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(8 years, 6 months after company formation) |
Appointment Duration | 10 years |
Role | Vp, Finance |
Country of Residence | United States |
Correspondence Address | 605 5th Ave S. Suite 400 Seattle Wa 98104 |
Director Name | Mr Shane Johnson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2014(8 years, 6 months after company formation) |
Appointment Duration | 10 years |
Role | Vp, Tax |
Country of Residence | United States |
Correspondence Address | 605 5th Ave S. Suite 400 Seattle Wa 98104 |
Secretary Name | Kjelti Kellough |
---|---|
Status | Current |
Appointed | 31 May 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 101 Bayham Street London NW1 0AG |
Director Name | Jeffrey Lewis Beyle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2006(7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 February 2007) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2720 91st Place Ne Bellevue Washington 98004 |
Director Name | Steven Cristallo |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2006(7 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2008) |
Role | Attorney |
Correspondence Address | 23014 Se 40th Pl Sammamish Wa 98075 United States |
Secretary Name | Jeffrey Lewis Beyle |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 April 2006(7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 February 2007) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2720 91st Place Ne Bellevue Washington 98004 |
Director Name | John Joseph Lapham |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2006(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 September 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 605 5th Ave S Seattle Washington 98104 |
Director Name | Mrs Karima Hammi |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 February 2007(1 year, 4 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(1 year, 4 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(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2009) |
Role | Vp, Finance And Controller |
Country of Residence | United States |
Correspondence Address | 8051 37th Ave Ne Seattle Washington Wa 98115 United States |
Director Name | Mrs Jodi Anne Colligan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2009(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2014) |
Role | Cpa |
Country of Residence | United States |
Correspondence Address | 605 5th Ave S Seattle Washington 98104 |
Director Name | Mr Bruce Lowry |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2009(4 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 May 2010) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 601 North 34th Street Seattle Wa 98103 |
Director Name | Mrs Haeran Kim |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 25 May 2010(4 years, 8 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(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 November 2013) |
Role | Company Director |
Correspondence Address | 605 5th Ave S Seattle Washington 98104 |
Director Name | Mr Brent Gregoire |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2011(5 years, 10 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 | 05 December 2013(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 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(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 2015) |
Role | Vp, Finance |
Country of Residence | United States |
Correspondence Address | 605 5th Ave S. Suite 400 Seattle Wa 98104 |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(7 months after company formation) |
Appointment Duration | 1 day (resigned 27 April 2006) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(7 months after company formation) |
Appointment Duration | 1 day (resigned 27 April 2006) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(7 months after company formation) |
Appointment Duration | 1 day (resigned 27 April 2006) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | gettyimages.com |
---|
Registered Address | 6th Floor South Duo, 280 Bishopsgate London EC2M 4AG |
---|---|
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Getty Images International 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,147,015 |
Gross Profit | £19,395,139 |
Net Worth | £5,268,129 |
Current Liabilities | £22,963,231 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
19 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
16 August 2023 | Notification of Getty Images Holdings, Inc. as a person with significant control on 22 July 2022 (2 pages) |
16 August 2023 | Withdrawal of a person with significant control statement on 16 August 2023 (2 pages) |
6 December 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
6 December 2022 | Confirmation statement made on 6 December 2022 with updates (4 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (24 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) |
6 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
3 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) |
19 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
16 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
6 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
28 November 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
25 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
26 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
14 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (23 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) |
27 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
27 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
21 August 2014 | Appointment of Constance G. Chapman as a secretary on 5 December 2013 (2 pages) |
21 August 2014 | Appointment of Mr Chris Hoel as a director on 31 March 2014 (2 pages) |
21 August 2014 | Appointment of Shane Johnson as a director on 31 March 2014 (2 pages) |
21 August 2014 | Appointment of Constance G. Chapman as a secretary on 5 December 2013 (2 pages) |
21 August 2014 | Appointment of Mr Tim Murphy as a director on 31 March 2014 (2 pages) |
21 August 2014 | Appointment of Mr Tim Murphy as a director on 31 March 2014 (2 pages) |
21 August 2014 | Appointment of Constance G. Chapman as a secretary on 5 December 2013 (2 pages) |
21 August 2014 | Appointment of Shane Johnson as a director on 31 March 2014 (2 pages) |
