Active
Company Information for M&C SAATCHI TALK LIMITED
36 GOLDEN SQUARE, LONDON, W1F 9EE,
|
Company Registration Number
04239240
Private Limited Company
Active |
Company Name | ||
---|---|---|
M&C SAATCHI TALK LIMITED | ||
Legal Registered Office | ||
36 GOLDEN SQUARE LONDON W1F 9EE Other companies in W1T | ||
Previous Names | ||
|
Company Number | 04239240 | |
---|---|---|
Company ID Number | 04239240 | |
Date formed | 2001-06-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 00:43:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES NEIL TERRY HEWITT |
||
JANE BOARDMAN |
||
JAMES NEIL TERRY HEWITT |
||
DAVID KERSHAW |
||
RYAN JAMES WOOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TANYA KATHLEEN HUGHES |
Director | ||
MORAY ALEXANDER STEWART MACLENNAN |
Director | ||
JENNY SWIFT |
Director | ||
CLAUDIA CROW |
Director | ||
JEREMY CLIVE WALES |
Company Secretary | ||
NICHOLAS RICHARD HURRELL |
Director | ||
JEREMY CLIVE WALES |
Director | ||
OLSWANG COSEC LIMITED |
Company Secretary | ||
OLSWANG DIRECTORS 1 LIMITED |
Director | ||
OLSWANG DIRECTORS 2 LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M&C SAATCHI BRAND LICENSING LIMITED | Company Secretary | 2009-08-27 | CURRENT | 2009-07-29 | Dissolved 2016-08-16 | |
AUDIENCE COMMUNICATIONS LIMITED | Company Secretary | 2008-05-08 | CURRENT | 2008-04-05 | Active - Proposal to Strike off | |
LIDA LIMITED | Company Secretary | 2006-02-13 | CURRENT | 1999-10-18 | Active | |
INFLUENCE COMMUNICATIONS LIMITED | Company Secretary | 2006-02-13 | CURRENT | 2003-10-01 | Active - Proposal to Strike off | |
M&C SAATCHI EXPORT LIMITED | Company Secretary | 2006-02-13 | CURRENT | 2000-02-01 | Active | |
M&C SAATCHI SPORT & ENTERTAINMENT LIMITED | Company Secretary | 2006-02-13 | CURRENT | 1997-01-17 | Active | |
PROVENANCE COMMUNICATIONS LIMITED | Company Secretary | 2005-12-12 | CURRENT | 2005-11-21 | Dissolved 2016-08-16 | |
PLAY LONDON LIMITED | Company Secretary | 2005-05-31 | CURRENT | 2004-09-03 | Dissolved 2016-08-16 | |
TALK STORE PR LIMITED | Director | 2011-01-17 | CURRENT | 2010-12-15 | Dissolved 2018-01-09 | |
HUMAN DIGITAL LIMITED | Director | 2015-10-15 | CURRENT | 2011-01-31 | Active | |
M&C SAATCHI MOBILE LIMITED | Director | 2015-07-01 | CURRENT | 2005-04-27 | Active | |
M&C SAATCHI SHOP LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active - Proposal to Strike off | |
M&C SAATCHI ACCELERATOR LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active | |
LEAN MEAN FIGHTING MACHINE LTD | Director | 2014-04-17 | CURRENT | 2004-02-09 | Active - Proposal to Strike off | |
M&C SAATCHI (UK) LIMITED | Director | 2014-04-16 | CURRENT | 1994-12-20 | Active | |
SPARK FOUNDRY LIMITED | Director | 2013-11-27 | CURRENT | 1997-10-24 | Active | |
NEWINCCO 1239 LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-16 | Dissolved 2014-12-23 | |
M&C SAATCHI MOBILE INTERNATIONAL HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-04 | Dissolved 2015-05-12 | |
M&C SAATCHI MERLIN LIMITED | Director | 2013-01-17 | CURRENT | 1997-08-20 | Active | |
PROVENANCE COMMUNICATIONS LIMITED | Director | 2012-06-26 | CURRENT | 2005-11-21 | Dissolved 2016-08-16 | |
M&C SAATCHI PR LIMITED | Director | 2012-04-27 | CURRENT | 2010-06-10 | Active | |
M&C SAATCHI NETWORK LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Active | |
M&C SAATCHI BRAND LICENSING LIMITED | Director | 2011-03-11 | CURRENT | 2009-07-29 | Dissolved 2016-08-16 | |
SAATCHINVEST LTD | Director | 2011-01-19 | CURRENT | 2011-01-19 | Active | |
THE SOURCE (LONDON) LIMITED | Director | 2010-03-31 | CURRENT | 2010-01-29 | Active | |
M&C SAATCHI INTERNATIONAL LIMITED | Director | 2010-03-17 | CURRENT | 1997-05-23 | Active | |
M&C SAATCHI EUROPEAN HOLDINGS LIMITED | Director | 2010-03-17 | CURRENT | 2006-10-31 | Active | |
CLEAR IDEAS LIMITED | Director | 2010-03-10 | CURRENT | 2002-09-06 | Active | |
AUDIENCE COMMUNICATIONS LIMITED | Director | 2008-05-08 | CURRENT | 2008-04-05 | Active - Proposal to Strike off | |
LIDA LIMITED | Director | 2006-02-13 | CURRENT | 1999-10-18 | Active | |
INFLUENCE COMMUNICATIONS LIMITED | Director | 2006-02-13 | CURRENT | 2003-10-01 | Active - Proposal to Strike off | |
M&C SAATCHI EXPORT LIMITED | Director | 2006-02-13 | CURRENT | 2000-02-01 | Active | |
M&C SAATCHI SPORT & ENTERTAINMENT LIMITED | Director | 2006-02-13 | CURRENT | 1997-01-17 | Active | |
PLAY LONDON LIMITED | Director | 2005-05-31 | CURRENT | 2004-09-03 | Dissolved 2016-08-16 | |
M&C SAATCHI GERMAN HOLDINGS LIMITED | Director | 2007-11-22 | CURRENT | 2007-04-25 | Active | |
CLEAR IDEAS LIMITED | Director | 2007-07-02 | CURRENT | 2002-09-06 | Active | |
M&C SAATCHI EUROPEAN HOLDINGS LIMITED | Director | 2006-12-21 | CURRENT | 2006-10-31 | Active | |
LIDA LIMITED | Director | 2000-07-05 | CURRENT | 1999-10-18 | Active | |
M&C SAATCHI EXPORT LIMITED | Director | 2000-06-28 | CURRENT | 2000-02-01 | Active | |
M&C SAATCHI WMH LIMITED | Director | 1997-11-12 | CURRENT | 1997-10-24 | Active - Proposal to Strike off | |
M&C SAATCHI MARKETING ARTS LIMITED | Director | 1997-04-29 | CURRENT | 1997-04-22 | Active - Proposal to Strike off | |
M&C SAATCHI SPORT & ENTERTAINMENT LIMITED | Director | 1997-01-17 | CURRENT | 1997-01-17 | Active | |
M&C SAATCHI WORLDWIDE LIMITED | Director | 1995-06-21 | CURRENT | 1994-12-09 | Active | |
M&C SAATCHI (UK) LIMITED | Director | 1995-06-21 | CURRENT | 1994-12-20 | Active | |
