Background WavePink WaveYellow Wave

CREATIVE MEDIA CENTRES LTD (03043308)

CREATIVE MEDIA CENTRES LTD (03043308) is an active UK company. incorporated on 7 April 1995. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. CREATIVE MEDIA CENTRES LTD has been registered for 30 years. Current directors include AMIES, David, CALVERT, Martin, DUFFILL, Christopher John and 3 others.

Company Number
03043308
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 April 1995
Age
30 years
Address
The Media Centre, Huddersfield, HD1 1RL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AMIES, David, CALVERT, Martin, DUFFILL, Christopher John, LEE-RICHARDS, Susan Jane, MCALLISTER, Daniel James, WILKINSON, Sophie Jane
SIC Codes
68100, 68209, 82990, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE MEDIA CENTRES LTD

CREATIVE MEDIA CENTRES LTD is an active company incorporated on 7 April 1995 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. CREATIVE MEDIA CENTRES LTD was registered 30 years ago.(SIC: 68100, 68209, 82990, 90040)

Status

active

Active since 30 years ago

Company No

03043308

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 7 April 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

KIRKLEES MEDIA CENTRE LIMITED
From: 7 April 1995To: 20 January 2015
Contact
Address

The Media Centre 7 Northumberland Street Huddersfield, HD1 1RL,

Timeline

55 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Director Joined
Nov 09
Director Left
Apr 10
Director Left
Apr 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Sept 14
Loan Secured
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Apr 16
Director Joined
Jun 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Feb 18
Director Left
Dec 18
Director Joined
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Mar 21
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

O'REILLY, Vernon Raymond

Active
The Media Centre, HuddersfieldHD1 1RL
Secretary
Appointed 01 Sept 2021

AMIES, David

Active
Northumberland Street, HuddersfieldHD1 1RL
Born April 1971
Director
Appointed 10 Jun 2023

CALVERT, Martin

Active
The Media Centre, HuddersfieldHD1 1RL
Born January 1984
Director
Appointed 11 Sept 2019

DUFFILL, Christopher John

Active
The Media Centre, HuddersfieldHD1 1RL
Born June 1968
Director
Appointed 09 Jun 2021

LEE-RICHARDS, Susan Jane

Active
Northumberland Street, HuddersfieldHD1 1RL
Born March 1962
Director
Appointed 12 Jun 2024

MCALLISTER, Daniel James

Active
Northumberland Street, HuddersfieldHD1 1RL
Born November 1975
Director
Appointed 21 Mar 2022

WILKINSON, Sophie Jane

Active
The Media Centre, HuddersfieldHD1 1RL
Born June 1979
Director
Appointed 09 Dec 2025

GREENSTREET, Teo

Resigned
526 Fulwood Road, SheffieldS10 3QD
Secretary
Appointed 31 Mar 2006
Resigned 15 Jul 2009

HYAM, Isaac Toby

Resigned
18 Yew Tree Lane, HarrogateHG2 9JS
Secretary
Appointed 20 Mar 2000
Resigned 16 Jan 2006

JEFFREY, Keith

Resigned
92 Meltham Road, HuddersfieldHD4 7BA
Secretary
Appointed 07 Apr 1995
Resigned 07 Jan 1999

LOCKE, Matthew Robert

Resigned
6 Victoria Road, LeedsLS5 3JB
Secretary
Appointed 29 Sept 1999
Resigned 19 Mar 2000

WOODS, Brent

Resigned
The Media Centre, HuddersfieldHD1 1RL
Secretary
Appointed 15 Jul 2009
Resigned 09 Jun 2021

AHMED, Ajaz

Resigned
18 Wheathouse Road, HuddersfieldHD2 2UN
Born May 1963
Director
Appointed 10 Oct 2007
Resigned 10 Feb 2010

ALI, Imran, Mr.

Resigned
Windermere Rise, BrighouseHD6 4FH
Born September 1973
Director
Appointed 16 Mar 2016
Resigned 10 Apr 2021

BACON, Christopher Matthew

Resigned
12 Grange Avenue, IlkleyLS29 8NU
Born October 1965
Director
Appointed 14 Dec 1999
Resigned 05 May 2004

BIRD, Andrew John

Resigned
Thornhill Road, HuddersfieldHD3 3DD
Born April 1953
Director
Appointed 05 May 2010
Resigned 30 Nov 2023

BLANCO-VELO, Joanna Marcella

Resigned
Carr Green Drive, BrighouseHD6 3LU
Born June 1965
Director
Appointed 26 Nov 2008
Resigned 06 May 2010

CHAMBERLAIN, Mark

Resigned
11b Breary Lane, LeedsLS16 9AD
Born December 1963
Director
Appointed 26 Sept 2000
Resigned 05 Nov 2007

