MASTER PHOTOGRAPHERS ASSOCIATION LIMITED

140 Coniscliffe Road, Darlington, DL3 7RT, County Durham, England
StatusACTIVE
Company No.02863072
Category
Incorporated18 Oct 1993
Age30 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

MASTER PHOTOGRAPHERS ASSOCIATION LIMITED is an active with number 02863072. It was incorporated 30 years, 7 months, 1 day ago, on 18 October 1993. The company address is 140 Coniscliffe Road, Darlington, DL3 7RT, County Durham, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Sims

Termination date: 2023-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 02 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-02

Officer name: Ian Christopher Boichat

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 02 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Ann Woodland Hill

Termination date: 2023-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-26

Officer name: Caroline Susan David Smart

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Cooper

Termination date: 2023-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Paul Such

Termination date: 2023-05-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raymond Richard Lowe

Cessation date: 2022-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-23

Psc name: Paul Anthony Cooper

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-20

Old address: Jubilee House, 1 Chancery Lane Darlington Durham DL1 5QP

New address: 140 Coniscliffe Road Darlington County Durham DL3 7RT

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-12

Officer name: Jennifer Louise Mcdonnell

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-11

Officer name: Martin Hillary

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-30

Officer name: Katharine Gamble

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephanie Ann Thornton

Appointment date: 2021-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katharine Gamble

Appointment date: 2021-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Hillary

Appointment date: 2021-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-06

Officer name: Mrs Caroline Susan David Smart

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-06

Officer name: Mr Christian Paul Such

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-06

Officer name: Faye Johnston Yerbury

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Collin Davies

Termination date: 2021-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-07

Officer name: Darren Keith Whiteley

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mary Cassidy

Termination date: 2020-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-05

Officer name: Ross Andrew Grieve

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-19

Officer name: Mrs Claire Ann Woodland Hill

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-19

Officer name: Mr Darren Keith Whiteley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2020

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Anthony Cooper

Notification date: 2019-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2020

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raymond Richard Lowe

Notification date: 2019-12-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-13

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-18

Officer name: Mr Raymond Richard Lowe

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Hindmarsh

Termination date: 2019-12-09

Documents

View document PDF

Resolution

Date: 29 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Sims

Appointment date: 2019-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Louise Mcdonnell

Appointment date: 2019-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Hindmarsh

Appointment date: 2019-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-18

Officer name: Mr Ross Andrew Grieve

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-18

Officer name: Ms Elizabeth Mary Cassidy

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helen Joan Rushton

Appointment date: 2019-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Graham Haley

Termination date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Walton

Termination date: 2019-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Massey

Termination date: 2019-04-17

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-21

Officer name: Mr Stephen Walton

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Richard Lowe

Change date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-26

Officer name: Mr Paul Richard Graham Haley

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Christopher Boichat

Appointment date: 2017-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Derek Wilkinson

Termination date: 2017-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-25

Officer name: Mrs Karen Massey

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Faye Johnston Yerbury

Appointment date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Paul Derek Wilkinson

Appointment date: 2017-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-04

Officer name: Martin Leckie

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-04

Officer name: Mr David Collin Davies

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Austin Inskip

Appointment date: 2017-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-03

Officer name: Steven Arthur Ramsden

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-02

Officer name: Nicholas Anthony Bayley

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roy Thexton

Termination date: 2017-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-08

Officer name: Collin Davies

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-08

Officer name: Paul Derek Wilkinson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Collin Davies

Termination date: 2016-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-08

Officer name: Paul Austin Inskip

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-07

Officer name: Mr Nicholas Anthony Bayley

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 12 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Leckie

Appointment date: 2016-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 12 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-12

Officer name: John Gavin Parris

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-20

Officer name: Mr Steve Walton

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 18 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Jane Selwood

Termination date: 2015-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Philip Steven Flowers

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-11

Officer name: Mr Paul Anthony Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-16

Officer name: Mr John Gavin Parris

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seppi Eugene Robert Preston

Termination date: 2014-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-02

Officer name: Mr Paul Austin Inskip

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Paul Derek Wilkinson

Documents

View document PDF

Resolution

Date: 17 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Memorandum articles

Date: 04 Dec 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Louise

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hossain Mahdavi

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Haley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Buck

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Steven Flowers

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greg Day

Documents

View document PDF


Some Companies

BURRAGE AYRES CONSULTANTS LLP

7 CHESTER GARDENS,LONDON,W13 8EP

Number:OC334813
Status:ACTIVE
Category:Limited Liability Partnership

MAFIJ CONSULTING LTD

4TH FLOOR,WATFORD,WD17 1HP

Number:10797211
Status:ACTIVE
Category:Private Limited Company

MAJOR LGV SERVICES LIMITED

283 SOUTH ROAD,SHEFFIELD,S6 3TA

Number:06598960
Status:ACTIVE
Category:Private Limited Company

O'BRIENS RAIL SERVICES LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:09915668
Status:ACTIVE
Category:Private Limited Company

REGCONSULTS LTD

42 WOODPECKER DRIVE,POOLE,BH17 7SY

Number:10222855
Status:ACTIVE
Category:Private Limited Company

STAFFORD PLUMBING SERVICES LIMITED

TELEGRAPH HOUSE,STAFFORD,ST17 4AW

Number:09815393
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source