Company NameGetty Images (UK) Limited
Company StatusActive
Company Number03728660
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 2 months ago)
Previous NameEyewire Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Jonathan Simon Lockwood
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(6 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6th Floor South, Duo, 280 Bishopsgate
London
EC2M 4AG
Director NameMr Chris Hoel
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2014(15 years, 1 month after company formation)
Appointment Duration10 years
RoleVp, Chief Accounting Officer
Country of ResidenceUnited States
Correspondence Address605 5th Ave. S. Suite 400
Seattle
Wa 98104
United States
Director NameMr Shane Johnson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2014(15 years, 1 month after company formation)
Appointment Duration10 years
RoleVp, Tax
Country of ResidenceUnited States
Correspondence Address605 5th Ave South Suite 400
Seattle 98104
United States
Secretary NameKjelti Kellough
StatusCurrent
Appointed31 May 2021(22 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address101 Bayham Street Nw1 0ag
London
Director NameBrad Earl Zumwalt
Date of BirthDecember 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed04 March 1999(same day as company formation)
RolePresident Of Eyewire
Correspondence Address931 Varsity Estates Green Nw
Calgary
Canada
Abt3b3x9
Secretary NameDonald Murray Wieshlow
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address35 Radipole Road
London
SW6 5DN
Director NameMr Mark Harris Getty
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed23 November 1999(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Vicars Farmhouse
Wormsley, Stokenchurch
High Wycombe
Buckinghamshire
HP14 3YG
Director NameMr Glenn Bernard Douglas Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(8 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 August 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Lowry Close
College Town
Sandhurst
Berkshire
GU47 0FJ
Director NameMr Michael Barry Wolfson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(1 year, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Abbey View
Radlett
Hertfordshire
WD7 8LT
Director NamePhil Makris
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 15 March 2002)
RoleCompany Director
Correspondence Address529 Briar Lane
Lake Forest
Illinois
60045
United States
Secretary NameJohn Paul Peter Ward
NationalityIrish
StatusResigned
Appointed26 February 2001(1 year, 12 months after company formation)
Appointment Duration7 months (resigned 26 September 2001)
RoleJoint Secretary
Correspondence Address7 Richardson Mews
Fitzoria
London
W1P 5DF
Secretary NamePhil Makris
NationalityBritish
StatusResigned
Appointed26 February 2001(1 year, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 February 2002)
RoleCompany Director
Correspondence Address529 Briar Lane
Lake Forest
Illinois
60045
United States
Director NameJonathan David Klein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(2 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 March 2002)
RoleCompany Director
Correspondence Address3815 East John Street
Seattle
Washington 98112
United States
Director NameJeffrey Lewis Beyle
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2002(2 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 February 2007)
RoleAttorney At Law
Country of ResidenceUnited States
Correspondence Address2720 91st Place Ne
Bellevue
Washington
98004
Director NameSimon Phillip William Quirk
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2002(2 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 January 2006)
RoleLawyer
Correspondence AddressFlat 2
8 St Stephens Gardens
London
W2 5QX
Secretary NameJeffrey Lewis Beyle
NationalityAmerican
StatusResigned
Appointed01 March 2002(2 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 February 2007)
RoleAttorney At Law
Country of ResidenceUnited States
Correspondence Address2720 91st Place Ne
Bellevue
Washington
98004
Secretary NameSimon Phillip William Quirk
NationalityAustralian
StatusResigned
Appointed01 March 2002(2 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 January 2006)
RoleLawyer
Correspondence AddressFlat 2
8 St Stephens Gardens
London
W2 5QX
Director NameMr Warwick Keith Woodhouse
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Carmalt Gardens
London
SW15 6NE
Director NameGary Michael Asaka
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2004)
RoleAccountant
Correspondence Address6 Barrett Street
London
W1U 1AZ
Director NameJohn Joseph Lapham
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2004(4 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 September 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address605 5th Ave S
