Company NameNever Say Die Records Ltd
DirectorsThomas Stephen Petais and Daniel John Gale Hayes
Company StatusActive
Company Number06965665
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Thomas Stephen Petais
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2009(same day as company formation)
RoleMedia
Country of ResidenceAustralia
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMr Daniel John Gale Hayes
Date of BirthDecember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed18 May 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMr Nicholas John Sadler
Date of BirthJuly 1977 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleMedia
Country of ResidenceEngland
Correspondence Address176 A Stoke Newington
Stoke Newington
London
N16 7UY
Secretary NameMrs Lenka Bauerova
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address76 Belgrade Rd
Stoke Newington
London
N16 8DJ

Location

Registered Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Thomas Petais
100.00%
Ordinary

Financials

Year2014
Net Worth£141,492
Cash£223,182
Current Liabilities£174,181

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

1 November 2020Statement of capital following an allotment of shares on 19 July 2020
  • GBP 1,002
(3 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
6 May 2020Withdrawal of a person with significant control statement on 6 May 2020 (2 pages)
21 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
8 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 August 2017Notification of Tom Stephen Petais as a person with significant control on 30 June 2016 (2 pages)
15 August 2017Notification of Tom Stephen Petais as a person with significant control on 30 June 2016 (2 pages)
15 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
30 June 2016Director's details changed for Mr Thomas Stephen Petais on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Thomas Stephen Petais on 30 June 2016 (2 pages)
7 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 May 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
6 May 2016Registered office address changed from Flat 25 Ashvale Court 2 Matilda Gardens London London E3 2GS to 2nd Floor, Corner Chambers 590a Kingsbury Road Erdington Birmingham B24 9nd on 6 May 2016 (1 page)
6 May 2016Registered office address changed from Flat 25 Ashvale Court 2 Matilda Gardens London London E3 2GS to 2nd Floor, Corner Chambers 590a Kingsbury Road Erdington Birmingham B24 9nd on 6 May 2016 (1 page)
6 May 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
6 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
6 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
31 March 2016Director's details changed for Mr Tom Petais on 30 March 2016 (3 pages)
31 March 2016Director's details changed for Mr Tom Petais on 30 March 2016 (3 pages)
28 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(3 pages)
28 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(3 pages)
4 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(3 pages)
4 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(3 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Termination of appointment of Nicholas John Sadler as a director on 31 March 2015 (1 page)
28 April 2015Termination of appointment of Nicholas John Sadler as a director on 31 March 2015 (1 page)
18 August 2014Director's details changed for Mr Tom Petais on 27 June 2014 (2 pages)
18 August 2014Director's details changed for Mr Tom Petais on 27 June 2014 (2 pages)
18 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
18 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
26 June 2014Registered office address changed from C/O Brookscity 6Th Floor New Baltic House 65 Fenchurch Street London London EC3M 4BE United Kingdom on 26 June 2014 (1 page)
26 June 2014Registered office address changed from C/O Brookscity 6Th Floor New Baltic House 65 Fenchurch Street London London EC3M 4BE United Kingdom on 26 June 2014 (1 page)
18 December 2013Director's details changed for Mr Nicholas Sadler on 1 July 2013 (2 pages)
18 December 2013Director's details changed for Mr Tom Petais on 1 July 2013 (2 pages)
18 December 2013Director's details changed for Mr Nicholas Sadler on 1 July 2013 (2 pages)
18 December 2013Director's details changed for Mr Tom Petais on 1 July 2013 (2 pages)
18 December 2013Director's details changed for Mr Nicholas Sadler on 1 July 2013 (2 pages)
18 December 2013Director's details changed for Mr Nicholas Sadler on 1 July 2013 (2 pages)
18 December 2013Director's details changed for Mr Tom Petais on 1 July 2013 (2 pages)
18 December 2013Director's details changed for Mr Tom Petais on 1 July 2013 (2 pages)
18 December 2013Director's details changed for Mr Tom Petais on 1 July 2013 (2 pages)
18 December 2013Director's details changed for Mr Nicholas Sadler on 1 July 2013 (2 pages)
18 December 2013Director's details changed for Mr Nicholas Sadler on 1 July 2013 (2 pages)
18 December 2013Director's details changed for Mr Tom Petais on 1 July 2013 (2 pages)
11 December 2013Registered office address changed from Unit a 176 Stoke Newington Road Stoke Newington London London N16 7UY United Kingdom on 11 December 2013 (1 page)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 December 2013Registered office address changed from Unit a 176 Stoke Newington Road Stoke Newington London London N16 7UY United Kingdom on 11 December 2013 (1 page)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 December 2013Amended accounts made up to 31 July 2012 (5 pages)
4 December 2013Amended accounts made up to 31 July 2012 (5 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(4 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(4 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
26 June 2012Termination of appointment of a secretary
  • ANNOTATION Date of termination on TM02 was removed from the public register on 09/10/12 as it was invalid or ineffective.
(3 pages)
26 June 2012Termination of appointment of a secretary
  • ANNOTATION Date of termination on TM02 was removed from the public register on 09/10/12 as it was invalid or ineffective.
(3 pages)
17 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 September 2011Director's details changed for Mr Nicholas Sadler on 6 September 2011 (2 pages)
6 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
6 September 2011Director's details changed for Mr Nicholas Sadler on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Mr Nicholas Sadler on 6 September 2011 (2 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
12 August 2010Registered office address changed from Unit a Stoke Newington Road Stoke Newington London N16 7UY on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 76 Belgrade Rd Stoke Newington London N16 8DJ on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 76 Belgrade Rd Stoke Newington London N16 8DJ on 12 August 2010 (1 page)
12 August 2010Registered office address changed from Unit a Stoke Newington Road Stoke Newington London N16 7UY on 12 August 2010 (1 page)
11 August 2010Director's details changed for Mr Tom Petais on 17 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Nicholas Sadler on 17 July 2010 (2 pages)
11 August 2010Termination of appointment of Lenka Bauerova as a secretary (1 page)
11 August 2010Director's details changed for Mr Tom Petais on 17 July 2010 (2 pages)
11 August 2010Termination of appointment of Lenka Bauerova as a secretary (1 page)
11 August 2010Director's details changed for Mr Nicholas Sadler on 17 July 2010 (2 pages)
17 July 2009Incorporation (16 pages)
17 July 2009Incorporation (16 pages)