Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GETTY COMMUNICATIONS LIMITED
Company Information for

GETTY COMMUNICATIONS LIMITED

LONDON, E14 5GL,
Company Registration Number
03005770
Private Limited Company
Dissolved

Dissolved 2016-11-23

Company Overview

About Getty Communications Ltd
GETTY COMMUNICATIONS LIMITED was founded on 1995-01-04 and had its registered office in London. The company was dissolved on the 2016-11-23 and is no longer trading or active.

Key Data
Company Name
GETTY COMMUNICATIONS LIMITED
 
Legal Registered Office
LONDON
E14 5GL
Other companies in NW1
 
Filing Information
Company Number 03005770
Date formed 1995-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-11-23
Type of accounts GROUP
Last Datalog update: 2018-01-24 11:51:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GETTY COMMUNICATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GETTY COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
CONSTANCE G. CHAPMAN
Company Secretary 2014-04-01
CHRIS HOEL
Director 2014-03-31
SHANE JOHNSON
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN SIMON LOCKWOOD
Director 2005-07-04 2015-09-28
JOHN JOSEPH LAPHAM
Director 2004-01-01 2015-09-04
JODI ANNE COLLIGAN
Director 2010-04-01 2014-03-31
BEATRICE BAILEY
Company Secretary 2010-05-25 2013-11-20
BRENT GREGOIRE
Director 2011-08-11 2013-02-08
HAERAN KIM
Director 2010-05-25 2010-11-17
JOHN JOSEPH LAPHAM
Company Secretary 2007-02-20 2010-05-25
KARIMA HAMMI
Director 2007-02-20 2010-05-25
BRUCE LOWRY
Director 2010-04-01 2010-05-25
JEFFREY JOSEPH DUNN
Director 2008-04-30 2010-04-01
STEVEN CRISTALLO
Director 2004-01-01 2008-04-30
JEFFREY LEWIS BEYLE
Company Secretary 2002-03-01 2007-02-20
JEFFREY LEWIS BEYLE
Director 2002-03-01 2007-02-20
SIMON PHILLIP WILLIAM QUIRK
Company Secretary 2002-03-01 2006-01-09
NIGEL ROBERT LINTON
Director 2004-01-01 2004-09-28
GARY MICHAEL ASAKA
Director 2002-05-16 2004-01-01
PHILIP GEORGE MAKRIS
Company Secretary 2001-02-26 2002-03-15
MARK HARRIS GETTY
Director 1995-03-03 2002-03-15
JONATHAN DAVID KLEIN
Director 1995-03-03 2002-03-15
JOHN PAUL PETER WARD
Company Secretary 2001-02-26 2001-09-26
MICHAEL BARRY WOLFSON
Company Secretary 2000-08-04 2001-03-30
JAMES NATHAN BAILEY
Director 1996-11-15 2000-10-23
ANDREW GARB
Director 1996-07-02 2000-10-23
GLENN BERNARD DOUGLAS WILLIAMS
Company Secretary 1999-01-07 2000-08-04
LAWRENCE JONATHON GOULD
Company Secretary 1995-03-14 1999-01-07
LAWRENCE JONATHON GOULD
Director 1995-03-14 1999-01-07
MANUEL FERNANDEZ
Director 1997-02-24 1998-02-09
MICHAEL PHILIP GREEN
Director 1997-01-31 1997-10-03
GEOFFREY WILLIAM DAVID GOODHIND
Company Secretary 1995-03-03 1995-03-14
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1995-01-04 1995-03-03
PETER JOHN CHARLTON
Nominated Director 1995-01-04 1995-03-03
MARK HARRIS GETTY
Director 1995-03-03 1995-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHANE JOHNSON OJO IMAGES LIMITED Director 2014-03-31 CURRENT 2006-02-07 Active
SHANE JOHNSON DIGITAL VISION LIMITED Director 2014-03-31 CURRENT 1995-09-28 Active
SHANE JOHNSON GETTY IMAGES DEVCO UK LIMITED Director 2014-03-31 CURRENT 2005-09-26 Active
SHANE JOHNSON JUPITERIMAGES (UK) LIMITED Director 2014-03-31 CURRENT 1981-04-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 101 BAYHAM STREET LONDON NW1 0AG
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOCKWOOD
2015-10-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-154.70DECLARATION OF SOLVENCY
2015-10-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAPHAM
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR TIM MURPHY
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-20AR0104/01/15 FULL LIST
2014-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-06RES14CAPATALISE 109718000 23/07/2014
2014-08-06RES01ADOPT ARTICLES 23/07/2014
2014-07-25SH20STATEMENT BY DIRECTORS
2014-07-25CAP-SSSOLVENCY STATEMENT DATED 24/07/14
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-25SH1925/07/14 STATEMENT OF CAPITAL GBP 1
2014-07-25RES13SHARE PREMIUM REDUCED 23/07/2014
2014-07-25RES06REDUCE ISSUED CAPITAL 23/07/2014
2014-07-24SH0123/07/14 STATEMENT OF CAPITAL GBP 511913.26
2014-07-24SH0123/07/14 STATEMENT OF CAPITAL GBP 511912.26
2014-07-07AP01DIRECTOR APPOINTED MR TIM MURPHY
2014-07-07AP01DIRECTOR APPOINTED MR CHRIS HOEL
