Background WavePink WaveYellow Wave

BBC STUDIOWORKS LIMITED (03593793)

BBC STUDIOWORKS LIMITED (03593793) is an active UK company. incorporated on 1 July 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. BBC STUDIOWORKS LIMITED has been registered for 27 years. Current directors include FREEMAN, Martyn Edward, MOULTRIE, Andrew David.

Company Number
03593793
Status
active
Type
ltd
Incorporated
1 July 1998
Age
27 years
Address
1 Television Centre, London, W12 7FA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
FREEMAN, Martyn Edward, MOULTRIE, Andrew David
SIC Codes
59113, 60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBC STUDIOWORKS LIMITED

BBC STUDIOWORKS LIMITED is an active company incorporated on 1 July 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. BBC STUDIOWORKS LIMITED was registered 27 years ago.(SIC: 59113, 60200)

Status

active

Active since 27 years ago

Company No

03593793

LTD Company

Age

27 Years

Incorporated 1 July 1998

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 16 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

BBC STUDIOS AND POST PRODUCTION LIMITED
From: 30 March 2009To: 7 April 2016
BBC RESOURCES LIMITED
From: 1 July 1998To: 30 March 2009
Contact
Address

1 Television Centre 101 Wood Lane London, W12 7FA,

Previous Addresses

Room N101 Neptune House Bbc Elstree Centre Eldon Avenue Borehamwood Hertfordshire WD6 1NL
From: 10 July 2017To: 12 December 2023
Room N101 Neptune House Bbc Elstree Centre Clarendon Road Borehamwood Hertfordshire WD6 1JF
From: 19 March 2013To: 10 July 2017
, Bbc Television Centre Room 6500, Wood Lane, London, W12 7RJ
From: 1 July 1998To: 19 March 2013
Timeline

35 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Oct 09
Director Left
Oct 10
Director Left
Jan 11
Director Left
May 11
Director Left
Jun 11
Director Joined
Jun 11
Funding Round
Aug 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Feb 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Feb 13
Funding Round
Apr 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Sept 14
Director Left
Mar 15
Director Joined
Mar 15
Capital Update
May 16
Director Left
Oct 17
Director Joined
May 18
Owner Exit
Jul 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jul 25
Director Joined
Jul 25
3
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CORRIETTE, Anthony

Active
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 12 Dec 2023

FREEMAN, Martyn Edward

Active
Television Centre, LondonW12 7FA
Born October 1964
Director
Appointed 08 Jul 2025

MOULTRIE, Andrew David

Active
Television Centre, LondonW12 7FA
Born February 1973
Director
Appointed 19 Sept 2019

BERMAN, Darren

Resigned
Clarendon Road, BorehamwoodWD6 1JF
Secretary
Appointed 18 May 2010
Resigned 28 Mar 2013

EDWARDS, Alison Claire

Resigned
Room 6500, LondonW12 7RJ
Secretary
Appointed 16 Nov 2009
Resigned 19 Mar 2010

ELY, Amy Verity Langford

Resigned
Room 6500, LondonW12 7RJ
Secretary
Appointed 15 Jul 2008
Resigned 16 Nov 2009

KILLICK, Stephen

Resigned
1 Howe Close, RadlettWD7 9JF
Secretary
Appointed 01 Apr 2002
Resigned 15 Jul 2008

NATH, Rakesh

Resigned
231 Chartridge Lane, CheshamHP5 2SF
Secretary
Appointed 01 Jul 1998
Resigned 31 Mar 2002

RANYARD, Peter John

Resigned
A5 Broadcast Centre, LondonW12 7TP
Secretary
Appointed 28 Mar 2013
Resigned 12 Dec 2023

BRERETON, Paul Dominic

Resigned
86 South Rise, CardiffCF14 0RG
Born June 1963
Director
Appointed 05 Sept 2003
Resigned 30 Apr 2005

BROWN, James Millar

Resigned
106 Cowley Road, LondonSW14 8QB
Born January 1957
Director
Appointed 01 Sept 1999
Resigned 02 Oct 2002

CARTER, Paula Helen

Resigned
22 Copperfields, KemsingTN15 6QG
Born February 1960
Director
Appointed 21 Dec 1998
Resigned 26 Nov 1999

CHAMBERS, Eileen Therese

Resigned
Beaconsfield Road, BromleyBR1 2BP
Born October 1958
Director
Appointed 08 Dec 2008
Resigned 11 Sept 2009

COCKBURN, Darren Scott

Resigned
New Broadcasting House, LondonW1A 1AA
Born June 1969
Director
Appointed 31 Mar 2015
Resigned 31 Oct 2017

COLES, Dominic Peter

Resigned
Clarendon Road, BorehamwoodWD6 1JF
Born December 1964
Director
Appointed 05 Feb 2014
Resigned 01 Sept 2014

CONWAY, David Mcpherson

Resigned
Bbc Elstree Centre, BorehamwoodWD6 1NL
Born February 1976
Director
Appointed 20 May 2011
Resigned 25 Oct 2019

CORCORAN, Adrian Melvin

Resigned
33 The Woodlands, EsherKT10 8DD
Born March 1962
Director
Appointed 01 Sept 1999
Resigned 31 Mar 2001

