About

Registered Number: 00867637
Date of Incorporation: 29/12/1965 (58 years and 4 months ago)
Company Status: Active
Registered Address: 135 Bishopsgate, London, EC2M 3TP,

 

Based in London, Interpublic Ltd was founded on 29 December 1965, it's status in the Companies House registry is set to "Active". Interpublic Ltd has 6 directors listed as Berns, Steven David, Donohue, Thomas Daniel, Orr, Sean, Rudge, Christopher, Shah, Bibi Shamim, Wallace, Bruce A at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNS, Steven David 01 July 2002 07 September 2004 1
DONOHUE, Thomas Daniel 16 March 2012 31 May 2012 1
ORR, Sean 18 May 2001 31 August 2003 1
RUDGE, Christopher N/A 14 November 1995 1
SHAH, Bibi Shamim 10 November 1999 31 July 2007 1
WALLACE, Bruce A 31 May 2012 01 January 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 September 2020
AA - Annual Accounts 22 September 2020
CH01 - Change of particulars for director 03 September 2020
CH03 - Change of particulars for secretary 10 March 2020
CS01 - N/A 06 February 2020
SH01 - Return of Allotment of shares 20 December 2019
RESOLUTIONS - N/A 29 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 November 2019
SH19 - Statement of capital 29 November 2019
CAP-SS - N/A 29 November 2019
RESOLUTIONS - N/A 28 November 2019
SH01 - Return of Allotment of shares 28 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 November 2019
SH19 - Statement of capital 28 November 2019
CAP-SS - N/A 28 November 2019
RESOLUTIONS - N/A 27 November 2019
SH01 - Return of Allotment of shares 27 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 November 2019
SH19 - Statement of capital 27 November 2019
CAP-SS - N/A 27 November 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 18 September 2018
PSC08 - N/A 20 February 2018
PSC07 - N/A 01 February 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 04 March 2016
RP04 - N/A 18 December 2015
RP04 - N/A 18 December 2015
SH01 - Return of Allotment of shares 07 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 February 2015
SH01 - Return of Allotment of shares 19 December 2014
AA - Annual Accounts 08 October 2014
AD01 - Change of registered office address 21 March 2014
AR01 - Annual Return 11 February 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 08 January 2014
SH01 - Return of Allotment of shares 03 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 February 2013
SH01 - Return of Allotment of shares 23 January 2013
AA - Annual Accounts 14 November 2012
CH01 - Change of particulars for director 18 October 2012
AR01 - Annual Return 25 June 2012
AP01 - Appointment of director 18 June 2012
TM01 - Termination of appointment of director 13 June 2012
AP01 - Appointment of director 01 June 2012
RP04 - N/A 14 May 2012
AP01 - Appointment of director 03 May 2012
RP04 - N/A 27 April 2012
SH01 - Return of Allotment of shares 11 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 30 March 2012
SH01 - Return of Allotment of shares 10 January 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 31 May 2011
TM01 - Termination of appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
SH01 - Return of Allotment of shares 12 January 2011
AA - Annual Accounts 24 November 2010
RESOLUTIONS - N/A 10 November 2010
SH01 - Return of Allotment of shares 30 September 2010
SH01 - Return of Allotment of shares 30 July 2010
AR01 - Annual Return 12 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2010
SH01 - Return of Allotment of shares 04 January 2010
AA - Annual Accounts 21 December 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2009
363a - Annual Return 12 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 December 2008
AA - Annual Accounts 23 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2008
363a - Annual Return 15 May 2008
RESOLUTIONS - N/A 04 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 2008
123 - Notice of increase in nominal capital 04 April 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
AA - Annual Accounts 21 December 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 14 May 2007
287 - Change in situation or address of Registered Office 14 April 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2007
RESOLUTIONS - N/A 12 February 2007
RESOLUTIONS - N/A 12 February 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2007
123 - Notice of increase in nominal capital 12 February 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 19 May 2006
RESOLUTIONS - N/A 21 March 2006
AA - Annual Accounts 05 February 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 06 January 2005
288a - Notice of appointment of directors or secretaries 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 07 October 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 05 February 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 July 2003
RESOLUTIONS - N/A 25 June 2003
RESOLUTIONS - N/A 25 June 2003
RESOLUTIONS - N/A 25 June 2003
RESOLUTIONS - N/A 25 June 2003
RESOLUTIONS - N/A 25 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 June 2003
363s - Annual Return 10 June 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
AA - Annual Accounts 19 May 2003
288c - Notice of change of directors or secretaries or in their particulars 16 May 2003
AUD - Auditor's letter of resignation 15 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 September 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
363s - Annual Return 06 June 2002
287 - Change in situation or address of Registered Office 05 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 12 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 13 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 September 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 09 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 1998
363s - Annual Return 29 June 1998
AA - Annual Accounts 28 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 September 1997
363s - Annual Return 27 May 1997
AA - Annual Accounts 02 April 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 September 1996
288 - N/A 27 June 1996
363s - Annual Return 18 June 1996
AA - Annual Accounts 05 February 1996
288 - N/A 29 December 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 September 1995
363s - Annual Return 19 May 1995
AAMD - Amended Accounts 01 May 1995
AA - Annual Accounts 03 February 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 September 1994
363s - Annual Return 12 May 1994
AA - Annual Accounts 06 April 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 1993
363s - Annual Return 02 June 1993
AA - Annual Accounts 05 February 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1992
363b - Annual Return 08 June 1992
AA - Annual Accounts 19 January 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 1991
363b - Annual Return 30 May 1991
AA - Annual Accounts 14 March 1991
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1990
288 - N/A 10 July 1990
363 - Annual Return 05 June 1990
AA - Annual Accounts 06 February 1990
123 - Notice of increase in nominal capital 08 November 1989
RESOLUTIONS - N/A 07 November 1989
RESOLUTIONS - N/A 07 November 1989
RESOLUTIONS - N/A 07 November 1989
MEM/ARTS - N/A 07 November 1989
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 1989
363 - Annual Return 21 February 1989
AA - Annual Accounts 24 January 1989
288 - N/A 28 June 1988
AA - Annual Accounts 24 November 1987
363 - Annual Return 24 November 1987
AA - Annual Accounts 11 December 1986
363 - Annual Return 11 December 1986
AA - Annual Accounts 17 December 1985
AA - Annual Accounts 10 January 1985
AA - Annual Accounts 16 January 1984
AA - Annual Accounts 13 December 1982
AA - Annual Accounts 02 November 1981
AA - Annual Accounts 21 November 1980
AA - Annual Accounts 14 January 1980
AA - Annual Accounts 07 November 1977
AA - Annual Accounts 03 November 1977
AA - Annual Accounts 23 February 1977
395 - Particulars of a mortgage or charge 19 August 1970
CERTNM - Change of name certificate 26 January 1966
MISC - Miscellaneous document 29 December 1965
NEWINC - New incorporation documents 29 December 1965

Mortgages & Charges

Description Date Status Charge by
Hypothecation agreement 10 August 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.