Ring Way
Bounds Green
London
N11 2NW
Director Name | Mr Patrick McHale |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 June 2021(9 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW |
Director Name | Mr Matt Tomlinson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(9 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW |
Secretary Name | Mr Patrick McHale |
---|---|
Status | Current |
Appointed | 21 June 2021(9 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW |
Director Name | Mr Eoin Goulding |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7 Aideen Avenue Terenure Dublin 6w |
Director Name | Mr Anthony Walsh |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 82 Cherrywood Loughlinstown Dublin 000 |
Director Name | Mr Sean Rooney |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7 Hunter's Grove Hunterwood Ballycullen Road Dublin 24 |
Secretary Name | Mr Goulding Eoin |
---|---|
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Aideen Avenue Terenure Dublin 6w |
Secretary Name | Mr Eoin Goulding |
---|---|
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Long Acre Covent Garden London WC2E 9RZ |
Website | www.integritycommunicationsltd.com/ |
---|
Registered Address | Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
900 at £1 | Eoin Goulding 90.00% Ordinary |
---|---|
50 at £1 | Anthony Walsh 5.00% Ordinary |
50 at £1 | Sean Rooney 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,200 |
Cash | £175,993 |
Current Liabilities | £524,933 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
30 September 2021 | Delivered on: 5 October 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|
2 August 2023 | Registered office address changed from 46 New Broad Street London EC2M 1JH United Kingdom to Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW on 2 August 2023 (1 page) |
---|---|
2 August 2023 | Change of details for I360 Cyber Limited as a person with significant control on 2 August 2023 (2 pages) |
7 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
7 June 2022 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ to 46 New Broad Street London EC2M 1JH on 7 June 2022 (1 page) |
16 February 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
6 December 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
2 November 2021 | Resolutions
|
2 November 2021 | Memorandum and Articles of Association (21 pages) |
5 October 2021 | Registration of charge 080834360001, created on 30 September 2021 (50 pages) |
30 September 2021 | Cessation of Eoin Goulding as a person with significant control on 21 June 2021 (1 page) |
30 September 2021 | Notification of I360 Cyber Limited as a person with significant control on 21 June 2021 (2 pages) |
27 September 2021 | Appointment of Mr Patrick Mchale as a director on 21 June 2021 (2 pages) |
9 August 2021 | Appointment of Mr Ian Christopher Brown as a director on 21 June 2021 (2 pages) |
9 August 2021 | Appointment of Mr Patrick Mchale as a secretary on 21 June 2021 (2 pages) |
9 August 2021 | Termination of appointment of Eoin Goulding as a secretary on 21 June 2021 (1 page) |
9 August 2021 | Appointment of Mr Matt Tomlinson as a director on 21 June 2021 (2 pages) |
19 July 2021 | Second filing of the annual return made up to 25 May 2016 (23 pages) |
19 July 2021 | Second filing of the annual return made up to 25 May 2015 (23 pages) |
1 July 2021 | Second filing of Confirmation Statement dated 25 May 2020 (7 pages) |
22 June 2021 | Second filing of Confirmation Statement dated 25 May 2019 (7 pages) |
22 June 2021 | Confirmation statement made on 25 May 2021 with updates (12 pages) |
3 February 2021 | Accounts for a small company made up to 31 December 2019 (15 pages) |
21 July 2020 | Termination of appointment of Sean Rooney as a director on 16 April 2020 (1 page) |
20 July 2020 | Confirmation statement made on 25 May 2020 with no updates
|
20 July 2020 | Confirmation statement made on 25 May 2020 with no updates (12 pages) |
20 July 2020 | Registered office address changed from , Church House 32a Kneesworth Street, Royston, SG8 5AB to 90 Long Acre Covent Garden London WC2E 9RZ on 20 July 2020 (2 pages) |
20 July 2020 | Registered office address changed from Church House 32a Kneesworth Street Royston SG8 5AB to 90 Long Acre Covent Garden London WC2E 9RZ on 20 July 2020 (2 pages) |
3 March 2020 | Termination of appointment of Anthony Walsh as a director on 18 December 2019 (1 page) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
20 June 2019 | Confirmation statement made on 25 May 2019 with updates
|
20 June 2019 | Confirmation statement made on 25 May 2019 with updates (12 pages) |
25 April 2019 | Registered office address changed from Ts2 Pinewood Court Coleshill Road Marston Green Birmingham B37 7HG England to Church House 32a Kneesworth Street Royston SG8 5AB on 25 April 2019 (3 pages) |
25 April 2019 | Registered office address changed from , Ts2 Pinewood Court Coleshill Road, Marston Green, Birmingham, B37 7HG, England to 90 Long Acre Covent Garden London WC2E 9RZ on 25 April 2019 (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
11 June 2018 | Confirmation statement made on 25 May 2018 with updates (12 pages) |
29 September 2017 | Audited abridged accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Audited abridged accounts made up to 31 December 2016 (7 pages) |
2 June 2017 | Registered office address changed from , 90 Long Acre, Covent Garden, London, WC2E 9RZ to 90 Long Acre Covent Garden London WC2E 9RZ on 2 June 2017 (1 page) |
2 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
2 June 2017 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ to Ts2 Pinewood Court Coleshill Road Marston Green Birmingham B37 7HG on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ to Ts2 Pinewood Court Coleshill Road Marston Green Birmingham B37 7HG on 2 June 2017 (1 page) |
2 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
1 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
25 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
25 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
25 May 2015 | Director's details changed for Mr Eoin Goulding on 14 July 2014 (2 pages) |
25 May 2015 | Director's details changed for Mr Eoin Goulding on 14 July 2014 (2 pages) |
25 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
11 September 2014 | Amended accounts for a small company made up to 31 December 2013 (6 pages) |
11 September 2014 | Amended accounts for a small company made up to 31 December 2013 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 July 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
29 July 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
3 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
31 March 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
31 March 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
21 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (15 pages) |
21 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (15 pages) |
11 February 2013 | Registered office address changed from , Office 11 10 Great Russell Street, London, WC1B 3BQ, United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from , Office 11 10 Great Russell Street, London, WC1B 3BQ, United Kingdom on 11 February 2013 (1 page) |
21 August 2012 | Appointment of Mr Eoin Goulding as a secretary (1 page) |
21 August 2012 | Director's details changed for Mr Goulding Eoin on 25 May 2012 (2 pages) |
21 August 2012 | Termination of appointment of Goulding Eoin as a secretary (1 page) |
21 August 2012 | Appointment of Mr Eoin Goulding as a secretary (1 page) |
21 August 2012 | Director's details changed for Mr Walsh Anthony on 25 May 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Rooney Sean on 25 May 2012 (2 pages) |
21 August 2012 | Termination of appointment of Eoin Goulding as a director (1 page) |
21 August 2012 | Termination of appointment of Eoin Goulding as a director (1 page) |
21 August 2012 | Appointment of Mr Eoin Goulding as a director (2 pages) |
21 August 2012 | Appointment of Mr Eoin Goulding as a director (2 pages) |
21 August 2012 | Director's details changed for Mr Goulding Eoin on 25 May 2012 (2 pages) |
21 August 2012 | Termination of appointment of Goulding Eoin as a secretary (1 page) |
21 August 2012 | Director's details changed for Mr Walsh Anthony on 25 May 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Rooney Sean on 25 May 2012 (2 pages) |
25 May 2012 | Incorporation
|
25 May 2012 | Incorporation
|