London
EC2M 4AG
Director Name | Mr Chris Hoel |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2014(15 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Vp, Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 605 5th Ave. S. Suite 400 Seattle Wa 98104 United States |
Director Name | Mr Shane Johnson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2014(15 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Vp, Tax |
Country of Residence | United States |
Correspondence Address | 605 5th Ave South Suite 400 Seattle 98104 United States |
Secretary Name | Kjelti Kellough |
---|---|
Status | Current |
Appointed | 31 May 2021(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 101 Bayham Street Nw1 0ag London |
Director Name | Brad Earl Zumwalt |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | President Of Eyewire |
Correspondence Address | 931 Varsity Estates Green Nw Calgary Canada Abt3b3x9 |
Secretary Name | Donald Murray Wieshlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Radipole Road London SW6 5DN |
Director Name | Mr Mark Harris Getty |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Vicars Farmhouse Wormsley, Stokenchurch High Wycombe Buckinghamshire HP14 3YG |
Director Name | Mr Glenn Bernard Douglas Williams |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 August 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Lowry Close College Town Sandhurst Berkshire GU47 0FJ |
Director Name | Mr Michael Barry Wolfson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Abbey View Radlett Hertfordshire WD7 8LT |
Director Name | Phil Makris |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 529 Briar Lane Lake Forest Illinois 60045 United States |
Secretary Name | John Paul Peter Ward |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2001(1 year, 12 months after company formation) |
Appointment Duration | 7 months (resigned 26 September 2001) |
Role | Joint Secretary |
Correspondence Address | 7 Richardson Mews Fitzoria London W1P 5DF |
Secretary Name | Phil Makris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(1 year, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | 529 Briar Lane Lake Forest Illinois 60045 United States |
Director Name | Jonathan David Klein |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 3815 East John Street Seattle Washington 98112 United States |
Director Name | Jeffrey Lewis Beyle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2002(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 February 2007) |
Role | Attorney At Law |
Country of Residence | United States |
Correspondence Address | 2720 91st Place Ne Bellevue Washington 98004 |
Director Name | Simon Phillip William Quirk |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2002(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 January 2006) |
Role | Lawyer |
Correspondence Address | Flat 2 8 St Stephens Gardens London W2 5QX |
Secretary Name | Jeffrey Lewis Beyle |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 March 2002(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 February 2007) |
Role | Attorney At Law |
Country of Residence | United States |
Correspondence Address | 2720 91st Place Ne Bellevue Washington 98004 |
Secretary Name | Simon Phillip William Quirk |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2002(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 January 2006) |
Role | Lawyer |
Correspondence Address | Flat 2 8 St Stephens Gardens London W2 5QX |
Director Name | Mr Warwick Keith Woodhouse |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Carmalt Gardens London SW15 6NE |
Director Name | Gary Michael Asaka |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2004) |
Role | Accountant |
Correspondence Address | 6 Barrett Street London W1U 1AZ |
Director Name | John Joseph Lapham |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2004(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 September 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 605 5th Ave S Seattle Washington 98104 |
Director Name | Mr Nigel Robert Linton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(4 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 28 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 69 Summerlee Avenue London N2 9QJ |
Director Name | Steven Cristallo |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2004(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2008) |
Role | Attorney |
Correspondence Address | 23014 Se 40th Pl Sammamish Wa 98075 United States |
Director Name | Mrs Karima Hammi |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 February 2007(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 May 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 2 225 Portobello Road London W11 1LU |
Secretary Name | John Joseph Lapham |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 February 2007(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 May 2010) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1055 Nw 179th Street Seattle Wa 98177 Foreign |
Director Name | Mr Jeffrey Joseph Dunn |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2008(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2010) |
Role | Vp Finance And Controller |
Country of Residence | United States |
Correspondence Address | 8051 37th Ave Ne Seattle Washington Wa 98115 United States |
Director Name | Mr Bruce Lowry |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2010(10 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 May 2010) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 601 North 34th Street Seattle Wa 98103 |
Director Name | Mrs Jodi Anne Colligan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2010(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2013) |
Role | Cpa |
Country of Residence | United States |
Correspondence Address | 605 5th Ave S Seattle Washington 98104 |
