Advanced company searchLink opens in new window

GETTY COMMUNICATIONS LIMITED

Company number 03005770

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)
23 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
20 Oct 2015 AD01 Registered office address changed from 101 Bayham Street London NW1 0AG to 15 Canada Square London E14 5GL on 20 October 2015
15 Oct 2015 TM01 Termination of appointment of Jonathan Simon Lockwood as a director on 28 September 2015
15 Oct 2015 600 Appointment of a voluntary liquidator
15 Oct 2015 4.70 Declaration of solvency
15 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-28
18 Sep 2015 TM01 Termination of appointment of John Joseph Lapham as a director on 4 September 2015
22 Jul 2015 TM01 Termination of appointment of Tim Murphy as a director on 5 June 2015
20 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
15 Dec 2014 AA Group of companies' accounts made up to 31 December 2013
06 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ Capatalise 109718000 23/07/2014
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2014 SH20 Statement by directors
25 Jul 2014 SH19 Statement of capital on 25 July 2014
  • GBP 1
25 Jul 2014 CAP-SS Solvency statement dated 24/07/14
25 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 23/07/2014
24 Jul 2014 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 511,913.26
24 Jul 2014 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 511,912.26
07 Jul 2014 AP01 Appointment of Mr Tim Murphy as a director on 31 March 2014
07 Jul 2014 AP01 Appointment of Mr Chris Hoel as a director on 31 March 2014
07 Jul 2014 AP01 Appointment of Mr Shane Johnson as a director on 31 March 2014
13 Jun 2014 TM01 Termination of appointment of Jodi Anne Colligan as a director on 31 March 2014
14 May 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
14 May 2014 AP03 Appointment of Constance G. Chapman as a secretary on 1 April 2014
14 May 2014 TM02 Termination of appointment of Beatrice Bailey as a secretary on 20 November 2013