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)
28 Jun 2019 SH10 Particulars of variation of rights attached to shares
20 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 October 2018
  • USD 1,724,992,221.68
20 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 October 2018
  • USD 1,691,077,824.80
20 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 September 2018
  • USD 1,647,782,838.52
05 Dec 2018 AD01 Registered office address changed from Sussex House Plane Tree Crescent Feltham Middlesex TW13 7HE to Hanover House Plane Tree Crescent Feltham TW13 7BZ on 5 December 2018
19 Nov 2018 TM01 Termination of appointment of Ashley Giles Milton as a director on 19 November 2018
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 October 2018
  • USD 1,724,992,225.32
  • ANNOTATION Clarification a second filed SH01 was registered on 20/02/2019.
17 Oct 2018 SH01 Statement of capital following an allotment of shares on 2 October 2018
  • USD 1,691,077,828.44
  • ANNOTATION Clarification a second filed SH01 was registered on 20/02/2019.
17 Oct 2018 SH01 Statement of capital following an allotment of shares on 24 September 2018
  • USD 1,647,762,842.16
  • ANNOTATION Clarification a second filed SH01 was registered on 20/02/2019.
04 Oct 2018 SH01 Statement of capital following an allotment of shares on 5 September 2018
  • USD 1,554,698,570.88
18 Sep 2018 AP01 Appointment of Mr Kiyoshi Nakamura as a director on 5 September 2018
18 Sep 2018 AP01 Appointment of Mr Stuart Joel Epstein as a director on 5 September 2018
18 Sep 2018 AP01 Appointment of Mr Lincoln Eduardo Benet as a director on 5 September 2018
18 Sep 2018 TM01 Termination of appointment of Oliver Michael Slipper as a director on 5 September 2018
18 Sep 2018 TM01 Termination of appointment of John Peter Williams as a director on 5 September 2018
18 Sep 2018 TM01 Termination of appointment of Thomas Colum Harding as a director on 5 September 2018
28 Aug 2018 SH10 Particulars of variation of rights attached to shares
28 Aug 2018 SH18 Statement of directors in accordance with reduction of capital following redenomination
23 Aug 2018 SH01 Statement of capital following an allotment of shares on 6 August 2018
  • USD 1,514,863,756
22 Aug 2018 AD03 Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
21 Aug 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
20 Aug 2018 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
10 Aug 2018 SH15 Reduction of capital following redenomination. Statement of capital on 10 August 2018
  • USD 1,489,756,111.48
10 Aug 2018 SH14 Redenomination of shares. Statement of capital 2 August 2018
  • USD 1,493,166,723.0228
10 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Class consents relating to variation of rights 02/08/2018