GETTY IMAGES LIMITED

Register to unlock more data on OkredoRegister

GETTY IMAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00948785

Incorporation date

26/02/1969

Size

Dormant

Contacts

Registered address

Registered address

KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1969)
dot icon11/07/2013
Final Gazette dissolved following liquidation
dot icon11/04/2013
Return of final meeting in a members' voluntary winding up
dot icon04/02/2013
Insolvency court order
dot icon04/02/2013
Notice of ceasing to act as a voluntary liquidator
dot icon04/02/2013
Appointment of a voluntary liquidator
dot icon16/01/2013
Liquidators' statement of receipts and payments to 2012-12-17
dot icon17/07/2012
Liquidators' statement of receipts and payments to 2012-06-17
dot icon18/01/2012
Liquidators' statement of receipts and payments to 2011-12-17
dot icon19/07/2011
Liquidators' statement of receipts and payments to 2011-06-17
dot icon11/01/2011
Liquidators' statement of receipts and payments to 2010-12-17
dot icon07/07/2010
Liquidators' statement of receipts and payments to 2010-06-17
dot icon18/03/2010
Registered office address changed from Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on 2010-03-18
dot icon12/01/2010
Liquidators' statement of receipts and payments to 2009-12-17
dot icon02/01/2009
Registered office changed on 02/01/2009 from 101 bayham street london NW1 0AG united kingdom
dot icon24/12/2008
Appointment of a voluntary liquidator
dot icon24/12/2008
Resolutions
dot icon24/12/2008
Declaration of solvency
dot icon04/11/2008
Resolutions
dot icon14/10/2008
Accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 10/10/07; full list of members
dot icon02/05/2008
Director appointed mr jeffrey joseph dunn
dot icon30/04/2008
Appointment Terminated Director steven cristallo
dot icon14/04/2008
Director's Change of Particulars / jonathan lockwood / 14/04/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 2,; Street was: 20B wellfield avenue, now: 135 southwood lane; Area was: muswell hill, now: ; Post Code was: N10 2EA, now: N6 5TA; Country was: , now: united kingdom
dot icon02/04/2008
Registered office changed on 02/04/2008 from 101 bayham street camden town london NW1 0AG
dot icon02/04/2008
Location of register of members
dot icon02/04/2008
Location of debenture register
dot icon31/01/2008
Director resigned
dot icon01/11/2007
Accounts made up to 2006-12-31
dot icon03/04/2007
New secretary appointed
dot icon14/03/2007
New director appointed
dot icon07/03/2007
Accounts made up to 2005-12-31
dot icon02/03/2007
Director's particulars changed
dot icon02/03/2007
Secretary resigned;director resigned
dot icon21/11/2006
Return made up to 10/10/06; full list of members
dot icon13/09/2006
Director's particulars changed
dot icon31/07/2006
Director's particulars changed
dot icon15/03/2006
Director's particulars changed
dot icon07/02/2006
Return made up to 10/10/05; full list of members
dot icon19/01/2006
Secretary resigned;director resigned
dot icon18/08/2005
Accounts made up to 2004-12-31
dot icon28/07/2005
New director appointed
dot icon18/05/2005
Director resigned
dot icon21/12/2004
Return made up to 10/10/04; full list of members
dot icon21/12/2004
Secretary's particulars changed;director's particulars changed
dot icon22/10/2004
Director resigned
dot icon22/06/2004
Accounts made up to 2003-12-31
dot icon29/03/2004
Director resigned
dot icon29/03/2004
New director appointed
dot icon29/03/2004
New director appointed
dot icon29/03/2004
New director appointed
dot icon14/01/2004
Return made up to 10/10/03; full list of members
dot icon14/01/2004
Director's particulars changed
dot icon27/06/2003
Auditor's resignation
dot icon11/06/2003
Secretary's particulars changed;director's particulars changed
dot icon09/06/2003
Accounts made up to 2002-12-31
dot icon14/04/2003
Secretary's particulars changed;director's particulars changed
dot icon12/04/2003
Full accounts made up to 2001-12-31
dot icon18/11/2002
Return made up to 10/10/02; full list of members
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon09/07/2002
Return made up to 10/10/99; full list of members; amend
dot icon28/05/2002
Full accounts made up to 2000-12-31
dot icon22/05/2002
New director appointed
dot icon02/05/2002
Return made up to 10/10/01; full list of members
dot icon02/05/2002
Secretary's particulars changed;director's particulars changed
dot icon25/03/2002
