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)
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
  • GBP 44,605,484.08
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-sub div-shares-donation-awards 07/04/2011
  • RES10 ‐ Resolution of allotment of securities
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