Background WavePink WaveYellow Wave

DELUXE DIGITAL STUDIOS LIMITED (03669201)

DELUXE DIGITAL STUDIOS LIMITED (03669201) is an active UK company. incorporated on 17 November 1998. with registered office in Perivale. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DELUXE DIGITAL STUDIOS LIMITED has been registered for 27 years. Current directors include DRABINSKY, Cyril Raymond, O'BRIEN, Michael John.

Company Number
03669201
Status
active
Type
ltd
Incorporated
17 November 1998
Age
27 years
Address
Deluxe House Unit 32, Segro Perivale Park, Perivale, UB6 7RH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DRABINSKY, Cyril Raymond, O'BRIEN, Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELUXE DIGITAL STUDIOS LIMITED

DELUXE DIGITAL STUDIOS LIMITED is an active company incorporated on 17 November 1998 with the registered office located in Perivale. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DELUXE DIGITAL STUDIOS LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03669201

LTD Company

Age

27 Years

Incorporated 17 November 1998

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 1 November 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

ELECTRIC SWITCH LIMITED
From: 2 June 1999To: 21 December 2004
RANK NEMO (TWENTY-TWO) LIMITED
From: 17 November 1998To: 2 June 1999
Contact
Address

Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale, UB6 7RH,

Previous Addresses

, Deluxe House Deluxe House, Unit 32, Segro Perivale Park, Perivale, UB6 7RH, England
From: 26 March 2021To: 30 March 2021
, Deluxe House Unit 32, Segro Perivale Park, Perivale, UB6 7RH, England
From: 22 March 2021To: 26 March 2021
, Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, UB6 7RH, England
From: 29 January 2021To: 22 March 2021
, Deluxe Limited Film House, 142 Wardour Street, London, W1F 8DD, England
From: 31 October 2016To: 29 January 2021
, C/O C/O James Watson, Deluxe, Ground Floor, Film House 142 Wardour Street, London, W1F 8DD
From: 19 February 2015To: 31 October 2016
, Holborn Tower 137-144 High Holborn, London, WC1V 6PL, England
From: 19 January 2015To: 19 February 2015
, Denham Media Park, North Orbital Road Denham, Uxbridge, Middlesex, UB9 5HQ
From: 17 November 1998To: 19 January 2015
Timeline

36 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Mar 12
Director Joined
May 12
Director Joined
Nov 12
Director Left
Nov 12
Loan Secured
Jun 13
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
May 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Cleared
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Nov 19
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DRABINSKY, Cyril Raymond

Active
Unit 32, Segro Perivale Park, PerivaleUB6 7RH
Born June 1957
Director
Appointed 24 Nov 2020

O'BRIEN, Michael John

Active
N Hollywood Way, BurbankCA 91505
Born February 1985
Director
Appointed 01 Jun 2025

ADAMS, Charlotte

Resigned
10 Park Way, RuislipHA4 8NY
Secretary
Appointed 17 Nov 1998
Resigned 10 May 1999

BOROFSKY, Michael

Resigned
221 Long Hill Drive, Short HillsFOREIGN
Secretary
Appointed 27 Jan 2006
Resigned 16 Apr 2007

CATTERALL, Christopher Edward

Resigned
20 Dukes Close, Gerrards CrossSL9 7LH
Secretary
Appointed 17 Apr 2007
Resigned 19 Jan 2015

CLEARY, David James

Resigned
Film House, LondonW1F 8DD
Secretary
Appointed 21 Oct 2016
Resigned 05 Oct 2017

DUFFILL, Clare Marianne

Resigned
91a Crystal Palace Road, LondonSE22 9EY
Secretary
Appointed 18 Dec 2000
Resigned 27 Jan 2006

WATKINS, Simon Andrew

Resigned
26 Pleasant Drive, LondonCM12 0JL
Secretary
Appointed 10 May 1999
Resigned 18 Dec 2000

WATSON, James Neil

Resigned
Film House, LondonW1F 8DD
Secretary
Appointed 19 Jan 2015
Resigned 20 Oct 2016

BELL, Andrew Michael

Resigned
Film House, LondonW1F 8DD
Born April 1973
Director
Appointed 31 Jul 2018
Resigned 18 Sept 2019

BIGGINS, Kenneth Walter

Resigned
34 Richmond Hill Court, RichmondTW10 6BD
Born January 1956
Director
Appointed 31 Mar 1999
Resigned 15 Jan 2001

CLEMENT, Philip Alan

Resigned
1117 Vista Grande Drive, Pacific Palisades90272
Born September 1944
Director
Appointed 31 Mar 1999
Resigned 31 Mar 2001

COLES, Pamela Mary

Resigned
41 Baring Road, BeaconsfieldHP9 2NB
Born March 1961
Director
Appointed 01 Nov 2005
Resigned 27 Jan 2006

CORMICK, Charles Bruce Arthur

Resigned
Flat 2, LondonW11 3DT
Born April 1951
Director
Appointed 18 Feb 2005
Resigned 31 Oct 2005

CORMICK, Charles Bruce Arthur

Resigned
Flat 2, LondonW11 3DT
Born April 1951
Director
Appointed 08 Jul 2002
Resigned 04 Jan 2005

CUMMINS, John Eric

Resigned
Film House, LondonW1F 8DD
Born August 1970
Director
Appointed 01 May 2018
Resigned 30 Sept 2020

