- Company Overview for DAZN GROUP LIMITED (06324278)
- Filing history for DAZN GROUP LIMITED (06324278)
- People for DAZN GROUP LIMITED (06324278)
- Charges for DAZN GROUP LIMITED (06324278)
- Registers for DAZN GROUP LIMITED (06324278)
- More for DAZN GROUP LIMITED (06324278)
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) |
---|---|---|---|
14 Sep 2012 | AR01 | Annual return made up to 25 July 2012 no member list | |
14 Sep 2012 | CH01 | Director's details changed for Mr Herman Siegfried Jorg Mohaupt on 26 March 2012 | |
14 Sep 2012 | CH01 | Director's details changed for Simon Cristofer Denyer on 31 August 2011 | |
20 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
14 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
09 May 2012 | AP01 | Appointment of Peter Parmenter as a director | |
09 May 2012 | TM01 | Termination of appointment of Rostislav Lukatsevich as a director | |
20 Apr 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
14 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Jul 2011 | SH07 | Cancellation of shares by a PLC. Statement of capital on 21 June 2011 | |
17 May 2011 | SH02 | Sub-division of shares on 7 April 2011 | |
13 May 2011 | SH01 |
Statement of capital following an allotment of shares on 7 April 2011
|
|
11 May 2011 | SH10 | Particulars of variation of rights attached to shares | |
11 May 2011 | SH08 | Change of share class name or designation | |
27 Apr 2011 | MEM/ARTS | Memorandum and Articles of Association | |
27 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2011 | AP01 | Appointment of Marc Brown as a director | |
20 Apr 2011 | AP01 | Appointment of John Peter Williams as a director | |
20 Apr 2011 | TM01 | Termination of appointment of Andrew Croker as a director | |
18 Apr 2011 | AP01 | Appointment of David William Surtees as a director | |
18 Apr 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
13 Apr 2011 | AP01 | Appointment of Paul Walker as a director | |
18 Mar 2011 | CERT5 | Certificate of re-registration from Private to Public Limited Company |