GETTY IMAGES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGETTY IMAGES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00948785
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GETTY IMAGES LIMITED?

    • (7440) /
    • (7481) /

    Where is GETTY IMAGES LIMITED located?

    Registered Office Address
    KPMG LLP
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of GETTY IMAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TONY STONE ASSOCIATES LIMITEDFeb 26, 1969Feb 26, 1969

    What are the latest accounts for GETTY IMAGES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for GETTY IMAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Insolvency court order

    Court order insolvency:replacement of liquidator
    32 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Dec 17, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 17, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 17, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 17, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 17, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 17, 2010

    5 pages4.68

    Registered office address changed from Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on Mar 18, 2010

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 17, 2009

    5 pages4.68

    legacy

    1 pages287

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2008

    LRESSP

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288c

    legacy

    1 pages287

    legacy

    1 pages353

    Who are the officers of GETTY IMAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAPHAM, John Joseph
    1055 Nw 179th Street
    FOREIGN Seattle
    Wa 98177
    Usa
    Secretary
    1055 Nw 179th Street
    FOREIGN Seattle
    Wa 98177
    Usa
    American174530250001
    DUNN, Jeffrey Joseph
    37th Ave Ne
    Seattle
    Washington
    8051
    Wa 98115
    United States Of America
    Director
    37th Ave Ne
    Seattle
    Washington
    8051
    Wa 98115
    United States Of America
    UsaUnited States130086340002
    LAPHAM, John Joseph
    1055 Nw 179th Street
    FOREIGN Seattle
    Wa 98177
    Usa
    Director
    1055 Nw 179th Street
    FOREIGN Seattle
    Wa 98177
    Usa
    UsaAmerican174530250001
    LOCKWOOD, Jonathan Simon
    135 Southwood Lane
    N6 5TA London
    Flat 2,
    Director
    135 Southwood Lane
    N6 5TA London
    Flat 2,
    EnglandBritish106676380003
    BEYLE, Jeffrey Lewis
    2720 91st Place Ne
    98004 Bellevue
    Washington
    Secretary
    2720 91st Place Ne
    98004 Bellevue
    Washington
    American135989770001
    GOULD, Lawrence Jonathon
    50 Wildwood Road
    NW11 6UP London
    Secretary
    50 Wildwood Road
    NW11 6UP London
    British17070280002
    MAKRIS, Philip George
    10 Meadowbank
    NW3 3AY London
    Secretary
    10 Meadowbank
    NW3 3AY London
    American75290830002
    QUIRK, Simon Phillip William
    Flat 2
    8 St Stephens Gardens
    W2 5QX London
    Secretary
    Flat 2
    8 St Stephens Gardens
    W2 5QX London
    Australian99471090001
    WARD, John Paul Peter
    7 Richardson Mews
    Fitzoria
    W1P 5DF London
    Secretary
    7 Richardson Mews
    Fitzoria
    W1P 5DF London
    Irish75146510002
    WILLIAMS, Glenn Bernard Douglas
    12 Lowry Close
    College Town
    GU47 0FJ Sandhurst
    Berkshire
    Secretary
    12 Lowry Close
    College Town
    GU47 0FJ Sandhurst
    Berkshire
    British63412650001
    WOLFSON, Michael Barry
    4 Abbey View
    WD7 8LT Radlett
    Hertfordshire
    Secretary
    4 Abbey View
    WD7 8LT Radlett
    Hertfordshire
    British119783620001
    ASAKA, Gary Michael
    6 Barrett Street
    W1U 1AZ London
    Director
    6 Barrett Street
    W1U 1AZ London
    American82073170001
    BEYLE, Jeffrey Lewis
    2720 91st Place Ne
    98004 Bellevue
    Washington
    Director
    2720 91st Place Ne
    98004 Bellevue
    Washington
    UsaAmerican135989770001
    CHARLET, Dominque Jacques Jean Ludovic