2014-07-07AP01DIRECTOR APPOINTED MR SHANE JOHNSON
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JODI COLLIGAN
2014-05-14AR0104/01/14 FULL LIST
2014-05-14AP03SECRETARY APPOINTED CONSTANCE G. CHAPMAN
2014-05-14TM02APPOINTMENT TERMINATED, SECRETARY BEATRICE BAILEY
2014-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR BRENT GREGOIRE
2013-01-17AR0104/01/13 FULL LIST
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT GREGOIRE / 14/05/2012
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JODI ANNE COLLIGAN / 14/05/2012
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOESPH LAPHAM / 14/05/2012
2012-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / MISS BEATRICE BAILEY / 14/05/2012
2012-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2012-01-16AR0104/01/12 FULL LIST
2011-08-19CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-19RES01ADOPT ARTICLES 11/08/2011
2011-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-08-12AP01DIRECTOR APPOINTED MR BRENT GREGOIRE
2011-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2011-04-01AR0104/01/11 FULL LIST
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR HAERAN KIM
2010-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON LOCKWOOD / 01/06/2010
2010-06-01AP03SECRETARY APPOINTED MISS BEATRICE BAILEY
2010-06-01AP01DIRECTOR APPOINTED MRS HAERAN KIM
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR KARIMA HAMMI
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR KARIMA HAMMI
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE LOWRY
2010-06-01TM02APPOINTMENT TERMINATED, SECRETARY JOHN LAPHAM
2010-04-09AP01DIRECTOR APPOINTED MR BRUCE LOWRY
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DUNN
2010-04-09AP01DIRECTOR APPOINTED MRS JODI ANNE COLLIGAN
2010-02-17AR0104/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON LOCKWOOD / 04/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOSEPH DUNN / 04/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KARIMA HAMMI / 04/01/2010
2010-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JOSEPH LAPHAM / 04/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH LAPHAM / 04/01/2010
2009-03-30SH20STATEMENT BY DIRECTORS
2009-03-30CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 19/03/09
2009-03-30CAP-SSSOLVENCY STATEMENT DATED 19/03/09
2009-03-30RES06REDUCE ISSUED CAPITAL 16/03/2009
2009-03-03363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-07363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-04-30288aDIRECTOR APPOINTED MR JEFFREY JOSEPH DUNN
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR STEVEN CRISTALLO
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LOCKWOOD / 14/04/2008
2008-04-04363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2008-04-04190LOCATION OF DEBENTURE REGISTER
2008-04-04353LOCATION OF REGISTER OF MEMBERS
2008-04-04287REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 101 BAYHAM STREET CAMDEN TOWN LONDON NW1 0AG
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GETTY COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-13
Notices to Creditors2015-10-09
Resolutions for Winding-up2015-10-09
Appointment of Liquidators2015-10-09
Fines / Sanctions
No fines or sanctions have been issued against GETTY COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
EQUITABLE MORTGAGE OVER SHARES 2002-08-02 Outstanding BANK OF AMERICA, N.A. (AS AGENT AND SECURITY TRUSTEE, FOR AND ON BEHALF OF THE BENEFICIARIES).
CHARGE OVER TRADE MARKS 2002-08-02 Outstanding BANK OF AMERICA, N.A. (AS AGENT AND SECURITY TRUSTEE, FOR AND ON BEHALF OF THE BENEFICIARIES).
PLEDGE AGREEMENT 1999-10-29 Satisfied HSBC INVESTMENT BANK PLC
DEBENTURE 1999-10-25 Satisfied HSBC INVESTMENT BANK PLC,AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED LENDERS
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 1998-02-09 Satisfied HSBC INVESTMENT BANK PLC AS SECURITY AGENT UNDER THE DEBENTURE (THE AGENT)
DEBENTURE 1998-02-09 Satisfied HSBC INVESTMENT BANK PLC AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE LENDERS (THE SECURITYAGENT)
FIXED AND FLOATING CHARGE 1995-03-14 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GETTY COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of GETTY COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GETTY COMMUNICATIONS LIMITED
Trademarks

