Background WavePink WaveYellow Wave

INTEGRITY MUSIC LIMITED (02518435)

INTEGRITY MUSIC LIMITED (02518435) is an active UK company. incorporated on 4 July 1990. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. INTEGRITY MUSIC LIMITED has been registered for 35 years. Current directors include BARCUS, C. Blaine, BROWN, Jonathan Joseph, REEVES, Jon William and 1 others.

Company Number
02518435
Status
active
Type
ltd
Incorporated
4 July 1990
Age
35 years
Address
Third Floor Suite Bostel House, Brighton, BN1 2RE
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BARCUS, C. Blaine, BROWN, Jonathan Joseph, REEVES, Jon William, ZACHMAN, Jana
SIC Codes
58110, 59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRITY MUSIC LIMITED

INTEGRITY MUSIC LIMITED is an active company incorporated on 4 July 1990 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. INTEGRITY MUSIC LIMITED was registered 35 years ago.(SIC: 58110, 59200)

Status

active

Active since 35 years ago

Company No

02518435

LTD Company

Age

35 Years

Incorporated 4 July 1990

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

KINGSWAY COMMUNICATIONS LIMITED
From: 15 January 2010To: 23 February 2015
COOK COMMUNICATIONS LIMITED
From: 23 November 1990To: 15 January 2010
BART FORTY SEVEN LIMITED
From: 4 July 1990To: 23 November 1990
Contact
Address

Third Floor Suite Bostel House 37 West Street Brighton, BN1 2RE,

Previous Addresses

Integrity Music Limited Lottbridge Drove Eastbourne East Sussex BN23 6NT
From: 16 April 2015To: 27 February 2019
Kingsway Lottbridge Drove Eastbourne East Sussex BN23 6NT
From: 4 July 1990To: 16 April 2015
Timeline

24 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Funding Round
May 10
Director Left
Nov 11
Director Left
Feb 13
Director Joined
Mar 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Capital Update
Oct 19
Director Left
Feb 20
Director Left
Mar 21
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Oct 24
Loan Secured
Oct 25
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BARCUS, C. Blaine

Active
Bostel House, BrightonBN1 2RE
Born February 1965
Director
Appointed 01 Aug 2024

BROWN, Jonathan Joseph

Active
Bostel House, BrightonBN1 2RE
Born July 1966
Director
Appointed 02 Mar 2015

REEVES, Jon William

Active
Bostel House, BrightonBN1 2RE
Born September 1969
Director
Appointed 01 Dec 2023

ZACHMAN, Jana

Active
Bostel House, BrightonBN1 2RE
Born February 1977
Director
Appointed 18 Jul 2023

HACHTEL, David Richard

Resigned
7415 Winding Oaks Dr, Colorado Springs Co
Secretary
Appointed N/A
Resigned 26 Jul 2006

OWEN, William Edward

Resigned
99 Vicarage Road, EastbourneBN20 8AH
Secretary
Appointed 26 Jul 2006
Resigned 28 Oct 2011

ADEN, John Blane

Resigned
Bostel House, BrightonBN1 2RE
Born December 1966
Director
Appointed 01 Dec 2021
Resigned 10 Feb 2023

DOORNBOS, Cris Henry

Resigned
Bostel House, BrightonBN1 2RE
Born August 1956
Director
Appointed 01 Jun 2007
Resigned 01 Apr 2021

DUNHAM, Charles Ryan

Resigned
Lottbridge Drove, EastbourneBN23 6NT
Born August 1968
Director
Appointed 27 Oct 2016
Resigned 25 Aug 2017

HACHTEL, David Richard

Resigned
7415 Winding Oaks Dr, Colorado Springs Co
Born September 1950
Director
Appointed N/A
Resigned 26 Jul 2006

HALL, Stuart

Resigned
Bostel House, BrightonBN1 2RE
Born January 1954
Director
Appointed 01 Dec 2022
Resigned 31 Aug 2023

LOOSE, Philip John

Resigned
Bostel House, BrightonBN1 2RE
Born March 1969
Director
Appointed 13 Sept 2017
Resigned 31 Jan 2020

MACDONALD, Timothy

Resigned
Lee Vance View, Colorado Springs80918
Born December 1968
Director
Appointed 27 Oct 2016
Resigned 31 Dec 2017

MEHLIS, David Lee

Resigned
12840 Bridle Bit Road, Colorado Springs
Born January 1943
Director
Appointed N/A
Resigned 01 Jun 2007

MILLER, Scott Edward

Resigned
Bostel House, BrightonBN1 2RE
Born December 1959
Director
Appointed 25 Jul 2006
Resigned 01 Jun 2022

OWEN, William Edward

Resigned
99 Vicarage Road, EastbourneBN20 8AH
Born September 1950
Director
Appointed 01 Jun 2007
Resigned 28 Oct 2011

PACULABO, John

Resigned
The Coach House, EastbourneBN21 2UU
Born September 1946
Director
Appointed 27 May 2009
Resigned 22 Jan 2013

REKEDAL, Richard

Resigned
Bostel House, BrightonBN1 2RE
Born December 1967
Director
Appointed 18 Jul 2023
Resigned 05 Jan 2024

SANDERS, John Arthur

Resigned
55 Alexandra Road, MalvernWR14 1HF
Born April 1923
Director
Appointed N/A
Resigned 20 May 2005
Fundings
Financials
Latest Activities

Filing History

142

Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Legacy
22 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 October 2019
SH19Statement of Capital
Resolution
22 October 2019
RESOLUTIONSResolutions
Legacy
22 October 2019
CAP-SSCAP-SS
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Resolution
5 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
23 February 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Accounts With Accounts Type Group
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Group
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Capital Allotment Shares
26 May 2010
SH01Allotment of Shares
Certificate Change Of Name Company
15 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 January 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
12 January 2010
AAAnnual Accounts
Legacy
4 August 2009
288cChange of Particulars
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
288cChange of Particulars
Legacy
1 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2003
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1998
AAAnnual Accounts
Legacy
22 July 1997
88(2)R88(2)R
Legacy
21 July 1997
363sAnnual Return (shuttle)
Resolution
6 July 1997
RESOLUTIONSResolutions
Resolution
6 July 1997
RESOLUTIONSResolutions
Legacy
6 July 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 April 1997
AAAnnual Accounts
Legacy
16 October 1996
88(2)R88(2)R
Resolution
16 October 1996
RESOLUTIONSResolutions
Resolution
16 October 1996
RESOLUTIONSResolutions
Legacy
16 October 1996
123Notice of Increase in Nominal Capital
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Legacy
1 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 December 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1994
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
14 July 1992
363b363b
Legacy
11 March 1992
363b363b
Legacy
3 March 1992
288288
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
3 March 1992
225(1)225(1)
Legacy
10 April 1991
224224
Legacy
6 December 1990
88(2)R88(2)R
Legacy
6 December 1990
288288
Legacy
28 November 1990
287Change of Registered Office
Certificate Change Of Name Company
22 November 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 July 1990
NEWINCIncorporation