CUPPLES, Amanda Suzanne

Resigned
142 Wardour Street, LondonW1F 8DD
Born May 1981
Director
Appointed 30 Mar 2015
Resigned 01 Apr 2015

DAVIDSON, Neil Patrick

Resigned
Film House, LondonW1F 8DD
Born December 1971
Director
Appointed 22 Apr 2015
Resigned 29 Aug 2017

DE MIGUEL, Fiona Margaret

Resigned
10 Lime Tree Walk, EnfieldEN2 0TJ
Born March 1962
Director
Appointed 17 Nov 1998
Resigned 31 Mar 1999

DRABINSKY, Cyril

Resigned
399 Russell Hill Road, Toronto
Born June 1957
Director
Appointed 27 Jan 2006
Resigned 19 Jun 2007

GREGORY, Matthew

Resigned
9 Weyver Court, St AlbansAL1 3QE
Born February 1970
Director
Appointed 25 May 2001
Resigned 04 Apr 2002

GUNTER, Michael Frederick

Resigned
Unit 32, Segro Perivale Park, PerivaleUB6 7RH
Born September 1965
Director
Appointed 24 Nov 2020
Resigned 01 Jun 2025

GURNEY, Patrick Philip

Resigned
142 Wardour Street, LondonW1F 8DD
Born June 1970
Director
Appointed 01 Apr 2015
Resigned 16 Jul 2015

HOWL, Roger Stuart

Resigned
Film House, LondonW1F 8DD
Born September 1962
Director
Appointed 10 Jul 2015
Resigned 07 Dec 2018

JULIAN, Robert Keith

Resigned
Film House, LondonW1F 8DD
Born August 1962
Director
Appointed 29 Aug 2017
Resigned 28 Apr 2018

LEVY, Ralph Abraham

Resigned
Film House, LondonW1F 8DD
Born August 1974
Director
Appointed 07 Dec 2018
Resigned 07 Dec 2018

LEVY, Ralph Abraham

Resigned
Film House, LondonW1F 8DD
Born August 1974
Director
Appointed 07 Dec 2018
Resigned 18 Sept 2019

LIQUORI DIGRIGOLI, Stefanie

Resigned
Film House, LondonW1F 8DD
Born December 1977
Director
Appointed 17 Sept 2019
Resigned 11 Dec 2020

MAURER, Tim Charles

Resigned
Denham Media Park, UxbridgeUB9 5HQ
Born June 1961
Director
Appointed 01 May 2012
Resigned 09 Oct 2012

MORLEY, Alexander William John

Resigned
164 Windmill Road, LondonW5 4BT
Born August 1951
Director
Appointed 18 May 2006
Resigned 29 Feb 2012

PACITTI, Peter Vincent

Resigned
345 West Deerpath, Illinois
Born January 1958
Director
Appointed 04 Apr 2002
Resigned 30 Sept 2004

PLATT, Hamish

Resigned
7 St Andrews Mansions, LondonW1U 4EQ
Born March 1972
Director
Appointed 29 Oct 2004
Resigned 04 Jan 2005

SEIDEL, Robert T

Resigned
200 York Avenue, West Pittston18643
Born July 1969
Director
Appointed 04 Jan 2005
Resigned 30 Mar 2015

SHAFIQUE, Sirmad Balal

Resigned
Film House, LondonW1F 8DD
Born August 1977
Director
Appointed 07 Dec 2018
Resigned 18 Sept 2019

STEIN, Warren Lester

Resigned
16257 Lovett Place, California
Born July 1963
Director
Appointed 31 Mar 1999
Resigned 25 May 2001

Persons with significant control

2

1 Active
1 Ceased
Unit 32, Segro Perivale Park, PerivaleUB6 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020

Mr Ronald Owen Perelman

Ceased
35 East 62nd Street, New YorkNY 10065
Born January 1943

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Nov 2019
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Change To A Person With Significant Control
15 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Resolution
21 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Memorandum Articles
28 March 2022
MAMA
Resolution
28 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Second Filing Of Director Appointment With Name
2 December 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
14 August 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Termination Director Company With Name
10 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
363aAnnual Return
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
287Change of Registered Office
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
29 November 2005
363aAnnual Return
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
1 April 2005
288cChange of Particulars
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
363aAnnual Return
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Memorandum Articles
4 January 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
18 August 2004
288cChange of Particulars
Legacy
18 August 2004
288cChange of Particulars
Memorandum Articles
22 January 2004
MEM/ARTSMEM/ARTS
Resolution
22 January 2004
RESOLUTIONSResolutions
Legacy
1 December 2003
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Auditors Resignation Company
24 February 2003
AUDAUD
Legacy
18 December 2002
363aAnnual Return
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
363aAnnual Return
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288cChange of Particulars
Legacy
29 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288cChange of Particulars
Resolution
31 January 2001
RESOLUTIONSResolutions
Resolution
31 January 2001
RESOLUTIONSResolutions
Resolution
31 January 2001
RESOLUTIONSResolutions
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
363aAnnual Return
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
19 November 1999
363aAnnual Return
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Resolution
11 December 1998
RESOLUTIONSResolutions
Resolution
11 December 1998
RESOLUTIONSResolutions
Legacy
11 December 1998
225Change of Accounting Reference Date
Incorporation Company
17 November 1998
NEWINCIncorporation