Background WavePink WaveYellow Wave

STUDIOCANAL FILMS LTD (02668459)

STUDIOCANAL FILMS LTD (02668459) is an active UK company. incorporated on 29 November 1991. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. STUDIOCANAL FILMS LTD has been registered for 34 years. Current directors include HAMILTON, Alexander Douglas, MARSH, Anna Louise, SHEEHAN, Matthew John.

Company Number
02668459
Status
active
Type
ltd
Incorporated
29 November 1991
Age
34 years
Address
The Hkx Building, London, N1C 4AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HAMILTON, Alexander Douglas, MARSH, Anna Louise, SHEEHAN, Matthew John
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDIOCANAL FILMS LTD

STUDIOCANAL FILMS LTD is an active company incorporated on 29 November 1991 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. STUDIOCANAL FILMS LTD was registered 34 years ago.(SIC: 90030)

Status

active

Active since 34 years ago

Company No

02668459

LTD Company

Age

34 Years

Incorporated 29 November 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

CANAL + IMAGE UK LIMITED
From: 3 October 1997To: 17 May 2012
UGC UK LIMITED
From: 30 May 1996To: 3 October 1997
LUMIERE PICTURES LIMITED
From: 19 May 1993To: 30 May 1996
MOVIE ACQUISITION CORPORATION LIMITED
From: 29 November 1991To: 19 May 1993
Contact
Address

The Hkx Building 3 Pancras Square London, N1C 4AG,

Previous Addresses

4 Pancras Square London N1C 4AG England
From: 13 June 2018To: 14 October 2021
50 Marshall Street London W1F 9BQ
From: 29 November 1991To: 13 June 2018
Timeline

15 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Jul 12
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Oct 19
Director Joined
Nov 19
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Mar 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HAMILTON, Alexander Douglas

Active
3 Pancras Square, LondonN1C 4AG
Born August 1966
Director
Appointed 17 Apr 2023

MARSH, Anna Louise

Active
Rue Camille Desmoulins, Issy-Les-Moulineaux92863
Born April 1979
Director
Appointed 20 Nov 2019

SHEEHAN, Matthew John

Active
3 Pancras Square, LondonN1C 4AG
Born November 1972
Director
Appointed 01 Oct 2019

ARNOULD, Sylvie

Resigned
3 Pancras Square, LondonN1C 4AG
Secretary
Appointed 22 Nov 2018
Resigned 29 Sept 2023

CORNUT, Corinne

Resigned
14 Rue Bleue, Paris 75009FOREIGN
Secretary
Appointed 26 Feb 2001
Resigned 03 Sept 2003

LEACH, Frank

Resigned
11 Upton Quarry, Tunbridge WellsTN3 0HA
Secretary
Appointed N/A
Resigned 01 Jun 1995

LEGRAND, Sandrine

Resigned
Rue Moliere, Le Chesnay
Secretary
Appointed 03 Sept 2003
Resigned 22 Nov 2018

ZAMPARINI, Catherine

Resigned
8 Rue Leon Raimon, Nanterre92000
Secretary
Appointed 31 Jan 1998
Resigned 31 Jan 2001

MEDIA LAW PARTNERS LIMITED

Resigned
187 Wardour Street, LondonW1V 3FA
Corporate secretary
Appointed 01 Jun 1995
Resigned 31 Jan 1998

ADAIR, David Anthony John

Resigned
11a Plaistow Lane, BromleyBR1 4DS
Born November 1962
Director
Appointed N/A
Resigned 27 Mar 1995

ARNOULD, Sylvie

Resigned
3 Pancras Square, LondonN1C 4AG
Born October 1960
Director
Appointed 12 Jul 2012
Resigned 29 Sept 2023

BESSI, Romain Maurice Louis

Resigned
Rue Rieux, Boulogne-BillancourtFOREIGN
Born May 1971
Director
Appointed 19 Apr 2007
Resigned 30 Sept 2016

BINET, Patrick Antoine

Resigned
100 Rue De La Folie Mericourt, Paris75011
Born May 1953
Director
Appointed 15 Feb 1996
Resigned 06 May 1997

BRETHES, Didier

Resigned
51/53 Rue Marcadet, Paris 75018FOREIGN
Born October 1958
Director
Appointed N/A
Resigned 14 Dec 1993

