UKBizDB.co.uk

SURRENDER ALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Surrender All Limited. The company was founded 20 years ago and was given the registration number 05114792. The firm's registered office is in LONDON. You can find them at 55 Kentish Town Road, Camden Town, London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:SURRENDER ALL LIMITED
Company Number:05114792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:55 Kentish Town Road, Camden Town, London, NW1 8NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 Camden Square, London, NW1 9XD

Director28 April 2004Active
4b Milman Road, London, NW6 6EN

Secretary28 April 2004Active
6 Lywood Close, Tadworth, KT20 5SS

Secretary08 March 2006Active
82 St John Street, London, EC1M 4JN

Corporate Secretary28 April 2004Active
55, Kentish Town Road, Camden Town, London, NW1 8NX

Director28 April 2004Active
Temple Barn, Stourton, Shipston On Stour, CV36 5HG

Director28 April 2004Active
55, Kentish Town Road, Camden Town, London, NW1 8NX

Director01 June 2016Active
83 Victoria Road, Shoreham By Sea, BN43 5WR

Director28 April 2004Active
55, Kentish Town Road, Camden Town, London, NW1 8NX

Director08 March 2006Active
67, Melody Road, London, United Kingdom, SW18 2QW

Director30 April 2010Active
82 St John Street, London, EC1M 4JN

Corporate Director28 April 2004Active

People with Significant Control

Mr Cyril Vincent Joseph Megret
Notified on:09 July 2019
Status:Active
Date of birth:March 1975
Nationality:British
Address:55, Kentish Town Road, London, NW1 8NX
Nature of control:
  • Significant influence or control
Mr James Leo Lavelle
Notified on:29 April 2018
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:166-168, Camden Street, London, England, NW1 9PT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Cyril Vincent Joseph Megret
Notified on:28 April 2017
Status:Active
Date of birth:March 1975
Nationality:British
Address:55, Kentish Town Road, London, NW1 8NX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Persons with significant control

Change to a person with significant control.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Officers

Change person director company with change date.

Download
2020-04-15Persons with significant control

Change to a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.