Director Name | Mrs Haeran Kim |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 25 May 2010(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 November 2010) |
Role | Tax Director |
Country of Residence | United States |
Correspondence Address | 601 North 34th Street Seattle Wa 98103 |
Secretary Name | Miss Beatrice Bailey |
---|---|
Status | Resigned |
Appointed | 25 May 2010(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 November 2013) |
Role | Company Director |
Correspondence Address | 605 5th Ave S Suite 400 Seattle Wa 98104 |
Director Name | Mr Brent Gregoire |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2011(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 February 2013) |
Role | Svp Tax |
Country of Residence | United States |
Correspondence Address | 605 5th Ave S Seattle Washington 98104 |
Secretary Name | Constance G. Chapman |
---|---|
Status | Resigned |
Appointed | 07 March 2014(15 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2021) |
Role | Company Director |
Correspondence Address | 605 5th Ave. S. Suite 400 Seattle Wa 98104 |
Director Name | Mr Tim Murphy |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2014(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 2015) |
Role | Vp, Treasury |
Country of Residence | United States |
Correspondence Address | 605 5th Ave. S. Suite 400 Seattle Wa 98104 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gettyimages.co.uk |
---|
Registered Address | 6th Floor South Duo, 280 Bishopsgate London EC2M 4AG |
---|---|
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Epix LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,211,000 |
Gross Profit | £41,408,000 |
Net Worth | £44,153,000 |
Cash | £40,000 |
Current Liabilities | £15,983,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
23 August 2007 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2001 | Delivered 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 |
9 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
14 August 2023 | Notification of Getty Images Holdings, Inc. as a person with significant control on 22 July 2022 (2 pages) |
8 August 2023 | Withdrawal of a person with significant control statement on 8 August 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (31 pages) |
13 June 2022 | Registered 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 2022 | Confirmation statement made on 4 March 2022 with updates (4 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (31 pages) |
5 June 2021 | Appointment of Kjelti Kellough as a secretary on 31 May 2021 (2 pages) |
1 June 2021 | Termination of appointment of Constance G. Chapman as a secretary on 31 May 2021 (1 page) |
6 April 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
19 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
19 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
2 October 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
19 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
9 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
3 July 2017 | Amended group of companies' accounts made up to 31 December 2015 (36 pages) |
3 July 2017 | Amended group of companies' accounts made up to 31 December 2015 (36 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
4 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
12 November 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
12 November 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
18 September 2015 | Termination of appointment of John Joseph Lapham as a director on 4 September 2015 (1 page) |
18 September 2015 | Termination of appointment of John Joseph Lapham as a director on 4 September 2015 (1 page) |
18 September 2015 | Termination of appointment of John Joseph Lapham as a director on 4 September 2015 (1 page) |
22 July 2015 | Termination of appointment of Tim Murphy as a director on 5 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Tim Murphy as a director on 5 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Tim Murphy as a director on 5 June 2015 (1 page) |
7 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 November 2014 | Full accounts made up to 31 December 2013 (25 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (25 pages) |
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
25 July 2014 | Statement by directors (3 pages) |
25 July 2014 | Solvency statement dated 24/07/14 (3 pages) |
25 July 2014 | Statement of capital on 25 July 2014
|
25 July 2014 | Resolutions
|
25 July 2014 | Statement by directors (3 pages) |
25 July 2014 | Solvency statement dated 24/07/14 (3 pages) |
25 July 2014 | Statement of capital on 25 July 2014
|
25 July 2014 | Resolutions
|
24 July 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
7 July 2014 | Appointment of Mr Shane Johnson as a director on 31 March 2014 (2 pages) |
7 July 2014 | Appointment of Mr Tim Murphy as a director on 31 March 2014 (2 pages) |
7 July 2014 | Appointment of Mr Chris Hoel as a director on 31 March 2014 (2 pages) |
7 July 2014 | Appointment of Mr Tim Murphy as a director on 31 March 2014 (2 pages) |
7 July 2014 | Appointment of Mr Chris Hoel as a director on 31 March 2014 (2 pages) |
7 July 2014 | Appointment of Mr Shane Johnson as a director on 31 March 2014 (2 pages) |
4 April 2014 | Termination of appointment of Jodi Anne Colligan as a director on 31 March 2013 (1 page) |
4 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders (4 pages) |
4 April 2014 | Termination of appointment of Jodi Anne Colligan as a director on 31 March 2013 (1 page) |
4 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders (4 pages) |
4 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders (4 pages) |
26 March 2014 | Appointment of Constance G. Chapman as a secretary on 7 March 2014 (2 pages) |
26 March 2014 | Appointment of Constance G. Chapman as a secretary on 7 March 2014 (2 pages) |