    9 Rue De Loges
    9516 Montmorencii
    France
    Director
    9 Rue De Loges
    9516 Montmorencii
    France
    French45113070001
    CRISTALLO, Steven
    23014 Se 40th Pl
    Sammamish
    Wa 98075
    Usa
    Director
    23014 Se 40th Pl
    Sammamish
    Wa 98075
    Usa
    American96729730001
    EVANS, Bernard Arthur
    38 Bradgate
    Cuffley
    EN6 4RN Potters Bar
    Hertfordshire
    Director
    38 Bradgate
    Cuffley
    EN6 4RN Potters Bar
    Hertfordshire
    EnglandBritish17070320001
    GETTY, Mark Harris
    Lower Vicars Farmhouse
    Wormsley, Stokenchurch
    HP14 3YG High Wycombe
    Buckinghamshire
    Director
    Lower Vicars Farmhouse
    Wormsley, Stokenchurch
    HP14 3YG High Wycombe
    Buckinghamshire
    United KingdomIrish34010890005
    GOULD, Lawrence Jonathon
    50 Wildwood Road
    NW11 6UP London
    Director
    50 Wildwood Road
    NW11 6UP London
    United KingdomBritish17070280002
    HAMMI, Karima
    Flat 2
    225 Portobello Road
    W11 1LU London
    Director
    Flat 2
    225 Portobello Road
    W11 1LU London
    EnglandFrench119582770001
    KARTUN, Derek
    78 High Street
    SN13 0HF Corsham
    Wiltshire
    Director
    78 High Street
    SN13 0HF Corsham
    Wiltshire
    British26081050004
    KLEIN, Jonathan David
    3815 East John Street
    Seattle
    Washington 98112
    Usa
    Director
    3815 East John Street
    Seattle
    Washington 98112
    Usa
    British9675160006
    LINTON, Nigel Robert
    69 Summerlee Avenue
    N2 9QJ London
    Director
    69 Summerlee Avenue
    N2 9QJ London
    EnglandBritish96730530001
    LOKEN, Martin Howard (Marty)
    3775 W Commodore Way
    98199 Seattle
    Washington
    Usa
    Director
    3775 W Commodore Way
    98199 Seattle
    Washington
    Usa
    American38726070001
    LOKEN, Martin Howard (Marty)
    3775 W Commodore Way
    98199 Seattle
    Washington
    Usa
    Director
    3775 W Commodore Way
    98199 Seattle
    Washington
    Usa
    American38726070001
    MAKRIS, Philip George
    10 Meadowbank
    NW3 3AY London
    Director
    10 Meadowbank
    NW3 3AY London
    American75290830002
    MARKS, Maurice
    87 Kingsley Way
    Hampstead Garden Suburb
    N2 0EZ London
    Director
    87 Kingsley Way
    Hampstead Garden Suburb
    N2 0EZ London
    EnglandBritish17070300002
    MAYES, Stephen Thomas
    2 Farriers Mews
    17a Machell Road
    SE15 3XQ London
    Director
    2 Farriers Mews
    17a Machell Road
    SE15 3XQ London
    British81243450001
    MUYLAERT, Marie-Pascale
    39 Marlborough Crescent
    W4 1HG London
    Director
    39 Marlborough Crescent
    W4 1HG London
    Belgian45113170001
    QUIRK, Simon Phillip William
    Flat 2
    8 St Stephens Gardens
    W2 5QX London
    Director
    Flat 2
    8 St Stephens Gardens
    W2 5QX London
    Australian99471090001
    STONE, Anthony Michael
    98 Ossulton Way
    N2 0LD London
    Director
    98 Ossulton Way
    N2 0LD London
    British14722970001
    THORNLEY, Simon Christopher
    Bargate Farm Highway
    Drayton Parslow
    MK17 0JW Milton Keynes
    Buckinghamshire
    Director
    Bargate Farm Highway
    Drayton Parslow
    MK17 0JW Milton Keynes
    Buckinghamshire
    British42749220001
    VITUCCI, Michele
    Simmerstr 1
    80804 Munich
    Germany
    Director
    Simmerstr 1
    80804 Munich
    Germany
    Italian45113190001
    VITUCCI, Michele
    Simmerstr 1
    80804 Munich
    Germany
    Director
    Simmerstr 1
    80804 Munich
    Germany
    Italian45113190001
    WILLIAMS, Glenn Bernard Douglas
    12 Lowry Close
    College Town
    GU47 0FJ Sandhurst
    Berkshire
    Director
    12 Lowry Close
    College Town
    GU47 0FJ Sandhurst
    Berkshire
    EnglandBritish63412650001
    WILLIAMS, Michael George Depuy
    12 Merewood Close
    Bickley
    BR1 2AN Bromley
    Kent
    Director
    12 Merewood Close
    Bickley
    BR1 2AN Bromley
    Kent
    British17070290001

