Company NameDAZN Vehicle 2 Limited
Company StatusDissolved
Company Number10670755
CategoryPrivate Limited Company
Incorporation Date15 March 2017(7 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)
Previous NamePerform Marketing Services Limited

Business Activity

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

Directors

Director NameMr Mark Edward Kerruish
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2018(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 06 October 2020)
RoleFinance Controller
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
Appointed15 March 2017(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House Plane Tree Crescent
Feltham
TW13 7BZ
Director NameMr Benjamin Richard Warn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
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 CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
29 April 2020Application to strike the company off the register (1 page)
17 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
17 March 2020Change of details for Perform Media Services Ltd as a person with significant control on 3 September 2019 (2 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
3 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-03
(3 pages)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
12 December 2018Termination of appointment of Ashley Giles Milton as a director on 12 December 2018 (1 page)
12 December 2018Termination of appointment of Benjamin Richard Warn as a director on 12 December 2018 (1 page)
12 December 2018Appointment of Mr Mark Edward Kerruish as a director on 12 December 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
22 March 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
22 March 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
15 March 2017Incorporation
Statement of capital on 2017-03-15
  • GBP 1
(24 pages)
15 March 2017Incorporation
Statement of capital on 2017-03-15
  • GBP 1
(24 pages)