Seattle
Washington
98104
Director NameMr Nigel Robert Linton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(4 years, 10 months after company formation)
Appointment Duration9 months (resigned 28 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Summerlee Avenue
London
N2 9QJ
Director NameSteven Cristallo
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2004(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2008)
RoleAttorney
Correspondence Address23014 Se 40th Pl
Sammamish
Wa 98075
United States
Director NameMrs Karima Hammi
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed20 February 2007(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 May 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 2
225 Portobello Road
London
W11 1LU
Secretary NameJohn Joseph Lapham
NationalityAmerican
StatusResigned
Appointed20 February 2007(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 May 2010)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1055 Nw 179th Street
Seattle
Wa 98177
Foreign
Director NameMr Jeffrey Joseph Dunn
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2008(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2010)
RoleVp Finance And Controller
Country of ResidenceUnited States
Correspondence Address8051 37th Ave Ne
Seattle
Washington
Wa 98115
United States
Director NameMr Bruce Lowry
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2010(10 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 May 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address601 North 34th Street
Seattle
Wa
98103
Director NameMrs Jodi Anne Colligan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2010(10 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2013)
RoleCpa
Country of ResidenceUnited States
Correspondence Address605 5th Ave S
Seattle
Washington
98104
Director NameMrs Haeran Kim
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySouth Korean
StatusResigned
Appointed25 May 2010(11 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 November 2010)
RoleTax Director
Country of ResidenceUnited States
Correspondence Address601 North 34th Street
Seattle
Wa 98103
Secretary NameMiss Beatrice Bailey
StatusResigned
Appointed25 May 2010(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 2013)
RoleCompany Director
Correspondence Address605 5th Ave S
Suite 400
Seattle
Wa
98104
Director NameMr Brent Gregoire
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2011(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 2013)
RoleSvp Tax
Country of ResidenceUnited States
Correspondence Address605 5th Ave S
Seattle
Washington
98104
Secretary NameConstance G. Chapman
StatusResigned
Appointed07 March 2014(15 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2021)
RoleCompany Director
Correspondence Address605 5th Ave. S. Suite 400
Seattle
Wa 98104
Director NameMr Tim Murphy
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2014(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 2015)
RoleVp, Treasury
Country of ResidenceUnited States
Correspondence Address605 5th Ave. S. Suite 400
Seattle
Wa 98104
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegettyimages.co.uk

Location

Registered Address6th Floor South
Duo, 280 Bishopsgate
London
EC2M 4AG
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Epix LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,211,000
Gross Profit£41,408,000
Net Worth£44,153,000
Cash£40,000
Current Liabilities£15,983,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

23 August 2007Delivered on: 29 August 2007
Persons entitled: Store Property Investments Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the interest in a deposit account in which the sum of £100,000 is held. See the mortgage charge document for full details.
Outstanding
22 August 2002Delivered on: 30 August 2002
Persons entitled: Bantry Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £50,000.00.
Outstanding
27 April 1999Delivered on: 30 April 1999
Persons entitled: Mount Cook Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH april 1999.
Particulars: £11,640.00 plus a sum equivalent to vat thereon.
Outstanding
25 October 1999Delivered on: 11 December 2001
Satisfied on: 10 September 2002
Persons entitled: Hsbc Investment Bank PLC,as Agent and Trustee for Itself and Each of the Secured Lenders

Classification: Debenture between getty communications limited and each of the companies listed in schedule 1 to form 400 (each a "chargor") and the security agent
Secured details: All obligations and liabilities due or to become due from each obligor (as defined) to the secured lenders (as defined),or any of them,under each or any of the finance documents (as defined) or any other document.