CAZES, Jean Michel

Resigned
21 Rue Du Dragon, Paris75006
Born October 1954
Director
Appointed N/A
Resigned 08 May 1996

CORNUT, Corinne

Resigned
14 Rue Bleue, Paris 75009FOREIGN
Born July 1962
Director
Appointed 24 Oct 2001
Resigned 03 Sept 2003

DE VIGOUROUX D'ARVIEU, Elisabeth Anne Marie

Resigned
Place Du Spectacle, Issy Les Moulineaux
Born May 1977
Director
Appointed 30 Sept 2016
Resigned 15 Oct 2018

DURA, Jean Marie

Resigned
86 Rue Vieille Du Temple, Paris75003
Born October 1963
Director
Appointed 28 Nov 1996
Resigned 01 Jul 1997

FAUX, Fabrice, Mousieur

Resigned
26 Rue Boileau, ParisFOREIGN
Born December 1967
Director
Appointed 22 Apr 2005
Resigned 19 Apr 2007

FLOQUET, Severine

Resigned
14 Rue Edmond Roger, FranceFOREIGN
Born October 1970
Director
Appointed 01 Dec 1998
Resigned 03 Sept 2003

GABBAY, Jeremy

Resigned
Rue Camille Desmoulins, Issy-Les-Moulineaux Cedex 9
Born December 1983
Director
Appointed 15 Oct 2018
Resigned 29 Sept 2023

GEOFFROY, Philippe Henri Marie

Resigned
14 Rue Seguier, FranceFOREIGN
Born June 1952
Director
Appointed 14 Dec 1993
Resigned 21 Jun 1996

HULLEY, Mark

Resigned
466 Gladstone Street, LondonSE1 6EY
Born December 1964
Director
Appointed 01 Aug 1995
Resigned 30 Jun 1996

KAMP, Ralph Michael

Resigned
20 A The Ridgeway, Potters BarEN6 4AR
Born August 1963
Director
Appointed 14 Dec 1993
Resigned 23 Jun 1995

LEGRAND, Sandrine

Resigned
Rue Moliere, Le Chesnay
Born September 1969
Director
Appointed 03 Sept 2003
Resigned 22 Nov 2018

MACCIONI, Brigitte

Resigned
15-17 Rue Clement Bayard, FranceFOREIGN
Born May 1961
Director
Appointed 15 Feb 1996
Resigned 23 May 1997

MARCHAL, Corinne

Resigned
4, Deuil La Barre95170
Born September 1962
Director
Appointed 08 Dec 1997
Resigned 01 Dec 1998

MIGRAINE, Sophie

Resigned
193 Rue De L'Universite, ParisFOREIGN
Born November 1961
Director
Appointed 03 Sept 2003
Resigned 22 Apr 2005

SCHLUCK, Thierry

Resigned
45 Rue D'Alleray, Paris75015
Born February 1953
Director
Appointed 06 Mar 1997
Resigned 31 Mar 1998

SHEEHAN, Matthew John, Director

Resigned
Putney, LondonSW15 2QL
Born November 1972
Director
Appointed 08 Oct 2015
Resigned 09 Nov 2015

SICHLER, Frederic

Resigned
2 Cite Malesherbes, ParisFOREIGN
Born April 1952
Director
Appointed 19 Apr 2007
Resigned 31 Dec 2007

SUSSFIELD, Alain

Resigned
9 Boulevard Delessert, FranceFOREIGN
Born November 1946
Director
Appointed 23 Jan 1996
Resigned 27 Jan 1997

SUTCLIFFE, John Adam

Resigned
33 Prospect Road, LondonNW2 2JU
Born June 1958
Director
Appointed 01 Aug 1995
Resigned 22 Mar 1996

WADDELL, Alasdair Duncan

Resigned
Flat 2, LondonNW3 7UR
Born March 1958
Director
Appointed N/A
Resigned 14 Jun 1993

ZAMPARINI, Catherine

Resigned
8 Rue Leon Raimon, Nanterre92000
Born June 1955
Director
Appointed 01 Oct 1997
Resigned 24 Oct 2001

