnnual Return
Legacy
18 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
17 October 2003
244244
Legacy
9 September 2003
288bResignation of Director or Secretary
Miscellaneous
27 November 2002
MISCMISC
Legacy
27 November 2002
363aAnnual Return
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
8 September 2002
287Change of Registered Office
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
31 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
288cChange of Particulars
Legacy
25 October 2000
363aAnnual Return
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
23 October 1998
363aAnnual Return
Legacy
21 October 1998
244244
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
17 December 1997
288cChange of Particulars
Legacy
24 October 1997
363aAnnual Return
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
11 August 1997
288bResignation of Director or Secretary
Legacy
21 November 1996
363aAnnual Return
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
25 February 1996
288288
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
25 October 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
21 October 1994
363x363x
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
23 November 1993
288288
Legacy
23 November 1993
363x363x
Legacy
29 October 1993
244244
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Accounts With Accounts Type Full
6 August 1993
AAAnnual Accounts
Legacy
28 July 1993
288288
Legacy
16 June 1993
288288
Legacy
18 April 1993
363x363x
Legacy
18 March 1992
287Change of Registered Office
Legacy
9 March 1992
363aAnnual Return
Resolution
18 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 November 1991
AAAnnual Accounts
Legacy
20 June 1991
288288
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Legacy
20 June 1990
288288
Legacy
20 June 1990
288288
Legacy
18 December 1989
363363
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
31 January 1989
AAAnnual Accounts
Legacy
25 November 1988
363363
Legacy
25 November 1988
287Change of Registered Office
Legacy
25 November 1988
288288
Legacy
25 November 1988
288288
Certificate Change Of Name Company
21 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1988
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
363363
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Incorporation Company
14 March 1972
NEWINCIncorporation