Particulars: Including the leasehold premises known as 101 bayham st,camden,london NW1. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 October 2001Delivered on: 17 October 2001
Satisfied on: 10 September 2002
Persons entitled: Hsbc Investment Bank PLC

Classification: Debenture accession agreement
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee as agent and trustee for itself and each of the secured lenders (as defined) under each or any of the on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 October 2023Full accounts made up to 31 December 2022 (30 pages)
14 August 2023Notification of Getty Images Holdings, Inc. as a person with significant control on 22 July 2022 (2 pages)
8 August 2023Withdrawal of a person with significant control statement on 8 August 2023 (2 pages)
11 April 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (31 pages)
13 June 2022Registered office address changed from 101 Bayham Street London NW1 0AG to 6th Floor South, Duo, 280 Bishopsgate, London, EC2M 4AG on 13 June 2022 (1 page)
15 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
4 October 2021Full accounts made up to 31 December 2020 (31 pages)
5 June 2021Appointment of Kjelti Kellough as a secretary on 31 May 2021 (2 pages)
1 June 2021Termination of appointment of Constance G. Chapman as a secretary on 31 May 2021 (1 page)
6 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
19 December 2020Full accounts made up to 31 December 2019 (29 pages)
19 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
2 October 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
19 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
9 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
3 July 2017Amended group of companies' accounts made up to 31 December 2015 (36 pages)
3 July 2017Amended group of companies' accounts made up to 31 December 2015 (36 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
4 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(6 pages)
4 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(6 pages)
12 November 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
12 November 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
18 September 2015Termination of appointment of John Joseph Lapham as a director on 4 September 2015 (1 page)
18 September 2015Termination of appointment of John Joseph Lapham as a director on 4 September 2015 (1 page)
18 September 2015Termination of appointment of John Joseph Lapham as a director on 4 September 2015 (1 page)
22 July 2015Termination of appointment of Tim Murphy as a director on 5 June 2015 (1 page)
22 July 2015Termination of appointment of Tim Murphy as a director on 5 June 2015 (1 page)
22 July 2015Termination of appointment of Tim Murphy as a director on 5 June 2015 (1 page)
7 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(8 pages)
7 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(8 pages)
7 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(8 pages)
7 November 2014Full accounts made up to 31 December 2013 (25 pages)
7 November 2014Full accounts made up to 31 December 2013 (25 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share premium account 23/07/2014
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share premium account 23/07/2014
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
25 July 2014Statement by directors (3 pages)
25 July 2014Solvency statement dated 24/07/14 (3 pages)
25 July 2014Statement of capital on 25 July 2014
  • GBP 1
(4 pages)
25 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 23/07/2014
(2 pages)
25 July 2014Statement by directors (3 pages)
25 July 2014Solvency statement dated 24/07/14 (3 pages)
25 July 2014Statement of capital on 25 July 2014
  • GBP 1
(4 pages)
25 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 23/07/2014
(2 pages)
24 July 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 23,419,614
(3 pages)
24 July 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 23,419,614
(3 pages)
7 July 2014Appointment of Mr Shane Johnson as a director on 31 March 2014 (2 pages)
7 July 2014Appointment of Mr Tim Murphy as a director on 31 March 2014 (2 pages)
7 July 2014Appointment of Mr Chris Hoel as a director on 31 March 2014 (2 pages)
7 July 2014Appointment of Mr Tim Murphy as a director on 31 March 2014 (2 pages)
7 July 2014Appointment of Mr Chris Hoel as a director on 31 March 2014 (2 pages)
7 July 2014Appointment of Mr Shane Johnson as a director on 31 March 2014 (2 pages)
4 April 2014Termination of appointment of Jodi Anne Colligan as a director on 31 March 2013 (1 page)
4 April 2014Annual return made up to 4 March 2014 with a full list of shareholders (4 pages)
