General information

Name:

Surrender All Ltd

Office Address:

55 Kentish Town Road Camden Town NW1 8NX London

Number: 05114792

Incorporation date: 2004-04-28

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

05114792 is the registration number for Surrender All Limited. This firm was registered as a Private Limited Company on 2004/04/28. This firm has existed on the market for 20 years. The company may be contacted at 55 Kentish Town Road Camden Town in London. The zip code assigned to this place is NW1 8NX. The enterprise's principal business activity number is 59200, that means Sound recording and music publishing activities. The firm's latest filed accounts documents cover the period up to April 30, 2022 and the most recent annual confirmation statement was released on April 28, 2023.

1 transaction have been registered in 2013 with a sum total of £2,138. Cooperation with the Brighton & Hove City council covered the following areas: Level Not Required.

In the following company, all of director's responsibilities have so far been performed by James L. who was formally appointed 20 years ago. For three years Mark C., had been managing this specific company until the resignation on 2019/08/08. Furthermore another director, namely Ian W. gave up the position on 2014/04/09.

Financial data based on annual reports

Company staff

James L.

Role: Director

Appointed: 28 April 2004

Latest update: 23 March 2024

People with significant control

James L. is the individual who has control over this firm, owns over 3/4 of company shares.

James L.
Notified on 29 April 2018
Nature of control:
over 3/4 of shares
Cyril M.
Notified on 9 July 2019
Ceased on 27 April 2020
Nature of control:
substantial control or influence
Cyril M.
Notified on 28 April 2017
Ceased on 29 April 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 26th, January 2024
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Brighton & Hove City 1 £ 2 137.67
2013-07-26 PAY00587992 £ 2 137.67 Level Not Required

Search other companies

Services (by SIC Code)

  • 59200 : Sound recording and music publishing activities
20
Company Age

Similar companies nearby

Closest companies