Getty Images Devco Uk Limited

  • Active
  • Incorporated on 26 Sep 2005

Reg Address: 6th Floor South,, Duo, 280 Bishopsgate,, London, EC2M 4AG, United Kingdom

Previous Names:
Forestfall Limited - 27 Apr 2006
Forestfall Limited - 26 Sep 2005

Company Classifications:
74209 - Photographic activities not elsewhere classified


  • Summary The company with name "Getty Images Devco Uk Limited" is a ltd and located in 6th Floor South,, Duo, 280 Bishopsgate,, London, EC2M 4AG. Getty Images Devco Uk Limited is currently in active status and it was incorporated on 26 Sep 2005 (18 years 11 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Getty Images Devco Uk Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Kjelti Kellough Secretary 31 May 2021 - Active
2 Tim Murphy Director 31 Mar 2014 United States Resigned
5 Jun 2015
3 Oluwole Karunwi Director 31 Mar 2014 British Active
4 Shane Johnson Director 31 Mar 2014 American Active
5 Constance G. Chapman Secretary 5 Dec 2013 - Active
6 Constance G. Chapman Secretary 5 Dec 2013 - Resigned
31 May 2021
7 Brent Gregoire Director 11 Aug 2011 American Resigned
8 Feb 2013
8 Beatrice Bailey Secretary 25 May 2010 - Resigned
20 Nov 2013
9 Haeran Kim Director 25 May 2010 South Korean Resigned
17 Nov 2010
10 Bruce Lowry Director 1 Dec 2009 American Resigned
25 May 2010
11 Jodi Anne Colligan Director 1 Dec 2009 American Resigned
31 Mar 2014
12 Jeffrey Joseph Dunn Director 30 Apr 2008 United States Resigned
1 Dec 2009
13 John Joseph Lapham Secretary 20 Feb 2007 - Resigned
25 May 2010
14 Karima Hammi Director 20 Feb 2007 French Resigned
25 May 2010
15 John Joseph Lapham Director 26 Sep 2006 - Resigned
4 Sep 2015
16 Jonathan Simon Lockwood Director 27 Jul 2006 British Active
17 Jonathan Simon Lockwood Director 27 Jul 2006 British Active
18 Steven Cristallo Director 27 Apr 2006 American Resigned
30 Apr 2008
19 Jeffrey Lewis Beyle Director 27 Apr 2006 - Resigned
20 Feb 2007
20 Jeffrey Lewis Beyle Secretary 27 Apr 2006 - Resigned
20 Feb 2007
21 ABOGADO NOMINEES LIMITED Corporate Secretary 26 Apr 2006 - Resigned
27 Apr 2006
22 ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 26 Apr 2006 - Resigned
27 Apr 2006
23 ABOGADO NOMINEES LIMITED Corporate Director 26 Apr 2006 - Resigned
27 Apr 2006
24 THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 26 Sep 2005 - Resigned
26 Apr 2006
25 LUCIENE JAMES LIMITED Corporate Nominee Director 26 Sep 2005 - Resigned
26 Apr 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
26 Sep 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Getty Images Devco Uk Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 9 Oct 2023 Download PDF
2 Persons With Significant Control - Notification Of A Person With Significant Control 16 Aug 2023 Download PDF
3 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 16 Aug 2023 Download PDF
4 Confirmation Statement - Updates 6 Dec 2022 Download PDF
4 Pages
5 Confirmation Statement - No Updates 6 Dec 2022 Download PDF
3 Pages
6 Accounts - Full 7 Oct 2022 Download PDF
7 Address - Change Registered Office Company With Date Old New 13 Jun 2022 Download PDF
1 Pages
8 Officers - Appoint Person Secretary Company With Name Date 3 Jun 2021 Download PDF
9 Officers - Termination Secretary Company With Name Termination Date 1 Jun 2021 Download PDF
10 Accounts - Full 19 Dec 2020 Download PDF
23 Pages
11 Confirmation Statement - No Updates 16 Oct 2020 Download PDF
3 Pages
12 Confirmation Statement - No Updates 11 Oct 2019 Download PDF
3 Pages
13 Accounts - Full 13 Sep 2019 Download PDF
23 Pages
14 Confirmation Statement - No Updates 6 Oct 2018 Download PDF
3 Pages
15 Accounts - Full 2 Oct 2018 Download PDF
24 Pages
16 Confirmation Statement - Updates 28 Nov 2017 Download PDF
4 Pages
17 Accounts - Full 5 Oct 2017 Download PDF
24 Pages
18 Confirmation Statement - Updates 25 Oct 2016 Download PDF
5 Pages
19 Accounts - Full 11 Oct 2016 Download PDF
26 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 26 Oct 2015 Download PDF
6 Pages
21 Accounts - Full 14 Oct 2015 Download PDF
23 Pages
22 Officers - Termination Director Company With Name Termination Date 18 Sep 2015 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 22 Jul 2015 Download PDF
1 Pages
24 Accounts - Full 27 Oct 2014 Download PDF
21 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 23 Oct 2014 Download PDF
8 Pages
26 Officers - Appoint Person Secretary Company With Name Date 21 Aug 2014 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 21 Aug 2014 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 21 Aug 2014 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 21 Aug 2014 Download PDF