4 April 2014Termination of appointment of Jodi Anne Colligan as a director on 31 March 2013 (1 page)
4 April 2014Annual return made up to 4 March 2014 with a full list of shareholders (4 pages)
4 April 2014Annual return made up to 4 March 2014 with a full list of shareholders (4 pages)
26 March 2014Appointment of Constance G. Chapman as a secretary on 7 March 2014 (2 pages)
26 March 2014Appointment of Constance G. Chapman as a secretary on 7 March 2014 (2 pages)
26 March 2014Appointment of Constance G. Chapman as a secretary on 7 March 2014 (2 pages)
20 March 2014Full accounts made up to 31 December 2012 (25 pages)
20 March 2014Full accounts made up to 31 December 2012 (25 pages)
3 March 2014Termination of appointment of Beatrice Bailey as a secretary on 20 November 2013 (1 page)
3 March 2014Termination of appointment of Beatrice Bailey as a secretary on 20 November 2013 (1 page)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
6 March 2013Secretary's details changed for Miss Beatrice Bailey on 1 April 2012 (2 pages)
6 March 2013Secretary's details changed for Miss Beatrice Bailey on 1 April 2012 (2 pages)
6 March 2013Secretary's details changed for Miss Beatrice Bailey on 1 April 2012 (2 pages)
11 February 2013Termination of appointment of Brent Gregoire as a director on 8 February 2013 (1 page)
11 February 2013Termination of appointment of Brent Gregoire as a director on 8 February 2013 (1 page)
11 February 2013Termination of appointment of Brent Gregoire as a director on 8 February 2013 (1 page)
8 January 2013Full accounts made up to 31 December 2011 (28 pages)
8 January 2013Full accounts made up to 31 December 2011 (28 pages)
15 May 2012Director's details changed for Mr Brent Gregoire on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mr John Joesph Lapham on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mrs Jodi Anne Colligan on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Brent Gregoire on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mrs Jodi Anne Colligan on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mr John Joesph Lapham on 14 May 2012 (2 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
20 February 2012Full accounts made up to 31 December 2010 (28 pages)
20 February 2012Full accounts made up to 31 December 2010 (28 pages)
19 August 2011Statement of company's objects (2 pages)
19 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 August 2011Particulars of variation of rights attached to shares (3 pages)
19 August 2011Particulars of variation of rights attached to shares (3 pages)
19 August 2011Statement of company's objects (2 pages)
19 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 August 2011Appointment of Mr Brent Gregoire as a director (2 pages)
12 August 2011Appointment of Mr Brent Gregoire as a director (2 pages)
26 April 2011Full accounts made up to 31 December 2009 (28 pages)
26 April 2011Full accounts made up to 31 December 2009 (28 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
1 April 2011Director's details changed for Mr John Joseph Lapham on 1 January 2011 (2 pages)
1 April 2011Director's details changed for Mr John Joseph Lapham on 1 January 2011 (2 pages)
1 April 2011Director's details changed for Mr John Joseph Lapham on 1 January 2011 (2 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
23 November 2010Termination of appointment of Haeran Kim as a director (1 page)
23 November 2010Termination of appointment of Haeran Kim as a director (1 page)
16 November 2010Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010 (2 pages)
16 November 2010Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010 (2 pages)
16 November 2010Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010 (2 pages)
2 June 2010Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010 (2 pages)
2 June 2010Appointment of Mrs Haeran Kim as a director (2 pages)
2 June 2010Appointment of Mrs Haeran Kim as a director (2 pages)
2 June 2010Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010 (2 pages)
2 June 2010Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010 (2 pages)
1 June 2010Appointment of Miss Beatrice Bailey as a secretary (1 page)
1 June 2010Termination of appointment of Karima Hammi as a director (1 page)
1 June 2010Termination of appointment of Karima Hammi as a director (1 page)
1 June 2010Termination of appointment of Bruce Lowry as a director (1 page)
1 June 2010Termination of appointment of Bruce Lowry as a director (1 page)
1 June 2010Appointment of Miss Beatrice Bailey as a secretary (1 page)
1 June 2010Termination of appointment of John Lapham as a secretary (1 page)
1 June 2010Termination of appointment of John Lapham as a secretary (1 page)
