Company NameDAZN Group Financing Limited
Company StatusDissolved
Company Number09692271
CategoryPrivate Limited Company
Incorporation Date17 July 2015(8 years, 10 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)
Previous NamesPerform Group Financing Plc and DAZN Group Financing Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stuart Joel Epstein
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed19 November 2018(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 22 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressHanover House Plane Tree Crescent
Feltham
TW13 7BZ
Director NameMr Paul Oszkar David Morton
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2019(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 22 December 2020)
RoleEvp
Country of ResidenceEngland
Correspondence AddressHanover House Plane Tree Crescent
Feltham
TW13 7BZ
Director NameMr Ashley Giles Milton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House Plane Tree Crescent
Feltham
TW13 7BZ
Director NameMr Simon Cristofer Denyer
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressHanover House Plane Tree Crescent
Feltham
TW13 7BZ
Secretary NameMr Ashley Giles Milton
StatusResigned
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressHanover House Plane Tree Crescent
Feltham
TW13 7BZ
Secretary NameMr Benedict Luke Barlow
StatusResigned
Appointed19 November 2018(3 years, 4 months after company formation)
Appointment Duration10 months (resigned 17 September 2019)
RoleCompany Director
Correspondence AddressHanover House Plane Tree Crescent
Feltham
TW13 7BZ

Location

Registered AddressHanover House
Plane Tree Crescent
Feltham
TW13 7BZ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

10 May 2018Delivered on: 14 May 2018
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 November 2015Delivered on: 18 November 2015
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
24 September 2020Application to strike the company off the register (1 page)
5 August 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
5 August 2020Change of details for Perform Sports Media Limited as a person with significant control on 3 September 2019 (2 pages)
19 September 2019Termination of appointment of Benedict Luke Barlow as a secretary on 17 September 2019 (1 page)
17 September 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 September 2019Certificate of re-registration from Public Limited Company to Private (1 page)
17 September 2019Re-registration from a public company to a private limited company (2 pages)
17 September 2019Re-registration of Memorandum and Articles (16 pages)
19 August 2019Change of name notice (2 pages)
19 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-16
(4 pages)
24 July 2019Satisfaction of charge 096922710001 in full (4 pages)
24 July 2019Satisfaction of charge 096922710002 in full (4 pages)
17 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (23 pages)
18 February 2019Termination of appointment of Simon Cristofer Denyer as a director on 18 February 2019 (1 page)
5 February 2019Appointment of Mr Paul Oszkar David Morton as a director on 5 February 2019 (2 pages)
20 November 2018Appointment of Mr Benedict Luke Barlow as a secretary on 19 November 2018 (2 pages)
19 November 2018Termination of appointment of Ashley Giles Milton as a secretary on 19 November 2018 (1 page)
19 November 2018Termination of appointment of Ashley Giles Milton as a director on 19 November 2018 (1 page)
19 November 2018Appointment of Mr Stuart Joel Epstein as a director on 19 November 2018 (2 pages)
23 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
9 July 2018Full accounts made up to 31 December 2017 (23 pages)
14 May 2018Registration of charge 096922710002, created on 10 May 2018 (75 pages)
26 September 2017Director's details changed for Mr Simon Cristofer Denyer on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Mr Simon Cristofer Denyer on 26 September 2017 (2 pages)
17 July 2017Change of details for Perform Midco Limited as a person with significant control on 26 June 2017 (2 pages)
17 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
17 July 2017Change of details for Perform Midco Limited as a person with significant control on 26 June 2017 (2 pages)
17 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
6 July 2017Full accounts made up to 31 December 2016 (17 pages)
6 July 2017Full accounts made up to 31 December 2016 (17 pages)
26 August 2016Full accounts made up to 31 December 2015 (16 pages)
26 August 2016Full accounts made up to 31 December 2015 (16 pages)
15 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
30 June 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 June 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
4 February 2016Previous accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
4 February 2016Previous accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
18 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 November 2015Registration of charge 096922710001, created on 16 November 2015 (54 pages)
18 November 2015Registration of charge 096922710001, created on 16 November 2015 (54 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 July 2015Current accounting period extended from 31 December 2015 to 31 December 2016 (3 pages)
29 July 2015Current accounting period extended from 31 December 2015 to 31 December 2016 (3 pages)
21 July 2015Commence business and borrow (1 page)
21 July 2015Trading certificate for a public company (3 pages)
21 July 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 50,000
(16 pages)
17 July 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
17 July 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 50,000
(16 pages)