COLEMAN, Margaret Ellen

Resigned
Craven Ridge Lane, SettleBD24 0DY
Born April 1950
Director
Appointed 05 May 2010
Resigned 23 Nov 2016

COOKE, Susan

Resigned
The Media Centre, HuddersfieldHD1 1RL
Born April 1964
Director
Appointed 28 Feb 2022
Resigned 10 Sept 2025

COOKE, Susan

Resigned
The Media Centre, HuddersfieldHD1 1RL
Born April 1964
Director
Appointed 16 Mar 2016
Resigned 10 Feb 2018

COOPER, Andrew Varah

Resigned
The Media Centre, HuddersfieldHD1 1RL
Born November 1964
Director
Appointed 07 Jun 2017
Resigned 12 Jun 2024

CORNER, Lee Anne

Resigned
2 Blakestones, HuddersfieldHD7 5UF
Born August 1954
Director
Appointed 26 Sept 2000
Resigned 09 Jun 2010

COSTELLO, Gerard Vincent

Resigned
9 Town End Avenue, HuddersfieldHD7 1YW
Born July 1949
Director
Appointed 18 Jul 2000
Resigned 16 Jun 2003

DENHAM, Ann Elspeth, Councillor

Resigned
59/61 Lumb Lane, HuddersfieldHD4 6SZ
Born January 1941
Director
Appointed 02 Jul 1998
Resigned 11 Oct 2006

DICKS, John Elliott Christopher

Resigned
24 Fenay Lane, HuddersfieldHD5 8UL
Born November 1930
Director
Appointed 26 Sept 2000
Resigned 09 Feb 2008

DRAKE, Ronald Stephen

Resigned
Ship Canal House, ManchesterM2 4WB
Born November 1952
Director
Appointed 26 Sept 2000
Resigned 10 Oct 2007

ELSON, Anthony Kenneth

Resigned
Broomstiles 96 Penistone Road, HuddersfieldHD8 0PE
Born June 1948
Director
Appointed 13 Feb 1998
Resigned 26 Sept 2000

FARMERY, James

Resigned
58a Wheatley Lane, IlkleyLS29 8PW
Born May 1967
Director
Appointed 01 Aug 2012
Resigned 23 Nov 2016

GAVAGHAN, Christine, Councillor

Resigned
19 West Park Grove, BatleyWF17 7EZ
Born December 1940
Director
Appointed 17 Jul 1995
Resigned 15 Jul 1996

GREEN, Andrew Paul

Resigned
Rydon House, WakefieldWF1 2RA
Born July 1958
Director
Appointed 26 Sept 2000
Resigned 10 Oct 2007

HALE, Julie Kathryn

Resigned
20 Saint Francis Gardens, HuddersfieldHD2 2EU
Born March 1955
Director
Appointed 26 Sept 2000
Resigned 12 Oct 2006

HALL, David James, Councillor

Resigned
180 Halifax Road, BatleyWF17 7RE
Born October 1974
Director
Appointed 11 Oct 2006
Resigned 04 Aug 2009

HIRST, David Anthony

Resigned
8 Ludwood Close, HolmfirthHD9 6LE
Born August 1943
Director
Appointed 20 Jan 1997
Resigned 19 Jan 1999

HUGHES, Robert Valentine

Resigned
1 Henley Road, DewsburyWF12 0JL
Born February 1943
Director
Appointed 07 Apr 1995
Resigned 02 Apr 1999
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Memorandum Articles
13 May 2024
MAMA
Resolution
13 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Change Person Secretary Company With Change Date
13 April 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Memorandum Articles
12 February 2016
MAMA
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Resolution
7 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Certificate Change Of Name Company
20 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 January 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Accounts With Accounts Type Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Accounts With Accounts Type Small
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Accounts With Accounts Type Small
8 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Legacy
13 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 January 2009
AAAnnual Accounts
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Auditors Resignation Company
10 October 2008
AUDAUD
Legacy
30 April 2008
363aAnnual Return
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
363sAnnual Return (shuttle)
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
30 November 2005
288cChange of Particulars
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 September 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 October 2001
AAAnnual Accounts
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2000
AAAnnual Accounts
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Resolution
10 November 2000
RESOLUTIONSResolutions
Legacy
26 October 2000
395Particulars of Mortgage or Charge
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
395Particulars of Mortgage or Charge
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 September 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 October 1996
AAAnnual Accounts
Legacy
9 October 1996
288aAppointment of Director or Secretary
Memorandum Articles
1 October 1996
MEM/ARTSMEM/ARTS
Resolution
1 October 1996
RESOLUTIONSResolutions
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
15 February 1996
288288
Legacy
30 October 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
30 May 1995
288288
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Legacy
23 May 1995
224224
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Incorporation Company
7 April 1995
NEWINCIncorporation