Company NameIPG Studios UK Limited
DirectorsElizaveta Kvint Lucarz and Mark Antony Young
Company StatusActive
Company Number06519082
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)
Previous NamesSlam PR Limited and Hacker London Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameElizaveta Kvint Lucarz
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed27 September 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Mark Antony Young
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr William Harry Iii
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Brake House
Back Lane
Lower Quinton
Warwickshire
CV37 8SF
Director NameNicholas James Taffinder
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleAssistant Treasurer Europe
Country of ResidenceUnited Kingdom
Correspondence Address19 Montague Road
Cambridge
CB4 1BU
Director NameMr Warren Spencer Kay
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(4 years after company formation)
Appointment Duration10 years, 6 months (resigned 27 September 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Mohamed Arif Hamid
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameSpyro Thomas Kourtis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2017(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2020)
RoleMarketing Services Executive
Country of ResidenceUnited States
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameNasima Rukshana Sadeque
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2017(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameSimon Andrew Sikorski
Date of BirthMay 1972 (Born 52 years ago)
NationalityCanadian,British
StatusResigned
Appointed27 September 2022(14 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 August 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3TP

Contact

Websiteinterpublic.com

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Interpublic LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

4 December 2023Termination of appointment of Simon Andrew Sikorski as a director on 15 August 2023 (1 page)
16 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
24 February 2023Confirmation statement made on 24 February 2023 with updates (3 pages)
28 September 2022Termination of appointment of Warren Spencer Kay as a director on 27 September 2022 (1 page)
28 September 2022Company name changed hacker london LIMITED\certificate issued on 28/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-27
(3 pages)
28 September 2022Appointment of Mr Mark Antony Young as a director on 27 September 2022 (2 pages)
28 September 2022Appointment of Simon Andrew Sikorski as a director on 27 September 2022 (2 pages)
28 September 2022Appointment of Elizaveta Kvint Lucarz as a director on 27 September 2022 (2 pages)
10 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
22 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
24 February 2021Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP (1 page)
11 January 2021Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 11 January 2021 (2 pages)
2 October 2020Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 2 October 2020 (2 pages)
25 September 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page)
28 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 April 2020Secretary's details changed for Louise Bean on 2 April 2020 (1 page)
2 April 2020Termination of appointment of Nasima Rukshana Sadeque as a director on 1 April 2020 (1 page)
2 April 2020Termination of appointment of Spyro Thomas Kourtis as a director on 1 April 2020 (1 page)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 March 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
27 July 2017Appointment of Spyro Thomas Kourtis as a director on 18 July 2017 (2 pages)
27 July 2017Appointment of Spyro Thomas Kourtis as a director on 18 July 2017 (2 pages)
27 July 2017Appointment of Nasima Rukshana Sadeque as a director on 18 July 2017 (2 pages)
27 July 2017Appointment of Nasima Rukshana Sadeque as a director on 18 July 2017 (2 pages)
25 July 2017Notification of Ipg Holdings (Uk) Limited as a person with significant control on 18 July 2017 (1 page)
25 July 2017Termination of appointment of Mohamed Arif Hamid as a director on 18 July 2017 (1 page)
25 July 2017Notification of Ipg Holdings (Uk) Limited as a person with significant control on 25 July 2017 (1 page)
25 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-18
(3 pages)
25 July 2017Cessation of Interpublic Limited as a person with significant control on 18 July 2017 (1 page)
25 July 2017Cessation of Interpublic Limited as a person with significant control on 18 July 2017 (1 page)
25 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-18
(3 pages)
25 July 2017Termination of appointment of Mohamed Arif Hamid as a director on 18 July 2017 (1 page)
25 July 2017Notification of Ipg Holdings (Uk) Limited as a person with significant control on 18 July 2017 (1 page)
25 July 2017Cessation of Interpublic Limited as a person with significant control on 25 July 2017 (1 page)
18 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
16 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 April 2014Appointment of Mohamed Arif Hamid as a director (3 pages)
23 April 2014Appointment of Mohamed Arif Hamid as a director (3 pages)
11 April 2014Termination of appointment of William Harry Iii as a director (1 page)
11 April 2014Termination of appointment of William Harry Iii as a director (1 page)
9 April 2014Register(s) moved to registered inspection location (1 page)
9 April 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
9 April 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
9 April 2014Register(s) moved to registered inspection location (1 page)
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(6 pages)
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(6 pages)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 April 2012Appointment of Warren Spencer Kay as a director (3 pages)
2 April 2012Appointment of Warren Spencer Kay as a director (3 pages)
29 March 2012Termination of appointment of Nicholas Taffinder as a director (1 page)
29 March 2012Termination of appointment of Nicholas Taffinder as a director (1 page)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
4 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 March 2009Return made up to 28/02/09; full list of members (3 pages)
18 March 2009Return made up to 28/02/09; full list of members (3 pages)
14 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
14 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
29 February 2008Incorporation (14 pages)
29 February 2008Incorporation (14 pages)