Persons with significant control

2

1 Active
1 Ceased

Canal+ Sa

Active
Rue Camille Desmoulins, Issy-Les-Moulineaux92863

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2024
Avenue De Friedland, Paris75008

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Ceased 13 Dec 2024
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 July 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
23 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
15 April 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Certificate Change Of Name Company
17 May 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2011
CH03Change of Secretary Details
Legacy
21 September 2010
MG01MG01
Legacy
29 July 2010
MG01MG01
Legacy
16 July 2010
MG01MG01
Legacy
16 July 2010
MG01MG01
Legacy
15 July 2010
MG01MG01
Legacy
15 July 2010
MG01MG01
Legacy
15 July 2010
MG01MG01
Legacy
1 April 2010
MG01MG01
Legacy
31 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
24 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Legacy
11 November 2009
MG01MG01
Legacy
10 November 2009
MG02MG02
Legacy
10 November 2009
MG02MG02
Legacy
10 November 2009
MG02MG02
Legacy
10 November 2009
MG02MG02
Legacy
10 November 2009
MG02MG02
Legacy
9 November 2009
MG01MG01
Legacy
6 November 2009
MG01MG01
Legacy
6 November 2009
MG01MG01
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
9 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
17 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Legacy
11 January 2006
287Change of Registered Office
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
27 September 2005
244244
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
24 September 2004
244244
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
26 October 2003
244244
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
18 October 2002
244244
Legacy
9 October 2002
287Change of Registered Office
Auditors Resignation Company
15 August 2002
AUDAUD
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
30 April 2002
363aAnnual Return
Legacy
18 March 2002
287Change of Registered Office
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
19 October 2001
244244
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
26 October 2000
244244
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
10 January 2000
363aAnnual Return
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
1 November 1999
244244
Resolution
12 July 1999
RESOLUTIONSResolutions
Resolution
12 July 1999
RESOLUTIONSResolutions
Resolution
12 July 1999
RESOLUTIONSResolutions
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
403aParticulars of Charge Subject to s859A
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
22 December 1997
287Change of Registered Office
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
25 March 1997
AUDAUD
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 November 1996
AAAnnual Accounts
Legacy
20 September 1996
287Change of Registered Office
Legacy
15 August 1996
395Particulars of Mortgage or Charge
Legacy
17 July 1996
288288
Legacy
16 July 1996
288288
Legacy
6 July 1996
287Change of Registered Office
Legacy
26 June 1996
288288
Certificate Change Of Name Company
29 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
27 February 1996
288288
Legacy
24 November 1995
363sAnnual Return (shuttle)
Legacy
18 October 1995
288288
Accounts With Accounts Type Full Group
23 August 1995
AAAnnual Accounts
Legacy
23 August 1995
288288
Legacy
7 August 1995
288288
Legacy
1 August 1995
288288
Legacy
19 July 1995
288288
Legacy
13 April 1995
395Particulars of Mortgage or Charge
Legacy
31 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
18 October 1994
AAAnnual Accounts
Legacy
17 March 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
10 February 1994
AAAnnual Accounts
Legacy
16 January 1994
288288
Legacy
16 January 1994
288288
Legacy
31 December 1993
400400
Legacy
31 December 1993
400400
Legacy
31 December 1993
400400
Legacy
22 December 1993
363sAnnual Return (shuttle)
Legacy
17 November 1993
395Particulars of Mortgage or Charge
Legacy
4 November 1993
403aParticulars of Charge Subject to s859A
Legacy
28 September 1993
244244
Legacy
23 June 1993
288288
Certificate Change Of Name Company
18 May 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 1993
395Particulars of Mortgage or Charge
Legacy
2 February 1993
395Particulars of Mortgage or Charge
Legacy
28 January 1993
395Particulars of Mortgage or Charge
Legacy
4 December 1992
363b363b
Legacy
17 September 1992
288288
Legacy
26 August 1992
287Change of Registered Office
Legacy
5 August 1992
88(2)R88(2)R
Legacy
5 August 1992
224224
Legacy
23 April 1992
288288
Legacy
17 February 1992
288288
Legacy
17 February 1992
288288
Legacy
17 February 1992
288288
Incorporation Company
29 November 1991
NEWINCIncorporation