New director appointed
dot icon25/03/2002
Secretary resigned;director resigned
dot icon25/03/2002
Director resigned
dot icon25/03/2002
Director resigned
dot icon06/03/2002
New secretary appointed;new director appointed
dot icon06/03/2002
New secretary appointed;new director appointed
dot icon02/10/2001
Secretary resigned
dot icon03/08/2001
Secretary's particulars changed
dot icon07/06/2001
Director's particulars changed
dot icon21/05/2001
Secretary's particulars changed;director's particulars changed
dot icon06/04/2001
New secretary appointed;new director appointed
dot icon05/04/2001
Secretary resigned;director resigned
dot icon29/03/2001
New secretary appointed
dot icon06/11/2000
Return made up to 10/10/00; full list of members
dot icon06/11/2000
Director's particulars changed;director resigned
dot icon06/11/2000
New secretary appointed;new director appointed
dot icon06/11/2000
Full accounts made up to 1999-12-31
dot icon29/01/2000
Declaration of satisfaction of mortgage/charge
dot icon29/01/2000
Declaration of satisfaction of mortgage/charge
dot icon02/12/1999
Full accounts made up to 1998-12-31
dot icon01/12/1999
Declaration of satisfaction of mortgage/charge
dot icon05/11/1999
Particulars of mortgage/charge
dot icon04/11/1999
Particulars of mortgage/charge
dot icon04/11/1999
Particulars of mortgage/charge
dot icon29/10/1999
Particulars of mortgage/charge
dot icon26/10/1999
Return made up to 10/10/99; full list of members
dot icon26/10/1999
Director's particulars changed
dot icon25/10/1999
Director's particulars changed
dot icon29/04/1999
Statement of affairs
dot icon29/04/1999
Ad 31/12/98--------- £ si 100@1=100 £ ic 155260/155360
dot icon07/04/1999
New secretary appointed;new director appointed
dot icon07/04/1999
Secretary resigned;director resigned
dot icon04/12/1998
Return made up to 10/10/98; full list of members
dot icon04/12/1998
Auditor's resignation
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon14/04/1998
Declaration of satisfaction of mortgage/charge
dot icon14/04/1998
Director resigned
dot icon06/04/1998
Director resigned
dot icon06/04/1998
Director resigned
dot icon06/04/1998
Director resigned
dot icon23/02/1998
Particulars of mortgage/charge
dot icon23/02/1998
Particulars of mortgage/charge
dot icon23/02/1998
Particulars of mortgage/charge
dot icon23/02/1998
Resolutions
dot icon20/02/1998
Director resigned
dot icon16/02/1998
Declaration of assistance for shares acquisition
dot icon16/02/1998
Declaration of assistance for shares acquisition
dot icon16/02/1998
Declaration of assistance for shares acquisition
dot icon16/02/1998
Resolutions
dot icon06/02/1998
Director resigned
dot icon06/02/1998
Director resigned
dot icon11/11/1997
Return made up to 10/10/97; no change of members
dot icon11/11/1997
Director resigned
dot icon12/10/1997
Full accounts made up to 1996-12-31
dot icon01/04/1997
Certificate of change of name
dot icon25/01/1997
Return made up to 10/10/96; no change of members
dot icon09/01/1997
Statement of affairs
dot icon09/01/1997
Ad 09/12/96--------- £ si 10@1
dot icon20/12/1996
Ad 09/12/96--------- £ si 10@1=10 £ ic 155250/155260
dot icon16/12/1996
Resolutions
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon08/05/1996
Director resigned
dot icon01/05/1996
Director resigned
dot icon25/02/1996
Registered office changed on 25/02/96 from: 116 bayham street camden town london NW1 0BA
dot icon27/10/1995
Full group accounts made up to 1994-12-31
dot icon27/10/1995
New director appointed
dot icon27/10/1995
New director appointed
dot icon27/10/1995
New director appointed
dot icon27/10/1995
New director appointed
dot icon27/10/1995
New director appointed
dot icon27/10/1995
Return made up to 10/10/95; full list of members
dot icon27/10/1995
Director's particulars changed
dot icon26/04/1995
Director resigned
dot icon21/04/1995
Director resigned
dot icon21/04/1995
Director resigned
dot icon21/04/1995
Director resigned
dot icon03/04/1995
Auditor's resignation
dot icon30/03/1995
New director appointed
dot icon30/03/1995
New director appointed
dot icon29/03/1995
Resolutions
dot icon27/03/1995
Auditor's resignation
dot icon22/03/1995
Particulars of mortgage/charge
dot icon17/03/1995
Declaration of satisfaction of mortgage/charge
dot icon17/03/1995
Declaration of satisfaction of mortgage/charge
dot icon17/03/1995
Declaration of satisfaction of mortgage/charge
dot icon17/03/1995
