Company NameGetty Images Devco UK Limited
Company StatusActive
Company Number05573785
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)
Previous NameForestfall 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
Appointed27 July 2006(10 months after company formation)
Appointment Duration17 years, 9 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(8 years, 6 months after company formation)
Appointment Duration10 years
RoleVp, Finance
Country of ResidenceUnited States
Correspondence Address605 5th Ave S. Suite 400
Seattle
Wa 98104
Director NameMr Shane Johnson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2014(8 years, 6 months after company formation)
Appointment Duration10 years
RoleVp, Tax
Country of ResidenceUnited States
Correspondence Address605 5th Ave S. Suite 400
Seattle
Wa 98104
Secretary NameKjelti Kellough
StatusCurrent
Appointed31 May 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address101 Bayham Street
London
NW1 0AG
Director NameJeffrey Lewis Beyle
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2006(7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 February 2007)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2720 91st Place Ne
Bellevue
Washington
98004
Director NameSteven Cristallo
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2006(7 months after company formation)
Appointment Duration2 years (resigned 30 April 2008)
RoleAttorney
Correspondence Address23014 Se 40th Pl
Sammamish
Wa 98075
United States
Secretary NameJeffrey Lewis Beyle
NationalityAmerican
StatusResigned
Appointed27 April 2006(7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 February 2007)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2720 91st Place Ne
Bellevue
Washington
98004
Director NameJohn Joseph Lapham
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2006(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 04 September 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address605 5th Ave S
Seattle
Washington
98104
Director NameMrs Karima Hammi
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed20 February 2007(1 year, 4 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(1 year, 4 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(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2009)
RoleVp, Finance And Controller
Country of ResidenceUnited States
Correspondence Address8051 37th Ave Ne
Seattle
Washington
Wa 98115
United States
Director NameMrs Jodi Anne Colligan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2009(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2014)
RoleCpa
Country of ResidenceUnited States
Correspondence Address605 5th Ave S
Seattle
Washington
98104
Director NameMr Bruce Lowry
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2009(4 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 May 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address601 North 34th Street
Seattle
Wa
98103
Director NameMrs Haeran Kim
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySouth Korean
StatusResigned
Appointed25 May 2010(4 years, 8 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(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 2013)
RoleCompany Director
Correspondence Address605 5th Ave S
Seattle
Washington
98104
Director NameMr Brent Gregoire
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2011(5 years, 10 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
Appointed05 December 2013(8 years, 2 months after company formation)
Appointment Duration7 years, 5 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(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 2015)
RoleVp, Finance
Country of ResidenceUnited States
Correspondence Address605 5th Ave S. Suite 400
Seattle
Wa 98104
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2006(7 months after company formation)
Appointment Duration1 day (resigned 27 April 2006)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed26 April 2006(7 months after company formation)
Appointment Duration1 day (resigned 27 April 2006)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2006(7 months after company formation)
Appointment Duration1 day (resigned 27 April 2006)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitegettyimages.com

Location

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

Shareholders

500 at £1Getty Images International
100.00%
Ordinary

Financials

Year2014
Turnover£23,147,015
Gross Profit£19,395,139
Net Worth£5,268,129
Current Liabilities£22,963,231

