SURRENDER ALL LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 8NX

Company number 05114792
Status Active
Incorporation Date 28 April 2004
Company Type Private Limited Company
Address 55 KENTISH TOWN ROAD, CAMDEN TOWN, LONDON, NW1 8NX
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Mark Cassidy as a director on 1 June 2016; Termination of appointment of Robert Andrew Bevan as a director on 1 June 2016. The most likely internet sites of SURRENDER ALL LIMITED are www.surrenderall.co.uk, and www.surrender-all.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Surrender All Limited is a Private Limited Company. The company registration number is 05114792. Surrender All Limited has been working since 28 April 2004. The present status of the company is Active. The registered address of Surrender All Limited is 55 Kentish Town Road Camden Town London Nw1 8nx. . CASSIDY, Mark Gerard is a Director of the company. LAVELLE, James Leo is a Director of the company. MEGRET, Cyril Vincent Joseph is a Director of the company. Secretary MEGRET, Cyril Vincent Joseph has been resigned. Secretary SHILLING, Christopher Ridley has been resigned. Secretary GRANT SECRETARIES LIMITED has been resigned. Director BEVAN, Robert Andrew has been resigned. Director BEVAN, Timothy Charles has been resigned. Director LAVELLE, Henry Julius Theo has been resigned. Director WESTLEY, Ian Richard has been resigned. Director GRANT DIRECTORS LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Director
CASSIDY, Mark Gerard
Appointed Date: 01 June 2016
63 years old

Director
LAVELLE, James Leo
Appointed Date: 28 April 2004
51 years old

Director
MEGRET, Cyril Vincent Joseph
Appointed Date: 08 March 2006
50 years old

Resigned Directors

Secretary
MEGRET, Cyril Vincent Joseph
Resigned: 08 March 2006
Appointed Date: 28 April 2004

Secretary
SHILLING, Christopher Ridley
Resigned: 28 April 2011
Appointed Date: 08 March 2006

Secretary
GRANT SECRETARIES LIMITED
Resigned: 28 April 2004
Appointed Date: 28 April 2004

Director
BEVAN, Robert Andrew
Resigned: 01 June 2016
Appointed Date: 28 April 2004
62 years old

Director
BEVAN, Timothy Charles
Resigned: 05 January 2006
Appointed Date: 28 April 2004
59 years old

Director
LAVELLE, Henry Julius Theo
Resigned: 26 July 2007
Appointed Date: 28 April 2004
48 years old

Director
WESTLEY, Ian Richard
Resigned: 09 April 2014
Appointed Date: 30 April 2010
57 years old

Director
GRANT DIRECTORS LIMITED
Resigned: 28 April 2004
Appointed Date: 28 April 2004

SURRENDER ALL LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Jun 2016
Appointment of Mr Mark Cassidy as a director on 1 June 2016
02 Jun 2016
Termination of appointment of Robert Andrew Bevan as a director on 1 June 2016
29 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 60 more events
24 Jun 2004
New director appointed
24 Jun 2004
New director appointed
24 Jun 2004
New director appointed
24 Jun 2004
Director resigned
28 Apr 2004
Incorporation

SURRENDER ALL LIMITED Charges

7 June 2010
Debenture
Delivered: 15 June 2010
Status: Outstanding
Persons entitled: International Film Collective Limited
Description: Fixed and floating charge over the undertaking and all…
17 November 2009
Debenture agreement
Delivered: 7 December 2009
Status: Outstanding
Persons entitled: International Film Collective Limited
Description: Fixed and floating charge over the undertaking and all…
23 September 2009
Debenture
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: International Film Collective Limited
Description: Fixed and floating charge over the undertaking and all…
12 February 2008
Debenture
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: International Film Collective Limited
Description: Fixed and floating charge over the undertaking and all…
26 June 2007
Debenture agreement
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: International Film Collective Limited
Description: Fixed and floating charges over the undertaking and all…
8 May 2007
Debenture
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: International Film Collective Limited
Description: Fixed and floating charges over the undertaking and all…
9 March 2007
Debenture
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: International Film Collective Limited
Description: Fixed and floating charges over the undertaking and all…
5 September 2006
Debenture
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: International Film Collective Limited
Description: Fixed and floating charges over the undertaking and all…
26 January 2006
Debenture agreement
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: International Film Collective Limited
Description: Fixed and floating charges over the undertaking and all…
3 November 2005
Debenture
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: International Film Collective Limited
Description: )Fixed and floating charge over all property and assets…