Declaration of satisfaction of mortgage/charge
dot icon17/03/1995
Declaration of satisfaction of mortgage/charge
dot icon17/03/1995
Declaration of assistance for shares acquisition
dot icon13/03/1995
Ad 27/02/95--------- £ si 5250@1=5250 £ ic 150000/155250
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full group accounts made up to 1993-12-31
dot icon01/11/1994
Return made up to 10/10/94; full list of members
dot icon01/11/1994
Secretary's particulars changed;director's particulars changed;director resigned
dot icon28/07/1994
Memorandum and Articles of Association
dot icon28/07/1994
Resolutions
dot icon27/04/1994
New director appointed
dot icon27/04/1994
New director appointed
dot icon27/04/1994
New director appointed
dot icon03/11/1993
Return made up to 10/10/93; full list of members
dot icon03/11/1993
Director's particulars changed
dot icon03/11/1993
Full group accounts made up to 1992-12-31
dot icon19/07/1993
Particulars of mortgage/charge
dot icon19/07/1993
Particulars of mortgage/charge
dot icon07/12/1992
Nc inc already adjusted 27/11/92
dot icon07/12/1992
Resolutions
dot icon16/11/1992
Return made up to 10/10/92; change of members
dot icon16/11/1992
Director's particulars changed
dot icon19/10/1992
Full group accounts made up to 1991-12-31
dot icon17/04/1992
Declaration of satisfaction of mortgage/charge
dot icon17/04/1992
Declaration of satisfaction of mortgage/charge
dot icon12/11/1991
Full group accounts made up to 1990-12-31
dot icon01/11/1991
Return made up to 10/10/91; no change of members
dot icon09/01/1991
Registered office changed on 09/01/91 from: 28 finchley road st johns wood london NW8 6ES
dot icon20/11/1990
Return made up to 08/11/90; full list of members
dot icon31/10/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon31/10/1990
Full group accounts made up to 1989-12-31
dot icon16/03/1990
New director appointed
dot icon11/09/1989
Full group accounts made up to 1988-12-31
dot icon11/09/1989
Return made up to 22/08/89; full list of members
dot icon25/07/1989
Particulars of mortgage/charge
dot icon12/05/1989
Resolutions
dot icon12/05/1989
£ nc 150000/157500
dot icon22/11/1988
Registered office changed on 22/11/88 from: ramillies house ramillies st london W1
dot icon02/06/1988
Secretary resigned;new secretary appointed
dot icon02/06/1988
Full accounts made up to 1987-12-31
dot icon02/06/1988
Return made up to 24/05/88; full list of members
dot icon04/05/1988
Memorandum and Articles of Association
dot icon28/04/1988
Return made up to 02/10/87; full list of members
dot icon27/01/1988
Wd 05/01/88 ad 03/12/87--------- premium £ si 30000@1=30000 £ ic 120000/150000
dot icon21/01/1988
Particulars of contract relating to shares
dot icon21/01/1988
Wd 15/12/87 ad 03/12/87--------- £ si 105000@1=105000 £ ic 15000/120000
dot icon21/01/1988
Nc inc already adjusted
dot icon21/01/1988
Resolutions
dot icon21/01/1988
Resolutions
dot icon21/01/1988
Resolutions
dot icon16/12/1987
Memorandum and Articles of Association
dot icon09/12/1987
Particulars of mortgage/charge
dot icon23/11/1987
Accounting reference date shortened from 30/06 to 31/12
dot icon18/11/1987
New director appointed
dot icon21/07/1987
New director appointed
dot icon16/10/1986
Full accounts made up to 1986-06-30
dot icon16/10/1986
Return made up to 13/10/86; full list of members
dot icon26/02/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wolkse, Brian Kim
Director
25/03/1994 - 04/02/1998
1
Loken, Martin Howard (Marty)
Director
14/06/1995 - 04/02/1998
-
Getty, Mark Harris
Director
14/03/1995 - 15/03/2002
25
Beyle, Jeffrey Lewis
Secretary
01/03/2002 - 20/02/2007
3
Quirk, Simon Phillip William
Secretary
01/03/2002 - 09/01/2006
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GETTY IMAGES LIMITED

GETTY IMAGES LIMITED is an(a) Dissolved company incorporated on 26/02/1969 with the registered office located at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GETTY IMAGES LIMITED?

toggle

GETTY IMAGES LIMITED is currently Dissolved. It was registered on 26/02/1969 and dissolved on 11/07/2013.

Where is GETTY IMAGES LIMITED located?

toggle

GETTY IMAGES LIMITED is registered at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What does GETTY IMAGES LIMITED do?

toggle

GETTY IMAGES LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for GETTY IMAGES LIMITED?

toggle

The latest filing was on 11/07/2013: Final Gazette dissolved following liquidation.