Background WavePink WaveYellow Wave

NICKELODEON U.K. LIMITED (02797365)

NICKELODEON U.K. LIMITED (02797365) is an active UK company. incorporated on 3 March 1993. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. NICKELODEON U.K. LIMITED has been registered for 33 years. Current directors include GILL, Sukhjeet Kaur, TATAM, James Edward.

Company Number
02797365
Status
active
Type
ltd
Incorporated
3 March 1993
Age
33 years
Address
17-29 Hawley Crescent, London, NW1 8TT
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GILL, Sukhjeet Kaur, TATAM, James Edward
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICKELODEON U.K. LIMITED

NICKELODEON U.K. LIMITED is an active company incorporated on 3 March 1993 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. NICKELODEON U.K. LIMITED was registered 33 years ago.(SIC: 59113)

Status

active

Active since 33 years ago

Company No

02797365

LTD Company

Age

33 Years

Incorporated 3 March 1993

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 18 September 2025 (6 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

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

17-29 Hawley Crescent Camden London, NW1 8TT,

Previous Addresses

, River Bank House 2 Swan Lane, London, EC4R 3TT, United Kingdom
From: 8 October 2015To: 27 January 2016
, 17-29 Hawley Crescent, Camden, London, NW1 8TT
From: 11 September 2012To: 8 October 2015
, 15-18 Rathbone Place, London, W1T 1HU
From: 3 March 1993To: 11 September 2012
Timeline

33 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Jan 12
Director Left
Mar 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jan 21
Director Joined
Mar 21
Director Left
May 22
Director Joined
Jun 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 28 Sept 2015

GILL, Sukhjeet Kaur

Active
Hawley Crescent, LondonNW1 8TT
Born May 1971
Director
Appointed 25 Apr 2024

TATAM, James Edward

Active
Hawley Crescent, LondonNW1 8TT
Born August 1970
Director
Appointed 17 Dec 2025

BROOKE, Richard James

Resigned
12 Wavendon Avenue, LondonW4 4NR
Secretary
Appointed 03 Mar 1993
Resigned 02 Feb 1995

EIGENDORFF, Richard

Resigned
1 Crown Circle, New York Ny 10718
Secretary
Appointed 03 Mar 1993
Resigned 31 Aug 1995

GORMLEY, David Joseph

Resigned
17 Middleton Drive, PinnerHA5 2PQ
Secretary
Appointed 06 Jun 1996
Resigned 18 May 2007

JONES, Alexandra Mary

Resigned
Grant Way, IsleworthTW7 5QD
Secretary
Appointed 06 May 2010
Resigned 03 Feb 2015

MACKENZIE, Christopher Kenneth

Resigned
98a Richmond Hill, RichmondTW10 6RJ
Secretary
Appointed 02 Feb 1995
Resigned 06 Jun 1996

TAYLOR, Christopher Jon

Resigned
Grant Way, IsleworthTW7 5QD
Secretary
Appointed 03 Feb 2015
Resigned 28 Sept 2015

TAYLOR, Christopher Jon

Resigned
Grant Way, IsleworthTW7 5QD
Secretary
Appointed 18 May 2007
Resigned 06 May 2010

FFW SECRETARIES LIMITED

Resigned
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 28 Sept 2015
Resigned 28 Sept 2015

ACKERMAN, James Jay

Resigned
23 Queens Gate Place Mews, LondonSW7 5BG
Born February 1967
Director
Appointed 06 Jun 1996
Resigned 20 Oct 1998

AIREY, Dawn Elizabeth

Resigned
Airedale Avenue, LondonW4 2NW
Born November 1960
Director
Appointed 23 Mar 2006
Resigned 06 Mar 2007

BAKISH, Robert Marc

Resigned
74 High Ridge Avenue, Ridgefield
Born December 1963
Director
Appointed 18 May 2007
Resigned 20 Oct 2014

BAKKER, Michiel Jaap Herman Rijckholt

Resigned
115 Elgin Crescent, LondonW11 2JF
Born March 1962
Director
Appointed 11 Mar 2005
Resigned 18 May 2007

BAKKER, Michiel Jaap Hermann Ruiksmarn

Resigned
54 Princedale Road, LondonW11 4NL
Born March 1962
Director
Appointed 12 Apr 2001
Resigned 03 Apr 2003

BORKENT, Jules Jeroen

Resigned
Bank Street, New YorkNY 10014
Born April 1964
Director
Appointed 18 Feb 2015
Resigned 21 May 2024

CHISHOLM, Samuel Hewlings

Resigned
Flat 7 21 Hyde Park Square, LondonW2
Born October 1939
Director
Appointed 03 Mar 1993
Resigned 03 Dec 1997

COOPER, Caroline Lindsay

Resigned
Centaurs Business Centre, Grant Way, IsleworthTW7 5QD
Born February 1980
Director
Appointed 10 Oct 2016
Resigned 23 Sept 2019

CURRELL, James Robert

Resigned
Hawley Crescent, LondonNW1 8TT
Born March 1971
Director
Appointed 20 Oct 2014
Resigned 05 Jun 2019

DARCEY, Michael William

Resigned
Grant Way, IsleworthTW7 5QD
Born June 1965
Director
Appointed 18 May 2007
Resigned 18 Feb 2013