9 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
24 March 2010Appointment of Mrs Jodi Anne Colligan as a director (2 pages)
24 March 2010Appointment of Mrs Jodi Anne Colligan as a director (2 pages)
24 March 2010Termination of appointment of Jeffrey Dunn as a director (1 page)
24 March 2010Appointment of Mr Bruce Lowry as a director (2 pages)
24 March 2010Appointment of Mr Bruce Lowry as a director (2 pages)
24 March 2010Termination of appointment of Jeffrey Dunn as a director (1 page)
18 February 2010Full accounts made up to 31 December 2008 (27 pages)
18 February 2010Full accounts made up to 31 December 2008 (27 pages)
29 April 2009Return made up to 04/03/09; full list of members (4 pages)
29 April 2009Return made up to 04/03/09; full list of members (4 pages)
19 February 2009Min detail amend capital eff 19/02/09 (1 page)
19 February 2009Solvency statement dated 05/02/09 (2 pages)
19 February 2009Resolutions
  • RES13 ‐ Reduction of share premium account by £37,618,853 05/02/2009
(2 pages)
19 February 2009Statement by directors (2 pages)
19 February 2009Min detail amend capital eff 19/02/09 (1 page)
19 February 2009Statement by directors (2 pages)
19 February 2009Resolutions
  • RES13 ‐ Reduction of share premium account by £37,618,853 05/02/2009
(2 pages)
19 February 2009Solvency statement dated 05/02/09 (2 pages)
7 October 2008Full accounts made up to 31 December 2007 (26 pages)
7 October 2008Full accounts made up to 31 December 2007 (26 pages)
30 April 2008Appointment terminated director steven cristallo (1 page)
30 April 2008Director appointed mr jeffrey joseph dunn (1 page)
30 April 2008Appointment terminated director steven cristallo (1 page)
30 April 2008Director appointed mr jeffrey joseph dunn (1 page)
16 April 2008Capitals not rolled up (1 page)
16 April 2008Capitals not rolled up (1 page)
14 April 2008Director's change of particulars / jonathan lockwood / 14/04/2008 (2 pages)
14 April 2008Director's change of particulars / jonathan lockwood / 14/04/2008 (2 pages)
3 April 2008Gbp nc 550000/23550000\21/06/07 (2 pages)
3 April 2008Return made up to 04/03/08; full list of members (4 pages)
3 April 2008Gbp nc 550000/23550000\21/06/07 (2 pages)
3 April 2008Return made up to 04/03/08; full list of members (4 pages)
25 March 2008Full accounts made up to 31 December 2006 (28 pages)
25 March 2008Full accounts made up to 31 December 2006 (28 pages)
29 August 2007Particulars of mortgage/charge (7 pages)
29 August 2007Particulars of mortgage/charge (7 pages)
16 May 2007Return made up to 04/03/07; full list of members (8 pages)
16 May 2007Return made up to 04/03/07; full list of members (8 pages)
16 April 2007Nc inc already adjusted 22/12/06 (2 pages)
16 April 2007Statement of affairs (8 pages)
16 April 2007Statement of affairs (8 pages)
16 April 2007Ad 22/12/06--------- £ si 466874@1=466874 £ ic 50000/516874 (2 pages)
16 April 2007Nc inc already adjusted 22/12/06 (2 pages)
16 April 2007Ad 22/12/06--------- £ si 466874@1=466874 £ ic 50000/516874 (2 pages)
14 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 April 2007Nc inc already adjusted 22/12/06 (1 page)
14 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 April 2007Nc inc already adjusted 22/12/06 (1 page)
3 April 2007New secretary appointed (2 pages)
3 April 2007New secretary appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Secretary resigned;director resigned (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Secretary resigned;director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (22 pages)
4 November 2006Full accounts made up to 31 December 2005 (22 pages)
13 September 2006Auditor's resignation (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Auditor's resignation (1 page)
13 September 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
5 July 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
19 January 2006Secretary resigned;director resigned (1 page)
19 January 2006Secretary resigned;director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
8 August 2005Return made up to 04/03/05; full list of members (10 pages)
8 August 2005Return made up to 04/03/05; full list of members (10 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
28 October 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 October 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
29 June 2004Full accounts made up to 31 December 2003 (20 pages)
29 June 2004Full accounts made up to 31 December 2003 (20 pages)
29 March 2004New director appointed (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (1 page)
27 June 2003Auditor's resignation (1 page)
27 June 2003Auditor's resignation (1 page)
11 June 2003Secretary's particulars changed;director's particulars changed (1 page)