21 August 2014 | Appointment of Mr Chris Hoel as a director on 31 March 2014 (2 pages) |
2 April 2014 | Termination of appointment of Beatrice Bailey as a secretary (1 page) |
2 April 2014 | Termination of appointment of Beatrice Bailey as a secretary (1 page) |
2 April 2014 | Termination of appointment of Jodi Colligan as a director (1 page) |
2 April 2014 | Termination of appointment of Jodi Colligan as a director (1 page) |
17 December 2013 | Full accounts made up to 31 December 2012 (22 pages) |
17 December 2013 | Full accounts made up to 31 December 2012 (22 pages) |
29 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
11 February 2013 | Termination of appointment of Brent Gregoire as a director (1 page) |
11 February 2013 | Termination of appointment of Brent Gregoire as a director (1 page) |
11 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 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 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 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) |
14 May 2012 | Secretary's details changed for Miss Beatrice Bailey on 14 May 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Miss Beatrice Bailey on 14 May 2012 (2 pages) |
16 January 2012 | Full accounts made up to 31 December 2010 (23 pages) |
16 January 2012 | Full accounts made up to 31 December 2010 (23 pages) |
27 September 2011 | Director's details changed for Mr John Joesph Lapham on 1 September 2011 (2 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Director's details changed for Mr John Joesph Lapham on 1 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr John Joesph Lapham on 1 September 2011 (2 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Statement of company's objects (2 pages) |
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 | Resolutions
|
19 August 2011 | Resolutions
|
19 August 2011 | Resolutions
|
19 August 2011 | Resolutions
|
19 August 2011 | Statement of company's objects (2 pages) |
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) |
22 November 2010 | Termination of appointment of Haeran Kim as a director (1 page) |
22 November 2010 | Termination of appointment of Haeran Kim as a director (1 page) |
15 November 2010 | Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010 (2 pages) |
15 November 2010 | Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010 (2 pages) |
15 November 2010 | Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010 (2 pages) |
2 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
1 June 2010 | Appointment of Mrs Haeran Kim as a director (2 pages) |
1 June 2010 | Termination of appointment of John Lapham as a secretary (1 page) |
1 June 2010 | Termination of appointment of Karima Hammi as a director (1 page) |
1 June 2010 | Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010 (2 pages) |
1 June 2010 | Termination of appointment of Bruce Lowry as a director (1 page) |
1 June 2010 | Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010 (2 pages) |
1 June 2010 | Termination of appointment of Karima Hammi as a director (1 page) |
1 June 2010 | Termination of appointment of John Lapham as a secretary (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 | Appointment of Miss Beatrice Bailey as a secretary (1 page) |
1 June 2010 | Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010 (2 pages) |
1 June 2010 | Appointment of Mrs Haeran Kim as a director (2 pages) |
24 March 2010 | Appointment of Mr Bruce Lowry as a director (2 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 | Appointment of Mr Bruce Lowry as a director (2 pages) |
23 March 2010 | Termination of appointment of Jeffrey Dunn as a director (1 page) |
23 March 2010 | Termination of appointment of Jeffrey Dunn as a director (1 page) |
9 December 2009 | Full accounts made up to 31 December 2008 (22 pages) |
9 December 2009 | Full accounts made up to 31 December 2008 (22 pages) |
22 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
1 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
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) |
30 April 2008 | Appointment terminated director steven cristallo (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) |
5 February 2008 | Full accounts made up to 31 December 2006 (18 pages) |
5 February 2008 | Full accounts made up to 31 December 2006 (18 pages) |
13 November 2007 | Return made up to 26/09/07; no change of members (8 pages) |
13 November 2007 | Return made up to 26/09/07; no change of members (8 pages) |
29 June 2007 | Return made up to 26/09/06; full list of members (8 pages) |
29 June 2007 | Return made up to 26/09/06; full list of members (8 pages) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | Secretary resigned (1 page) |
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 | Director's particulars changed (1 page) |
2 March 2007 | Secretary resigned;director resigned (1 page) |
2 March 2007 | Secretary resigned;director resigned (1 page) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
18 July 2006 | Ad 10/07/06--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
18 July 2006 | Ad 10/07/06--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New secretary appointed;new director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New secretary appointed;new director appointed (3 pages) |
8 May 2006 | New director appointed (12 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Memorandum and Articles of Association (6 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 280 grays inn road london WC1X 8EB (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
8 May 2006 | Resolutions
|
8 May 2006 | Registered office changed on 08/05/06 from: 280 grays inn road london WC1X 8EB (1 page) |
8 May 2006 | New secretary appointed;new director appointed (12 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed;new director appointed (12 pages) |
8 May 2006 | Memorandum and Articles of Association (6 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (12 pages) |
8 May 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
8 May 2006 | Secretary resigned (1 page) |
27 April 2006 | Company name changed forestfall LIMITED\certificate issued on 27/04/06 (2 pages) |
27 April 2006 | Company name changed forestfall LIMITED\certificate issued on 27/04/06 (2 pages) |
26 September 2005 | Incorporation (10 pages) |
26 September 2005 | Incorporation (10 pages) |