Advanced company searchLink opens in new window

DAZN GROUP LIMITED

Company number 06324278

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2022 AA Group of companies' accounts made up to 31 December 2020
04 Jan 2022 TM01 Termination of appointment of Kiyoshi Nakamura as a director on 31 December 2021
26 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
11 Jun 2021 AD03 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
11 Jun 2021 AD02 Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
04 Mar 2021 AP01 Appointment of Mr Kevin Andrew Mayer as a director on 3 March 2021
04 Mar 2021 CH01 Director's details changed for Mr Paul Ashton Walker on 4 March 2021
04 Mar 2021 CH01 Director's details changed for Mr John Skipper on 4 March 2021
22 Feb 2021 TM01 Termination of appointment of Herman Siegfried Jorg Mohaupt as a director on 22 February 2021
12 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
27 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with updates
30 Mar 2020 AP01 Appointment of Mr Guillaume Marie Emmanuel Christian D’Hauteville as a director on 30 March 2020
19 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 October 2019
  • USD 17,697,189.7648
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • USD 17,697,189.762
19 Sep 2019 SH01 Statement of capital following an allotment of shares on 11 September 2019
  • USD 17,524,009.1572
12 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 23 August 2019
  • USD 17,505,809.1572
19 Aug 2019 CERTNM Company name changed perform group LIMITED\certificate issued on 19/08/19
  • CONNOT ‐ Change of name notice
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
24 Jul 2019 MR04 Satisfaction of charge 063242780007 in full
24 Jul 2019 MR04 Satisfaction of charge 063242780006 in full
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 22 July 2019
  • USD 1,747,850,915.72
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • USD 1,741,480,915.72
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • USD 1,737,840,915.72
02 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association