26 March 2014 | Appointment of Constance G. Chapman as a secretary on 7 March 2014 (2 pages) |
20 March 2014 | Full accounts made up to 31 December 2012 (25 pages) |
20 March 2014 | Full accounts made up to 31 December 2012 (25 pages) |
3 March 2014 | Termination of appointment of Beatrice Bailey as a secretary on 20 November 2013 (1 page) |
3 March 2014 | Termination of appointment of Beatrice Bailey as a secretary on 20 November 2013 (1 page) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Secretary's details changed for Miss Beatrice Bailey on 1 April 2012 (2 pages) |
6 March 2013 | Secretary's details changed for Miss Beatrice Bailey on 1 April 2012 (2 pages) |
6 March 2013 | Secretary's details changed for Miss Beatrice Bailey on 1 April 2012 (2 pages) |
11 February 2013 | Termination of appointment of Brent Gregoire as a director on 8 February 2013 (1 page) |
11 February 2013 | Termination of appointment of Brent Gregoire as a director on 8 February 2013 (1 page) |
11 February 2013 | Termination of appointment of Brent Gregoire as a director on 8 February 2013 (1 page) |
8 January 2013 | Full accounts made up to 31 December 2011 (28 pages) |
8 January 2013 | Full accounts made up to 31 December 2011 (28 pages) |
15 May 2012 | Director's details changed for Mr Brent Gregoire on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr John Joesph Lapham on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mrs Jodi Anne Colligan on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Brent Gregoire on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mrs Jodi Anne Colligan on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr John Joesph Lapham on 14 May 2012 (2 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Full accounts made up to 31 December 2010 (28 pages) |
20 February 2012 | Full accounts made up to 31 December 2010 (28 pages) |
19 August 2011 | Statement of company's objects (2 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Resolutions
|
19 August 2011 | Particulars of variation of rights attached to shares (3 pages) |
19 August 2011 | Particulars of variation of rights attached to shares (3 pages) |
19 August 2011 | Statement of company's objects (2 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Resolutions
|
12 August 2011 | Appointment of Mr Brent Gregoire as a director (2 pages) |
12 August 2011 | Appointment of Mr Brent Gregoire as a director (2 pages) |
26 April 2011 | Full accounts made up to 31 December 2009 (28 pages) |
26 April 2011 | Full accounts made up to 31 December 2009 (28 pages) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Director's details changed for Mr John Joseph Lapham on 1 January 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr John Joseph Lapham on 1 January 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr John Joseph Lapham on 1 January 2011 (2 pages) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Termination of appointment of Haeran Kim as a director (1 page) |
23 November 2010 | Termination of appointment of Haeran Kim as a director (1 page) |
16 November 2010 | Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010 (2 pages) |
2 June 2010 | Appointment of Mrs Haeran Kim as a director (2 pages) |
2 June 2010 | Appointment of Mrs Haeran Kim as a director (2 pages) |
2 June 2010 | Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010 (2 pages) |
1 June 2010 | Appointment of Miss Beatrice Bailey as a secretary (1 page) |
1 June 2010 | Termination of appointment of Karima Hammi as a director (1 page) |
1 June 2010 | Termination of appointment of Karima Hammi as a director (1 page) |
1 June 2010 | Termination of appointment of Bruce Lowry as a director (1 page) |
1 June 2010 | Termination of appointment of Bruce Lowry as a director (1 page) |
1 June 2010 | Appointment of Miss Beatrice Bailey as a secretary (1 page) |
1 June 2010 | Termination of appointment of John Lapham as a secretary (1 page) |
1 June 2010 | Termination of appointment of John Lapham as a secretary (1 page) |
9 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Appointment of Mrs Jodi Anne Colligan as a director (2 pages) |
24 March 2010 | Appointment of Mrs Jodi Anne Colligan as a director (2 pages) |
24 March 2010 | Termination of appointment of Jeffrey Dunn as a director (1 page) |
24 March 2010 | Appointment of Mr Bruce Lowry as a director (2 pages) |
24 March 2010 | Appointment of Mr Bruce Lowry as a director (2 pages) |
24 March 2010 | Termination of appointment of Jeffrey Dunn as a director (1 page) |
18 February 2010 | Full accounts made up to 31 December 2008 (27 pages) |
18 February 2010 | Full accounts made up to 31 December 2008 (27 pages) |
29 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
19 February 2009 | Min detail amend capital eff 19/02/09 (1 page) |
19 February 2009 | Solvency statement dated 05/02/09 (2 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Statement by directors (2 pages) |
19 February 2009 | Min detail amend capital eff 19/02/09 (1 page) |
19 February 2009 | Statement by directors (2 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Solvency statement dated 05/02/09 (2 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (26 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (26 pages) |
30 April 2008 | Appointment terminated director steven cristallo (1 page) |
30 April 2008 | Director appointed mr jeffrey joseph dunn (1 page) |
30 April 2008 | Appointment terminated director steven cristallo (1 page) |
30 April 2008 | Director appointed mr jeffrey joseph dunn (1 page) |
16 April 2008 | Capitals not rolled up (1 page) |
16 April 2008 | Capitals not rolled up (1 page) |
14 April 2008 | Director's change of particulars / jonathan lockwood / 14/04/2008 (2 pages) |
14 April 2008 | Director's change of particulars / jonathan lockwood / 14/04/2008 (2 pages) |
3 April 2008 | Gbp nc 550000/23550000\21/06/07 (2 pages) |
3 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