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

19 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
9 October 2023Full accounts made up to 31 December 2022 (23 pages)
16 August 2023Notification of Getty Images Holdings, Inc. as a person with significant control on 22 July 2022 (2 pages)
16 August 2023Withdrawal of a person with significant control statement on 16 August 2023 (2 pages)
6 December 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
6 December 2022Confirmation statement made on 6 December 2022 with updates (4 pages)
7 October 2022Full accounts made up to 31 December 2021 (24 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)
6 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (25 pages)
3 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)
19 December 2020Full accounts made up to 31 December 2019 (23 pages)
16 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
13 September 2019Full accounts made up to 31 December 2018 (23 pages)
6 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (24 pages)
28 November 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
25 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 500
(6 pages)
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 500
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (23 pages)
14 October 2015Full accounts made up to 31 December 2014 (23 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)
27 October 2014Full accounts made up to 31 December 2013 (21 pages)
27 October 2014Full accounts made up to 31 December 2013 (21 pages)
23 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 500
(8 pages)
23 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 500
(8 pages)
21 August 2014Appointment of Constance G. Chapman as a secretary on 5 December 2013 (2 pages)
21 August 2014Appointment of Mr Chris Hoel as a director on 31 March 2014 (2 pages)
21 August 2014Appointment of Shane Johnson as a director on 31 March 2014 (2 pages)
21 August 2014Appointment of Constance G. Chapman as a secretary on 5 December 2013 (2 pages)
21 August 2014Appointment of Mr Tim Murphy as a director on 31 March 2014 (2 pages)
21 August 2014Appointment of Mr Tim Murphy as a director on 31 March 2014 (2 pages)
21 August 2014Appointment of Constance G. Chapman as a secretary on 5 December 2013 (2 pages)
21 August 2014Appointment of Shane Johnson as a director on 31 March 2014 (2 pages)
21 August 2014Appointment of Mr Chris Hoel as a director on 31 March 2014 (2 pages)
2 April 2014Termination of appointment of Beatrice Bailey as a secretary (1 page)
2 April 2014Termination of appointment of Beatrice Bailey as a secretary (1 page)
2 April 2014Termination of appointment of Jodi Colligan as a director (1 page)
2 April 2014Termination of appointment of Jodi Colligan as a director (1 page)
17 December 2013Full accounts made up to 31 December 2012 (22 pages)
17 December 2013Full accounts made up to 31 December 2012 (22 pages)
29 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 500
(6 pages)
29 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 500
(6 pages)
11 February 2013Termination of appointment of Brent Gregoire as a director (1 page)
11 February 2013Termination of appointment of Brent Gregoire as a director (1 page)
11 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 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 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 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)
14 May 2012Secretary's details changed for Miss Beatrice Bailey on 14 May 2012 (2 pages)
14 May 2012Secretary's details changed for Miss Beatrice Bailey on 14 May 2012 (2 pages)
16 January 2012Full accounts made up to 31 December 2010 (23 pages)
16 January 2012Full accounts made up to 31 December 2010 (23 pages)
27 September 2011Director's details changed for Mr John Joesph Lapham on 1 September 2011 (2 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
27 September 2011Director's details changed for Mr John Joesph Lapham on 1 September 2011 (2 pages)
27 September 2011Director's details changed for Mr John Joesph Lapham on 1 September 2011 (2 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
19 August 2011Statement of company's objects (2 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 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
19 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 August 2011Statement of company's objects (2 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)
22 November 2010Termination of appointment of Haeran Kim as a director (1 page)
22 November 2010Termination of appointment of Haeran Kim as a director (1 page)
15 November 2010Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010 (2 pages)
15 November 2010Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010 (2 pages)
15 November 2010Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010 (2 pages)
2 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
1 June 2010Appointment of Mrs Haeran Kim as a director (2 pages)
1 June 2010Termination of appointment of John Lapham as a secretary (1 page)
1 June 2010Termination of appointment of Karima Hammi as a director (1 page)
1 June 2010Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010 (2 pages)
1 June 2010Termination of appointment of Bruce Lowry as a director (1 page)
1 June 2010Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010 (2 pages)
1 June 2010Termination of appointment of Karima Hammi as a director (1 page)
1 June 2010Termination of appointment of John Lapham as a secretary (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 2010Appointment of Miss Beatrice Bailey as a secretary (1 page)
1 June 2010Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010 (2 pages)
1 June 2010Appointment of Mrs Haeran Kim as a director (2 pages)
24 March 2010Appointment of Mr Bruce Lowry as a director (2 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 2010Appointment of Mr Bruce Lowry as a director (2 pages)
23 March 2010Termination of appointment of Jeffrey Dunn as a director (1 page)
23 March 2010Termination of appointment of Jeffrey Dunn as a director (1 page)
9 December 2009Full accounts made up to 31 December 2008 (22 pages)
9 December 2009Full accounts made up to 31 December 2008 (22 pages)
22 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
1 October 2008Return made up to 26/09/08; full list of members (4 pages)
1 October 2008Return made up to 26/09/08; full list of members (4 pages)
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)
30 April 2008Appointment terminated director steven cristallo (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)
5 February 2008Full accounts made up to 31 December 2006 (18 pages)
5 February 2008Full accounts made up to 31 December 2006 (18 pages)
13 November 2007Return made up to 26/09/07; no change of members (8 pages)
13 November 2007Return made up to 26/09/07; no change of members (8 pages)
29 June 2007Return made up to 26/09/06; full list of members (8 pages)
29 June 2007Return made up to 26/09/06; full list of members (8 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007New secretary appointed (2 pages)
3 April 2007Secretary resigned (1 page)
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 2007Director's particulars changed (1 page)
2 March 2007Secretary resigned;director resigned (1 page)
2 March 2007Secretary resigned;director resigned (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
18 July 2006Ad 10/07/06--------- £ si 499@1=499 £ ic 1/500 (2 pages)
18 July 2006Ad 10/07/06--------- £ si 499@1=499 £ ic 1/500 (2 pages)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New secretary appointed;new director appointed (3 pages)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New secretary appointed;new director appointed (3 pages)
8 May 2006New director appointed (12 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 May 2006Memorandum and Articles of Association (6 pages)
8 May 2006Registered office changed on 08/05/06 from: 280 grays inn road london WC1X 8EB (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 May 2006Registered office changed on 08/05/06 from: 280 grays inn road london WC1X 8EB (1 page)
8 May 2006New secretary appointed;new director appointed (12 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006New secretary appointed;new director appointed (12 pages)
8 May 2006Memorandum and Articles of Association (6 pages)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (12 pages)
8 May 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
8 May 2006Secretary resigned (1 page)
27 April 2006Company name changed forestfall LIMITED\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed forestfall LIMITED\certificate issued on 27/04/06 (2 pages)
26 September 2005Incorporation (10 pages)
26 September 2005Incorporation (10 pages)