Background WavePink WaveYellow Wave

SURRENDER ALL LIMITED (05114792)

SURRENDER ALL LIMITED (05114792) is an active UK company. incorporated on 28 April 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. SURRENDER ALL LIMITED has been registered for 21 years. Current directors include LAVELLE, James Leo.

Company Number
05114792
Status
active
Type
ltd
Incorporated
28 April 2004
Age
21 years
Address
55 Kentish Town Road, London, NW1 8NX
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
LAVELLE, James Leo
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURRENDER ALL LIMITED

SURRENDER ALL LIMITED is an active company incorporated on 28 April 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. SURRENDER ALL LIMITED was registered 21 years ago.(SIC: 59200)

Status

active

Active since 21 years ago

Company No

05114792

LTD Company

Age

21 Years

Incorporated 28 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

55 Kentish Town Road Camden Town London, NW1 8NX,

Timeline

11 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Feb 11
Director Left
Apr 14
Director Left
Jun 16
Director Joined
Jun 16
Owner Exit
May 19
New Owner
May 19
New Owner
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Owner Exit
May 20
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

LAVELLE, James Leo

Active
65 Camden Square, LondonNW1 9XD
Born February 1974
Director
Appointed 28 Apr 2004

MEGRET, Cyril Vincent Joseph

Resigned
4b Milman Road, LondonNW6 6EN
Secretary
Appointed 28 Apr 2004
Resigned 08 Mar 2006

SHILLING, Christopher Ridley

Resigned
6 Lywood Close, TadworthKT20 5SS
Secretary
Appointed 08 Mar 2006
Resigned 28 Apr 2011

GRANT SECRETARIES LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate secretary
Appointed 28 Apr 2004
Resigned 28 Apr 2004

BEVAN, Robert Andrew

Resigned
Kentish Town Road, LondonNW1 8NX
Born November 1962
Director
Appointed 28 Apr 2004
Resigned 01 Jun 2016

BEVAN, Timothy Charles

Resigned
Temple Barn, Shipston On StourCV36 5HG
Born November 1965
Director
Appointed 28 Apr 2004
Resigned 05 Jan 2006

CASSIDY, Mark Gerard

Resigned
Kentish Town Road, LondonNW1 8NX
Born March 1962
Director
Appointed 01 Jun 2016
Resigned 08 Aug 2019

LAVELLE, Henry Julius Theo

Resigned
83 Victoria Road, Shoreham By SeaBN43 5WR
Born December 1976
Director
Appointed 28 Apr 2004
Resigned 26 Jul 2007

MEGRET, Cyril Vincent Joseph

Resigned
Kentish Town Road, LondonNW1 8NX
Born March 1975
Director
Appointed 08 Mar 2006
Resigned 08 Aug 2019

WESTLEY, Ian Richard

Resigned
Melody Road, LondonSW18 2QW
Born November 1967
Director
Appointed 30 Apr 2010
Resigned 09 Apr 2014

GRANT DIRECTORS LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate director
Appointed 28 Apr 2004
Resigned 28 Apr 2004

Persons with significant control

3

1 Active
2 Ceased

Mr Cyril Vincent Joseph Megret

Ceased
Kentish Town Road, LondonNW1 8NX
Born March 1975

Nature of Control

Significant influence or control
Notified 09 Jul 2019
Ceased 27 Apr 2020

Mr James Leo Lavelle

Active
Camden Street, LondonNW1 9PT
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2018

Mr Cyril Vincent Joseph Megret

Ceased
Kentish Town Road, LondonNW1 8NX
Born March 1975

Nature of Control

Significant influence or control
Notified 28 Apr 2017
Ceased 29 Apr 2018
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
9 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Gazette Filings Brought Up To Date
1 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Gazette Notice Compulsary
1 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Termination Secretary Company With Name
19 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Legacy
15 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
7 December 2009
MG01MG01
Legacy
1 October 2009
395Particulars of Mortgage or Charge
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
24 November 2008
287Change of Registered Office
Legacy
24 November 2008
287Change of Registered Office
Resolution
11 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 June 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
363aAnnual Return
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
288cChange of Particulars
Legacy
25 April 2007
288cChange of Particulars
Legacy
25 April 2007
288cChange of Particulars
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Legacy
28 April 2006
363aAnnual Return
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Legacy
16 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 August 2005
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
6 July 2004
88(2)R88(2)R
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Incorporation Company
28 April 2004
NEWINCIncorporation