TALK TECH PR LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Dissolved 2018-01-09 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR RYAN JAMES WOOR | ||
CESSATION OF JANE BOARDMAN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF STEPHEN FERNS AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR JANE BOARDMAN | ||
DIRECTOR APPOINTED MR BRUCE CHARLES MARSON | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042392400002 | ||
APPOINTMENT TERMINATED, DIRECTOR MORAY ALEXANDER STEWART MACLENNAN | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANECK MINOO KALIFA | |
TM02 | Termination of appointment of Maneck Minoo Kalifa on 2022-05-13 | |
DIRECTOR APPOINTED MR MORAY ALEXANDER STEWART MACLENNAN | ||
AP01 | DIRECTOR APPOINTED MR MORAY ALEXANDER STEWART MACLENNAN | |
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042392400001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042392400002 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KERSHAW | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN FERNS | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/20 FROM 3-5 Rathbone Place London W1T 1HJ | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 26/05/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042392400001 | |
RES15 | CHANGE OF COMPANY NAME 05/03/20 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE BOARDMAN | |
PSC05 | Change of details for M&C Saatchi Worldwide Limited as a person with significant control on 2019-04-06 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
PSC02 | Notification of M&C Saatchi Worldwide Limited as a person with significant control on 2019-04-06 | |
PSC07 | CESSATION OF M&C SAATCHI PLC AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MANECK MINOO KALIFA | |
TM02 | Termination of appointment of James Neil Terry Hewitt on 2019-03-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NEIL TERRY HEWITT | |
AP03 | Appointment of Mr Maneck Minoo Kalifa as company secretary on 2019-03-29 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
PSC02 | Notification of M&C Saatchi Plc as a person with significant control on 2016-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TANYA KATHLEEN HUGHES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/06/16 FULL LIST | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MISC | SECTION 519 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 22/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MISC | AUD RES | |
MISC | STATEMENT UNDER SECTION 519 COMPANIES ACT 2006 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 22/06/12 FULL LIST | |
AR01 | 22/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED TANYA KATHLEEN HUGHES | |
AP01 | DIRECTOR APPOINTED RYAN WOOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORAY MACLENNAN | |
SH02 | CONSOLIDATION 30/06/10 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | EQUITY SERURITIES TO BE ALLOTED 30/06/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 30/06/10 STATEMENT OF CAPITAL GBP 1000 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 36 GOLDEN SQUARE LONDON W1F 9EE | |
AR01 | 22/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEIL TERRY HEWITT / 22/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MORAY ALEXANDER STEWART MACLENNAN / 22/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KERSHAW / 22/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE BOARDMAN / 22/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES NEIL TERRY HEWITT / 22/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 29/06/09 | |
RES01 | ADOPT ARTICLES 29/06/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 29/06/09 GBP SI 320@0.1=32 GBP IC 960/992 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JANE BOARDMAN / 07/01/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR JENNY SWIFT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 36 GOLDEN SQUARE LONDON W1R 4EE | |
RES01 | ALTER ARTICLES 18/08/2007 | |
288b | APPOINTMENT TERMINATED DIRECTOR CLAUDIA CROW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as M&C SAATCHI TALK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
33030010 | Perfumes (excl. aftershave lotions and personal deodorants) | |||
33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | |||
33030010 | Perfumes (excl. aftershave lotions and personal deodorants) | |||
42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) | |||
91019900 | Pocket-watches and the like, incl. stop-watches, of precious metal or of metal clad with precious metal, with hand or automatic winding (excl. with backs made of steel and wrist-watches) | |||
33030010 | Perfumes (excl. aftershave lotions and personal deodorants) | |||
42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) | |||
48209000 | Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections) | |||
70109091 | Carboys, bottles, flasks, jars, pots, phials and other containers, of colourless glass, of a kind used for the commercial conveyance or packing of goods, of a nominal capacity of < 2,5 l (excl. containers for foodstuffs, beverages or pharmaceutical products, ampoules, containers made from tubing, glass inners for containers, with vacuum insulation, perfume atomizers, flasks, bottles etc. for atomizers) | |||
33051000 | Shampoos |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |