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)
10 Aug 2018 MA Memorandum and Articles of Association
10 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES 17 ‐ Resolution to redenominate shares
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Amendment to authorities relating to dentsu option and z share bonus issue,amendment of authority relating to access option and a sharebonus issue 02/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with updates
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 8 May 2018
  • GBP 11,368,712.685400
12 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
30 May 2018 SH10 Particulars of variation of rights attached to shares
30 May 2018 SH08 Change of share class name or designation
30 May 2018 SH10 Particulars of variation of rights attached to shares
30 May 2018 SH08 Change of share class name or designation
30 May 2018 SH10 Particulars of variation of rights attached to shares
21 May 2018 MA Memorandum and Articles of Association
18 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ General authorisation and approval of the transaction steps 25/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2018 MR01 Registration of charge 063242780007, created on 10 May 2018
10 May 2018 CH01 Director's details changed for Mr John Skipper on 7 May 2018
10 May 2018 AP01 Appointment of Mr John Skipper as a director on 7 May 2018
02 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
26 Sep 2017 CH01 Director's details changed for Mr Simon Cristofer Denyer on 26 September 2017
08 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates
23 May 2017 CH01 Director's details changed for Mr John Peter Williams on 23 May 2017
23 May 2017 CH01 Director's details changed for Mr Oliver Michael Slipper on 23 May 2017
21 Apr 2017 SH08 Change of share class name or designation
17 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 September 2016
  • GBP 7,484,811.56
05 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Sep 2016 AA Group of companies' accounts made up to 31 December 2015