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)
17 Feb 2023 AP01 Appointment of Mr Andrea Radrizzani as a director on 15 February 2023
18 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
03 Jan 2023 TM01 Termination of appointment of Paul Ashton Walker as a director on 1 January 2023
02 Dec 2022 AP01 Appointment of Mr Shay Sason Segev as a director on 30 November 2022
30 Nov 2022 TM01 Termination of appointment of Mitsuyuki Nakamura as a director on 30 November 2022
24 Aug 2022 TM01 Termination of appointment of Simon Cristofer Denyer as a director on 24 August 2022
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • USD 38,399,806.3176
29 Jul 2022 PSC05 Change of details for Ai Perform Holdings Llp as a person with significant control on 29 December 2021
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with updates
22 Jul 2022 AP01 Appointment of Mr Mitsuyuki Nakamura as a director on 22 July 2022
15 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • USD 38,010,177.7692
13 Jul 2022 TM01 Termination of appointment of Stuart Joel Epstein as a director on 30 June 2022
16 May 2022 TM01 Termination of appointment of John Skipper as a director on 13 May 2022
12 May 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • USD 37,620,549.2208
10 May 2022 MA Memorandum and Articles of Association
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • USD 37,055,587.8056
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • USD 36,763,366.3852
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 15 February 2022
  • USD 36,334,774.9856
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • USD 35,945,146.4372
14 Mar 2022 AD01 Registered office address changed from Hanover House Plane Tree Crescent Feltham TW13 7BZ England to 12 Hammersmith Grove London W6 7AP on 14 March 2022
03 Mar 2022 MA Memorandum and Articles of Association
25 Feb 2022 CC01 Notice of Restriction on the Company's Articles
23 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ The sum of up to us$7,642,584.41 Be capitalised 29/12/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2022 SH10 Particulars of variation of rights attached to shares