Trademark applications by GETTY COMMUNICATIONS LIMITED

GETTY COMMUNICATIONS LIMITED is the Owner at publication for the trademark HULTON ™ (75122978) through the USPTO on the 1996-06-20
[Computer programs showing catalogs of photographic images; computer programs with photographic images for use as screen savers; computer programs showing catalogs of film and video images; computer programs showing catalogs of pictorial images; computer programs containing stock photography photographic images, film and video images; and publications in electronic form, namely, catalogs recorded on CD-ROMS containing stock photography photographic images, film and video images; and ]stock photography pictorial images, both downloadable from databases or other facilities provided over computer networks and global computer networks [and recorded on CD-ROMS; and photographic transparencies]
Income
Government Income
We have not found government income sources for GETTY COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GETTY COMMUNICATIONS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GETTY COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyGETTY COMMUNICATIONS LIMITEDEvent Date2015-09-28
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 06 November 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 6 November 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of Appointment: 28 September 2015 Office Holder details: John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring , 15 Canada Square, London, E14 5GL . For further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk, Tel: 020 7311 1711.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGETTY COMMUNICATIONS LIMITEDEvent Date2015-09-28
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 28 September 2015 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG LLP , 15 Canada Square, London, E14 5GL be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. For further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk, Tel: 020 7311 1711.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGETTY COMMUNICATIONS LIMITEDEvent Date2015-09-28
John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring , 15 Canada Square, London, E14 5GL . : For further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk, Tel: 020 7311 1711.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GETTY COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GETTY COMMUNICATIONS LIMITED any grants or awards.
Ownership
    • GETTY IMAGES INC : Ultimate parent company : US
      • Allsport Photographic Limited
      • Allsport Photographic Ltd
      • Allsport Photographic Share Scheme Trustees Limited
      • Allsport Photographic Share Scheme Trustees Ltd
      • Amana Europe Limited
      • Amana Europe Ltd
      • Amana Images Limited
      • Amana Images Ltd
      • Colorific Photo Library Limited
      • Colorific Photo Library Ltd
      • Digital Vision Limited
      • Digital Vision Ltd
      • Getty Communications Group Finance Limited
      • Getty Communications Group Finance Ltd
      • Getty Communications Limited
      • Getty Communications Ltd
      • Getty Images Devco UK Limited
      • Getty Images Devco UK Ltd
      • Getty Images Limited
      • Getty Images Ltd
      • Hulton Archive Limited
      • Hulton Archive Ltd
      • Hulton Getty Holdings Limited
      • Hulton Getty Holdings Ltd
      • Iconica Limited
      • Iconica Ltd
      • Imagenet Limited
      • Imagenet Ltd
      • Image.net Holdings Ltd
      • Image.net Holdings Ltd.
      • MediaVast UK Limited
      • MediaVast UK Ltd
      • Mission Studios Limited
      • Mission Studios Ltd
      • Photodisc Europe Limited
      • Photodisc Europe Ltd
      • Photonica Europe Limited
      • Photonica Europe Ltd
      • Planet Earth Pictures Limited
      • Planet Earth Pictures Ltd
      • Punchstock (Europe) Ltd
      • TIB London Limited
      • TIB London Ltd
      • Tony Stone Associates Limited
      • Tony Stone Associates Ltd
      • All Sport (UK) Ltd
      • All-Sport (UK) Limited
      • Digital Vision (US) Limited
      • Digital Vision (US) Ltd
      • Getty Images (UK) Limited
      • Getty Images (UK) Ltd
      • Getty Images News Service (PRC) Ltd
      • Mission Studios Limited
      • Mission Studios Ltd
      • Space Frontiers Limited
      • Space Frontiers Ltd
      • Telegraph Colour Library Ltd
      • The Telegraph Colour Library Limited
      • Visual Communications Group Holdings Limited
      • Visual Communications Group Holdings Ltd
      • Visual Communications Group Limited
      • Visual Communications Group Ltd
      • Visual Communications Limited
      • Visual Communications Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.