    Does GETTY IMAGES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Pledge agreement
    Created On Oct 29, 1999
    Delivered On Nov 05, 1999
    Satisfied
    Amount secured
    All present and future obligation 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 lenders (as defined) or any of them under each of the finance documents (as defined) and on any account whatsoever
    Short particulars
    All right title and interest the pledgor now has or hereafter aquires in the shares of capital stock. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC
    Transactions
    • Nov 05, 1999Registration of a charge (395)
    • Sep 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Security interest in copyrights between the company and the agent as a supplement and ancillary to and not in limitation of the security interest granted to the agent under the debenture with respect to the intellectual property rights
    Created On Oct 29, 1999
    Delivered On Nov 04, 1999
    Satisfied
    Amount secured
    The full and timely payment observance and performance of the obligations due or to become due from the company to the chargee pursuant to the finance documents
    Short particulars
    All right title and interest in the copyrights (including without limitation those items in schedule a to this companies form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC as Security Agent Under the Debenture (The Agent)
    Transactions
    • Nov 04, 1999Registration of a charge (395)
    • Sep 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Security interest in trademarks between the company and the agent as a supplement and ancillary to and not in limitation of the security interest granted to the agent under the debenture with respect to the intellectual property rights
    Created On Oct 29, 1999
    Delivered On Nov 04, 1999
    Satisfied
    Amount secured
    The full and timely payment observance and performance of the obligations due or to become due from the company to the chargee pursuant to the finance documents
    Short particulars
    All right title and interest in the trademarks (including without limitation those items in schedule a to this companies form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC as Security Agent Under the Debenture (The Agent)
    Transactions
    • Nov 04, 1999Registration of a charge (395)
    • Sep 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 25, 1999
    Delivered On Oct 29, 1999
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from each obligor (as defined) to the secured lenders (as defined) under each or any of the finance documents (as defined) or any other document
    Short 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.
    Persons Entitled
    • Hsbc Investment Bank PLC,as Agent and Trustee for Itself and Each of the Secured Lenders
    Transactions
    • Oct 29, 1999Registration of a charge (395)
    • Sep 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 09, 1998
    Delivered On Feb 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever under the finance documents or any other document evidencing or securing any such liabilities (together the secured liabilities)
    Short particulars
    L/H property k/a 21 to 31 (odd) woodfield place london t/no ngl 638677. 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.
    Persons Entitled
    • Hsbc Investment Bank PLC as Agent and Trustee for Itself and Each of the Lenders (The Securityagent)
    Transactions
    • Feb 23, 1998Registration of a charge (395)
    • Dec 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Security interest in copyrights between the company and the agent as a supplement and ancillary to and not in limitation of the security interest granted to the agent under the debenture with respect to the intellectual property rights
    Created On Feb 09, 1998
    Delivered On Feb 23, 1998
    Satisfied
    Amount secured
    The full and timely payment observance and performance of the obligations pursuant to the finance documents
    Short particulars
    All right title and interest in the copyrights (including without limitation those items listed in schedule a to this companies form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC as Security Agent Under the Debenture (The Agent)
    Transactions
    • Feb 23, 1998Registration of a charge (395)
    • Jan 29, 2000Statement of satisfaction of a charge in full or part (403a)
    Security interest in trademarks between the company and the agent as a supplement and ancillary to and not in limitation of the security interest granted to the agent under the debenture with respect to the intellectual property rights
    Created On Feb 09, 1998
    Delivered On Feb 23, 1998
    Satisfied
    Amount secured
    The full and timely payment observance and performance of the obligations pursuant to the finance documents
    Short particulars
    All right title and interest in the trademarks (including without limitation those items in schedule a to this companies form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC as Security Agent Under the Debenture (The Agent)
    Transactions
    • Feb 23, 1998Registration of a charge (395)
    • Jan 29, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 14, 1995
    Delivered On Mar 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 22, 1995Registration of a charge (395)
    • Apr 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of intellectual property rights and floating charge
    Created On Jul 14, 1993
    Delivered On Jul 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assignment of the company's right title and interest in intellectual property rights together with the company's licences and trade marks fixed charge over all the equipment. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • 3I PLC
    Transactions
    • Jul 19, 1993Registration of a charge (395)
    • Mar 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 14, 1993
    Delivered On Jul 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over stock-in-trade work-in-progress pre-payments investments. 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.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Jul 19, 1993Registration of a charge (395)
    • Mar 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 18, 1989
    Delivered On Jul 25, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including book & other debts uncalled capital goodwill.
    Persons Entitled
    • 3I PLC
    Transactions
    • Jul 25, 1989Registration of a charge
    • Mar 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 03, 1987
    Delivered On Dec 09, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stock in trade work in progress pre-payments intevestments. 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.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Dec 09, 1987Registration of a charge
    • Mar 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 30, 1983
    Delivered On Sep 20, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H ground floor/basement 26-28 finchley road and flat on 1ST & 2ND floors 26 finchley road and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 20, 1983Registration of a charge
    • Apr 17, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 11, 1983
    Delivered On Feb 25, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as 26 and part of 28 finchley road. London NW8.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 25, 1983Registration of a charge
    • Apr 17, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 11, 1983
    Delivered On Feb 25, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge over the undertaking and all property and assets present and future including goodwill & book debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 25, 1983Registration of a charge
    • Mar 17, 1995Statement of satisfaction of a charge in full or part (403a)

    Does GETTY IMAGES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 11, 2013Dissolved on
    Dec 18, 2008Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard John Hill
    Kpmg
    Arlington Business Park
    RG7 4SD Theale
    Reading
    practitioner
    Kpmg
    Arlington Business Park
    RG7 4SD Theale
    Reading
    David John Crawshaw
    Kpmg Llp
    Arlington Business Park
    RG7 4SD Theale
    Reading
    practitioner
    Kpmg Llp
    Arlington Business Park
    RG7 4SD Theale
    Reading
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0