CURRIE, Rachel

Resigned
107 Upper Woodcote Road, ReadingRG4 7JZ
Born September 1961
Director
Appointed 01 Apr 2001
Resigned 27 Aug 2003

DANKER, Daniel

Resigned
Clarendon Road, BorehamwoodWD6 1JF
Born March 1982
Director
Appointed 03 Jan 2013
Resigned 05 Feb 2014

DAY, Christopher Mark

Resigned
Room 6500, LondonW12 7RJ
Born February 1962
Director
Appointed 18 Mar 2009
Resigned 19 May 2011

ELDRED, Nicholas John

Resigned
Room 6500, LondonW12 7RJ
Born April 1963
Director
Appointed 17 Jun 2008
Resigned 31 Oct 2011

FLYNN, Roger Patrick

Resigned
4 Doneraile Street, LondonSW6 6EN
Born November 1962
Director
Appointed 03 Sept 2001
Resigned 27 Aug 2003

FUSSELL, Thomas Cyrus

Resigned
101 Wood Lane, LondonW12 7FA
Born December 1970
Director
Appointed 19 Jun 2019
Resigned 08 Jul 2025

GARRIGUE, Olivier Pierre-Yves

Resigned
17 Kylemore Road, LondonNW6 2PS
Born July 1965
Director
Appointed 21 Dec 1998
Resigned 30 Jun 1999

GREEN, David

Resigned
5 Copperfields, Saffron WaldenCB11 4FG
Born July 1956
Director
Appointed 21 Dec 1998
Resigned 31 Dec 2001

GRICE, Paul

Resigned
Briars, BromsgroveB60 1PP
Born August 1952
Director
Appointed 01 Sept 1999
Resigned 08 May 2003

HODGE, Clive Antony Gattey

Resigned
Room 6500, LondonW12 7RJ
Born June 1959
Director
Appointed 01 May 2012
Resigned 10 Sept 2012

ISHERWOOD, Robert Glyn

Resigned
201 Wood Lane, LondonW12 7TP
Born September 1968
Director
Appointed 14 May 2018
Resigned 19 Jun 2019

KILLICK, Stephen

Resigned
1 Howe Close, RadlettWD7 9JF
Born March 1958
Director
Appointed 01 Sept 1999
Resigned 15 Jul 2008

KNIGHT, Paul Arthur

Resigned
Room 6500, LondonW12 7RJ
Born July 1970
Director
Appointed 08 Oct 2009
Resigned 23 Dec 2010

LIGHTFOOT, John

Resigned
204 Richmond Road, Kingston Upon ThamesKT2 5HE
Born May 1944
Director
Appointed 21 Dec 1998
Resigned 23 Jul 1999

LYNCH, Roderick Robertson

Resigned
9 Osier Mews, LondonW4 2NT
Born May 1949
Director
Appointed 01 Jul 1998
Resigned 30 Jun 1999

MACKEY, Sarah Elizabeth

Resigned
Room 6500, LondonW12 7RJ
Born December 1966
Director
Appointed 21 Apr 2005
Resigned 30 Sept 2010

MALLETT, Anna Celia, Dr

Resigned
Clarendon Road, BorehamwoodWD6 1JF
Born June 1974
Director
Appointed 01 Aug 2012
Resigned 31 Mar 2015

MCMAHON HATHWAY, Lesley

Resigned
Myrtle Cottage, FreshwaterPO40 9RU
Born September 1962
Director
Appointed 05 Sept 2003
Resigned 31 Mar 2009

Persons with significant control

2

1 Active
1 Ceased
101 Wood Lane, LondonW12 7FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2017
201 Wood Lane, LondonW12 7TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Oct 2017
Fundings
Financials
Latest Activities

Filing History

202

Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Legacy
3 May 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 May 2016
SH19Statement of Capital
Legacy
3 May 2016
CAP-SSCAP-SS
Resolution
3 May 2016
RESOLUTIONSResolutions
Resolution
7 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Miscellaneous
20 August 2014
MISCMISC
Miscellaneous
19 August 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Termination Director Company With Name Termination Date
17 February 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
9 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Appoint Person Director Company With Name Date
8 June 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Memorandum Articles
17 September 2009
MEM/ARTSMEM/ARTS
Resolution
17 September 2009
RESOLUTIONSResolutions
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
353353
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
25 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Memorandum Articles
6 April 2009
MEM/ARTSMEM/ARTS
Legacy
2 April 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2009
288cChange of Particulars
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
287Change of Registered Office
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
19 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
15 June 2007
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
21 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288cChange of Particulars
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
169169
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
12 June 2003
173173
Resolution
12 June 2003
RESOLUTIONSResolutions
Resolution
12 June 2003
RESOLUTIONSResolutions
Legacy
16 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
11 December 2002
AUDAUD
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
22 May 2002
288cChange of Particulars
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288cChange of Particulars
Legacy
22 August 2001
353353
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
11 June 2001
353353
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
169169
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
173173
Resolution
12 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
288cChange of Particulars
Legacy
20 January 2000
288cChange of Particulars
Legacy
5 December 1999
353353
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288cChange of Particulars
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
6 August 1998
88(2)R88(2)R
Legacy
17 July 1998
225Change of Accounting Reference Date
Legacy
17 July 1998
353353
Incorporation Company
1 July 1998
NEWINCIncorporation