DUNN, Jeffrey Doubleday

Resigned
2 Langley Park, Ct 06032 UsaFOREIGN
Born October 1955
Director
Appointed 22 Nov 1993
Resigned 23 Mar 2006

EVANS, David John

Resigned
1464 Lindacrest Drive, Beverly Hills90210
Born June 1940
Director
Appointed 03 Mar 1993
Resigned 29 Nov 1993

FLISCHEL, Karen Ann

Resigned
24b Motcomb Street, LondonSW1X 8JU
Born August 1953
Director
Appointed 08 Oct 1997
Resigned 12 Apr 2001

FLISCHEL, Karen Ann

Resigned
24b Motcomb Street, LondonSW1X 8JU
Born August 1953
Director
Appointed 13 May 1997
Resigned 08 Oct 1997

FRESTON, Thomas

Resigned
90 West Broadway, New York
Born November 1945
Director
Appointed 03 Mar 1993
Resigned 19 Jun 1996

FREUDENSTEIN, Richard

Resigned
72 Fulham Park Gardens, LondonSW6 4LQ
Born March 1965
Director
Appointed 11 Nov 1999
Resigned 23 Mar 2006

GAZZOLO, Pierluigi

Resigned
South Hibiscus Drive, Miami BeachFL 33139
Born March 1968
Director
Appointed 23 Jan 2012
Resigned 18 Feb 2015

GOSWAMI, Martin Rajan

Resigned
East Barn, Farnham RoyalSL2 3AW
Born June 1964
Director
Appointed 12 Apr 2001
Resigned 28 Sept 2004

GRIEDER, Stephen Andrew

Resigned
5 Riverview Terrace, Irvington
Born April 1961
Director
Appointed 16 Sept 2004
Resigned 23 Jan 2012

GUILD, Simon Angus

Resigned
34 Molyneux Street, LondonW1H 5HW
Born December 1964
Director
Appointed 03 Apr 2003
Resigned 11 Mar 2005

GUILD, Simon Angus

Resigned
34 Molyneux Street, LondonW1H 5HW
Born December 1964
Director
Appointed 01 Feb 2002
Resigned 03 Apr 2003

HANSEN, Brent Vivian

Resigned
54 Claremont Road, LondonN6 5BY
Born September 1955
Director
Appointed 12 Apr 2001
Resigned 06 May 2004

IMI, Matthew Anthony

Resigned
76 Iffley Road, LondonW6 0PF
Born May 1967
Director
Appointed 09 Jul 1999
Resigned 17 Sept 2004

KINGSTON, Robert John

Resigned
Grant Way, IsleworthTW7 5QD
Born April 1971
Director
Appointed 28 Sept 2015
Resigned 10 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
Isleworth, MiddlesexTW7 5QD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2022
Hawley Crescent, LondonNW1 8TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Memorandum Articles
2 December 2022
MAMA
Resolution
2 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 February 2017
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
23 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Resolution
24 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 February 2016
AP04Appointment of Corporate Secretary
Change Sail Address Company With Old Address New Address
28 January 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Resolution
13 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Resolution
9 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Resolution
25 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Resolution
15 January 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Account Reference Date Company Current Shortened
17 June 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
17 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Move Registers To Sail Company
17 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
16 December 2008
288cChange of Particulars
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
16 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
14 August 2006
363aAnnual Return
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
225Change of Accounting Reference Date
Certificate Re Registration Unlimited To Limited
2 June 2006
CERT1CERT1
Re Registration Memorandum Articles
2 June 2006
MARMAR
Legacy
2 June 2006
5151
Resolution
2 June 2006
RESOLUTIONSResolutions
Resolution
2 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 April 2006
AAAnnual Accounts
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
363aAnnual Return
Legacy
27 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
363aAnnual Return
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
11 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
29 April 2003
AUDAUD
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
363aAnnual Return
Legacy
18 March 2003
288aAppointment of Director or Secretary
Resolution
27 November 2002
RESOLUTIONSResolutions
Legacy
25 April 2002
363aAnnual Return
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Auditors Resignation Company
14 September 2001
AUDAUD
Legacy
12 July 2001
288cChange of Particulars
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
363aAnnual Return
Legacy
14 February 2001
288cChange of Particulars
Legacy
14 August 2000
363aAnnual Return
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
225Change of Accounting Reference Date
Legacy
17 April 2000
288cChange of Particulars
Legacy
5 April 2000
288cChange of Particulars
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
363aAnnual Return
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
363aAnnual Return
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288cChange of Particulars
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
11 July 1997
288cChange of Particulars
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
363aAnnual Return
Legacy
21 January 1997
353353
Miscellaneous
9 December 1996
MISCMISC
Miscellaneous
9 December 1996
MISCMISC
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
14 May 1996
363aAnnual Return
Legacy
26 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Resolution
22 September 1995
RESOLUTIONSResolutions
Resolution
22 September 1995
RESOLUTIONSResolutions
Resolution
22 September 1995
RESOLUTIONSResolutions
Legacy
14 September 1995
287Change of Registered Office
Legacy
5 September 1995
288288
Legacy
12 May 1995
363x363x
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
8 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
363sAnnual Return (shuttle)
Legacy
9 January 1994
288288
Legacy
22 March 1993
288288
Incorporation Company
3 March 1993
NEWINCIncorporation