2 Pages
30 Officers - Termination Secretary Company With Name 2 Apr 2014 Download PDF
1 Pages
31 Officers - Termination Director Company With Name 2 Apr 2014 Download PDF
1 Pages
32 Accounts - Full 17 Dec 2013 Download PDF
22 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 29 Oct 2013 Download PDF
6 Pages
34 Officers - Termination Director Company With Name 11 Feb 2013 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 11 Oct 2012 Download PDF
7 Pages
36 Accounts - Full 3 Oct 2012 Download PDF
23 Pages
37 Officers - Change Person Director Company With Change Date 15 May 2012 Download PDF
2 Pages
38 Officers - Change Person Director Company With Change Date 15 May 2012 Download PDF
2 Pages
39 Officers - Change Person Director Company With Change Date 15 May 2012 Download PDF
2 Pages
40 Officers - Change Person Secretary Company With Change Date 14 May 2012 Download PDF
2 Pages
41 Accounts - Full 16 Jan 2012 Download PDF
23 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 27 Sep 2011 Download PDF
7 Pages
43 Officers - Change Person Director Company With Change Date 27 Sep 2011 Download PDF
2 Pages
44 Resolution 19 Aug 2011 Download PDF
18 Pages
45 Capital - Variation Of Rights Attached To Shares 19 Aug 2011 Download PDF
3 Pages
46 Change Of Constitution - Statement Of Companys Objects 19 Aug 2011 Download PDF
2 Pages
47 Resolution 19 Aug 2011 Download PDF
13 Pages
48 Officers - Appoint Person Director Company With Name 12 Aug 2011 Download PDF
2 Pages
49 Officers - Termination Director Company With Name 22 Nov 2010 Download PDF
1 Pages
50 Officers - Change Person Director Company With Change Date 15 Nov 2010 Download PDF
2 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 2 Nov 2010 Download PDF
7 Pages
52 Accounts - Full 3 Oct 2010 Download PDF
22 Pages
53 Officers - Change Person Director Company With Change Date 1 Jun 2010 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name 1 Jun 2010 Download PDF
2 Pages
55 Officers - Appoint Person Secretary Company With Name 1 Jun 2010 Download PDF
1 Pages
56 Officers - Termination Secretary Company With Name 1 Jun 2010 Download PDF
1 Pages
57 Officers - Termination Director Company With Name 1 Jun 2010 Download PDF
1 Pages
58 Officers - Termination Director Company With Name 1 Jun 2010 Download PDF
1 Pages
59 Officers - Appoint Person Director Company With Name 24 Mar 2010 Download PDF
2 Pages
60 Officers - Appoint Person Director Company With Name 24 Mar 2010 Download PDF
2 Pages
61 Officers - Termination Director Company With Name 23 Mar 2010 Download PDF
1 Pages
62 Accounts - Full 9 Dec 2009 Download PDF
22 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 22 Oct 2009 Download PDF
4 Pages
64 Accounts - Full 2 Nov 2008 Download PDF
18 Pages
65 Annual Return - Legacy 1 Oct 2008 Download PDF
4 Pages
66 Officers - Legacy 30 Apr 2008 Download PDF
1 Pages
67 Officers - Legacy 30 Apr 2008 Download PDF
1 Pages
68 Officers - Legacy 14 Apr 2008 Download PDF
2 Pages
69 Accounts - Full 5 Feb 2008 Download PDF
18 Pages
70 Annual Return - Legacy 13 Nov 2007 Download PDF
8 Pages
71 Annual Return - Legacy 29 Jun 2007 Download PDF
8 Pages
72 Officers - Legacy 3 Apr 2007 Download PDF
2 Pages
73 Officers - Legacy 3 Apr 2007 Download PDF
1 Pages
74 Officers - Legacy 14 Mar 2007 Download PDF
2 Pages
75 Officers - Legacy 2 Mar 2007 Download PDF
1 Pages
76 Officers - Legacy 2 Mar 2007 Download PDF
1 Pages
77 Officers - Legacy 30 Oct 2006 Download PDF
2 Pages
78 Officers - Legacy 15 Aug 2006 Download PDF
2 Pages
79 Capital - Legacy 18 Jul 2006 Download PDF
2 Pages
80 Officers - Legacy 19 Jun 2006 Download PDF
1 Pages
81 Officers - Legacy 19 Jun 2006 Download PDF
1 Pages
82 Officers - Legacy 19 Jun 2006 Download PDF
3 Pages
83 Officers - Legacy 19 Jun 2006 Download PDF
3 Pages
84 Officers - Legacy 8 May 2006 Download PDF
12 Pages
85 Address - Legacy 8 May 2006 Download PDF
1 Pages
86 Officers - Legacy 8 May 2006 Download PDF
1 Pages
87 Officers - Legacy 8 May 2006 Download PDF
1 Pages
88 Officers - Legacy 8 May 2006 Download PDF
12 Pages
89 Incorporation - Memorandum Articles 8 May 2006 Download PDF
6 Pages
90 Resolution 8 May 2006 Download PDF
24 Pages
91 Accounts - Legacy 8 May 2006 Download PDF
1 Pages
92 Change Of Name - Certificate Company 27 Apr 2006 Download PDF
2 Pages
93 Incorporation - Company 26 Sep 2005 Download PDF
10 Pages


Mutual Companies

List of companies mutual between directors of this company.