3 April 2008 | Gbp nc 550000/23550000\21/06/07 (2 pages) |
3 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
25 March 2008 | Full accounts made up to 31 December 2006 (28 pages) |
25 March 2008 | Full accounts made up to 31 December 2006 (28 pages) |
29 August 2007 | Particulars of mortgage/charge (7 pages) |
29 August 2007 | Particulars of mortgage/charge (7 pages) |
16 May 2007 | Return made up to 04/03/07; full list of members (8 pages) |
16 May 2007 | Return made up to 04/03/07; full list of members (8 pages) |
16 April 2007 | Nc inc already adjusted 22/12/06 (2 pages) |
16 April 2007 | Statement of affairs (8 pages) |
16 April 2007 | Statement of affairs (8 pages) |
16 April 2007 | Ad 22/12/06--------- £ si 466874@1=466874 £ ic 50000/516874 (2 pages) |
16 April 2007 | Nc inc already adjusted 22/12/06 (2 pages) |
16 April 2007 | Ad 22/12/06--------- £ si 466874@1=466874 £ ic 50000/516874 (2 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Nc inc already adjusted 22/12/06 (1 page) |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
14 April 2007 | Nc inc already adjusted 22/12/06 (1 page) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | New secretary appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Secretary resigned;director resigned (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Secretary resigned;director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
13 September 2006 | Auditor's resignation (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Auditor's resignation (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Return made up to 04/03/06; full list of members
|
5 July 2006 | Return made up to 04/03/06; full list of members
|
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
8 August 2005 | Return made up to 04/03/05; full list of members (10 pages) |
8 August 2005 | Return made up to 04/03/05; full list of members (10 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
28 October 2004 | Return made up to 04/03/04; full list of members
|
28 October 2004 | Return made up to 04/03/04; full list of members
|
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
29 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
29 March 2004 | New director appointed (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (1 page) |
27 June 2003 | Auditor's resignation (1 page) |
27 June 2003 | Auditor's resignation (1 page) |
11 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
21 May 2003 | Return made up to 04/03/03; full list of members
|
21 May 2003 | Return made up to 04/03/03; full list of members
|
14 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2003 | Total exemption full accounts made up to 31 December 2001 (22 pages) |
12 April 2003 | Total exemption full accounts made up to 31 December 2001 (22 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
10 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed;new director appointed (1 page) |
2 May 2002 | New secretary appointed;new director appointed (1 page) |
2 May 2002 | Return made up to 04/03/02; full list of members (7 pages) |
2 May 2002 | Return made up to 04/03/02; full list of members (7 pages) |
2 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2002 | New secretary appointed;new director appointed (1 page) |
2 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2002 | New secretary appointed;new director appointed (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 December 2001 | Particulars of property mortgage/charge (14 pages) |
11 December 2001 | Particulars of property mortgage/charge (14 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 October 2001 | Particulars of mortgage/charge (15 pages) |
17 October 2001 | Particulars of mortgage/charge (15 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Return made up to 04/03/01; change of members; amend (7 pages) |
1 October 2001 | Return made up to 04/03/01; change of members; amend (7 pages) |
3 August 2001 | Secretary's particulars changed (1 page) |
3 August 2001 | New director appointed (1 page) |
3 August 2001 | New director appointed (1 page) |
3 August 2001 | Secretary's particulars changed (1 page) |
30 July 2001 | Company name changed eyewire europe LIMITED\certificate issued on 30/07/01 (2 pages) |
30 July 2001 | Company name changed eyewire europe LIMITED\certificate issued on 30/07/01 (2 pages) |
7 June 2001 | Director's particulars changed (1 page) |
7 June 2001 | Director's particulars changed (1 page) |
6 June 2001 | Return made up to 04/03/01; full list of members
|
6 June 2001 | Return made up to 04/03/01; full list of members
|
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
9 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 March 2000 | Return made up to 04/03/00; full list of members
|
6 March 2000 | Return made up to 04/03/00; full list of members
|
6 March 2000 | Secretary's particulars changed (1 page) |
6 March 2000 | Secretary's particulars changed (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: rolls house 7 rolls building fetter lane london EC4A 1NH (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: rolls house 7 rolls building fetter lane london EC4A 1NH (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
7 September 1999 | Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page) |
7 September 1999 | Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 June 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Ad 04/03/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 June 1999 | Ad 04/03/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Location of register of members (1 page) |
25 June 1999 | Location of register of members (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
25 June 1999 | Director resigned (1 page) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Incorporation (19 pages) |
4 March 1999 | Incorporation (19 pages) |