11 June 2003Secretary's particulars changed;director's particulars changed (1 page)
9 June 2003Full accounts made up to 31 December 2002 (21 pages)
9 June 2003Full accounts made up to 31 December 2002 (21 pages)
21 May 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 May 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 April 2003Secretary's particulars changed;director's particulars changed (1 page)
14 April 2003Secretary's particulars changed;director's particulars changed (1 page)
12 April 2003Total exemption full accounts made up to 31 December 2001 (22 pages)
12 April 2003Total exemption full accounts made up to 31 December 2001 (22 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2002Declaration of satisfaction of mortgage/charge (1 page)
10 September 2002Declaration of satisfaction of mortgage/charge (1 page)
10 September 2002Declaration of satisfaction of mortgage/charge (1 page)
10 September 2002Declaration of satisfaction of mortgage/charge (1 page)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed;new director appointed (1 page)
2 May 2002New secretary appointed;new director appointed (1 page)
2 May 2002Return made up to 04/03/02; full list of members (7 pages)
2 May 2002Return made up to 04/03/02; full list of members (7 pages)
2 May 2002Secretary's particulars changed;director's particulars changed (1 page)
2 May 2002New secretary appointed;new director appointed (1 page)
2 May 2002Secretary's particulars changed;director's particulars changed (1 page)
2 May 2002New secretary appointed;new director appointed (1 page)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Secretary resigned;director resigned (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002New secretary appointed;new director appointed (2 pages)
11 December 2001Particulars of property mortgage/charge (14 pages)
11 December 2001Particulars of property mortgage/charge (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
17 October 2001Particulars of mortgage/charge (15 pages)
17 October 2001Particulars of mortgage/charge (15 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001Secretary resigned (1 page)
1 October 2001Return made up to 04/03/01; change of members; amend (7 pages)
1 October 2001Return made up to 04/03/01; change of members; amend (7 pages)
3 August 2001Secretary's particulars changed (1 page)
3 August 2001New director appointed (1 page)
3 August 2001New director appointed (1 page)
3 August 2001Secretary's particulars changed (1 page)
30 July 2001Company name changed eyewire europe LIMITED\certificate issued on 30/07/01 (2 pages)
30 July 2001Company name changed eyewire europe LIMITED\certificate issued on 30/07/01 (2 pages)
7 June 2001Director's particulars changed (1 page)
7 June 2001Director's particulars changed (1 page)
6 June 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001Secretary resigned;director resigned (1 page)
5 April 2001Secretary resigned;director resigned (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Secretary resigned (1 page)
9 March 2000Full accounts made up to 31 December 1999 (11 pages)
9 March 2000Full accounts made up to 31 December 1999 (11 pages)
6 March 2000Return made up to 04/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 2000Return made up to 04/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 2000Secretary's particulars changed (1 page)
6 March 2000Secretary's particulars changed (1 page)
12 January 2000Registered office changed on 12/01/00 from: rolls house 7 rolls building fetter lane london EC4A 1NH (1 page)
12 January 2000Registered office changed on 12/01/00 from: rolls house 7 rolls building fetter lane london EC4A 1NH (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
7 September 1999Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
7 September 1999Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
25 June 1999Director resigned (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999Registered office changed on 25/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 June 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
25 June 1999Registered office changed on 25/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999Ad 04/03/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 June 1999Ad 04/03/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Location of register of members (1 page)
25 June 1999Location of register of members (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
25 June 1999Director resigned (1 page)
30 April 1999Particulars of mortgage/charge (3 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
4 March 1999Incorporation (19 pages)
4 March 1999Incorporation (19 pages)