Advanced company searchLink opens in new window

GETTY IMAGES LIMITED

Company number 00948785

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2013 4.71 Return of final meeting in a members' voluntary winding up
04 Feb 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
04 Feb 2013 4.40 Notice of ceasing to act as a voluntary liquidator
04 Feb 2013 600 Appointment of a voluntary liquidator
16 Jan 2013 4.68 Liquidators' statement of receipts and payments to 17 December 2012
17 Jul 2012 4.68 Liquidators' statement of receipts and payments to 17 June 2012
18 Jan 2012 4.68 Liquidators' statement of receipts and payments to 17 December 2011
19 Jul 2011 4.68 Liquidators' statement of receipts and payments to 17 June 2011
11 Jan 2011 4.68 Liquidators' statement of receipts and payments to 17 December 2010
07 Jul 2010 4.68 Liquidators' statement of receipts and payments to 17 June 2010
18 Mar 2010 AD01 Registered office address changed from Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on 18 March 2010
12 Jan 2010 4.68 Liquidators' statement of receipts and payments to 17 December 2009
02 Jan 2009 287 Registered office changed on 02/01/2009 from 101 bayham street london NW1 0AG united kingdom
24 Dec 2008 600 Appointment of a voluntary liquidator
24 Dec 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-18
24 Dec 2008 4.70 Declaration of solvency
04 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Oct 2008 AA Accounts made up to 31 December 2007
03 Jun 2008 363a Return made up to 10/10/07; full list of members
02 May 2008 288a Director appointed mr jeffrey joseph dunn
30 Apr 2008 288b Appointment Terminated Director steven cristallo
14 Apr 2008 288c Director's Change of Particulars / jonathan lockwood / 14/04/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 2,; Street was: 20B wellfield avenue, now: 135 southwood lane; Area was: muswell hill, now: ; Post Code was: N10 2EA, now: N6 5TA; Country was: , now: united kingdom
02 Apr 2008 287 Registered office changed on 02/04/2008 from 101 bayham street camden town london NW1 0AG
02 Apr 2008 353 Location of register of members