DAZN MEDIA SERVICES LIMITED

DAZN MEDIA SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDAZN MEDIA SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03426471
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DAZN MEDIA SERVICES LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is DAZN MEDIA SERVICES LIMITED located?

    Registered Office Address
    12 Hammersmith Grove
    W6 7AP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DAZN MEDIA SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERFORM MEDIA SERVICES LTDFeb 12, 2008Feb 12, 2008
    PERFORM MEDIA SERVICES LTD.Jan 24, 2008Jan 24, 2008
    PREMIUM TV LIMITEDNov 06, 1997Nov 06, 1997
    PEACO NO.70 LIMITEDAug 29, 1997Aug 29, 1997

    What are the latest accounts for DAZN MEDIA SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DAZN MEDIA SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 14, 2026
    Next Confirmation Statement DueSep 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2025
    OverdueNo

    What are the latest filings for DAZN MEDIA SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 16, 2025

    • Capital: GBP 2,239,095.22
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    36 pagesAA

    legacy

    1 pagesAGREEMENT2

    Statement of capital following an allotment of shares on Nov 05, 2025

    • Capital: GBP 2,239,094.22
    3 pagesSH01

    legacy

    117 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 14, 2025 with updates

    4 pagesCS01

    Registration of charge 034264710028, created on Apr 22, 2025

    7 pagesMR01

    Registration of charge 034264710029, created on Apr 22, 2025

    122 pagesMR01

    Full accounts made up to Dec 31, 2023

    53 pagesAA

    Registration of charge 034264710027, created on Dec 02, 2024

    62 pagesMR01

    Registration of charge 034264710026, created on Dec 02, 2024

    13 pagesMR01

    Registration of charge 034264710025, created on Dec 02, 2024

    28 pagesMR01

    Statement of capital following an allotment of shares on Dec 02, 2024

    • Capital: GBP 2,239,093.22
    3 pagesSH01

    Director's details changed for Mr Sandeep Tiku on Oct 15, 2024

    2 pagesCH01

    Statement of capital following an allotment of shares on Oct 30, 2024

    • Capital: GBP 2,239,092.22
    3 pagesSH01

    Registration of charge 034264710024, created on Oct 04, 2024

    118 pagesMR01

    Confirmation statement made on Sep 14, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Aug 21, 2024

    • Capital: GBP 2,239,091.22
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 30, 2024

    • Capital: GBP 2,239,090.22
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 05, 2024

    • Capital: GBP 2,239,089.22
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 05, 2024

    • Capital: GBP 2,239,088.22
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    51 pagesAA

    Registration of charge 034264710023, created on Dec 01, 2023

    115 pagesMR01

    Statement of capital following an allotment of shares on Sep 29, 2023

    • Capital: GBP 2,239,087.22
    3 pagesSH01

    Who are the officers of DAZN MEDIA SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TIKU, Sandeep
    Hammersmith Grove
    W6 7AP London
    12
    England
    Director
    Hammersmith Grove
    W6 7AP London
    12
    England
    GibraltarIndian298541180002
    WATERMAN, Darren Samuel
    Hammersmith Grove
    W6 7AP London
    12
    England
    Director
    Hammersmith Grove
    W6 7AP London
    12
    England
    EnglandBritish197368200001
    DAW, Andrew St John Ian
    1 Woodland View
    Studridge Lane, Speen
    HP27 0SG Princes Risborough
    Buckinghamshire
    Secretary
    1 Woodland View
    Studridge Lane, Speen
    HP27 0SG Princes Risborough
    Buckinghamshire
    British52475500004
    LUBASCH, Richard Joel
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    Secretary
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    British81075820001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Secretary
    Ranelagh Avenue
    SW6 3PJ London
    19
    British47785600002
    PAGE, Robert Hoyles
    88 Elmwood Crescent
    LU2 7HZ Luton
    Bedfordshire
    Secretary
    88 Elmwood Crescent
    LU2 7HZ Luton
    Bedfordshire
    British50450670001
    SURTEES, David William
    Sussex House
    Plane Tree Crescent
    TW13 7HE Feltham
    Middlesex
    Secretary
    Sussex House
    Plane Tree Crescent
    TW13 7HE Feltham
    Middlesex
    British55782480001
    PEACHEY & CO
    95 Aldwych
    WC2B 4JF London
    Nominee Secretary
    95 Aldwych
    WC2B 4JF London
    900010290001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    BRODSKY, Jeffery Alan
    10 Sunset Lane
    Harrison
    New York 10528
    Usa
    Director
    10 Sunset Lane
    Harrison
    New York 10528
    Usa
    U S Citizen115143150001
    CHESWORTH, Paul Christopher
    Plane Tree Crescent
    TW13 7BZ Feltham
    Hanover House
    England
    Director
    Plane Tree Crescent
    TW13 7BZ Feltham
    Hanover House
    England
    EnglandBritish259626080001
    COLLIGAN, Neil Steven
    Hammersmith Grove
    W6 7AP London
    12
    England
    Director
    Hammersmith Grove
    W6 7AP London
    12
    England
    EnglandBritish288353680001
    CONNING, Shaun Vincent
    Hammersmith Grove
    W6 7AP London
    12
    England
    Director
    Hammersmith Grove
    W6 7AP London
    12
    England
    EnglandBritish180706100004
    CROKER, Andrew Peter
    1 North View
    Wimbledon Common
    SW19 4UJ London
    Director
    1 North View
    Wimbledon Common
    SW19 4UJ London
    EnglandBritish91961170002
    DENYER, Simon Cristofer
    Plane Tree Crescent
    TW13 7BZ Feltham
    Hanover House
    England
    Director
    Plane Tree Crescent
    TW13 7BZ Feltham
    Hanover House
    England
    United KingdomBritish99215770008
    EPSTEIN, Stuart Joel
    Plane Tree Crescent
    TW13 7BZ Feltham
    Hanover House
    England
    Director
    Plane Tree Crescent
    TW13 7BZ Feltham
    Hanover House
    England
    United StatesAmerican250510060001
    GREGG, John Francis
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    Director
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    American75381740001
    HAMILTON FAIRLEY, Geoffrey Neil
    Moor Place
    Plough Lane
    RG27 0RF Bramshill
    Hampshire
    Director
    Moor Place
    Plough Lane
    RG27 0RF Bramshill
    Hampshire
    United KingdomBritish56894550001
    HENWOOD, Roderick Waldemar Lisle
    Flat B
    19 Adamson Road
    NW3 3HU London
    Director
    Flat B
    19 Adamson Road
    NW3 3HU London
    EnglandBritish87328220002
    HOYLES PAGE, Robert
    88 Elmwood Crescent
    LU2 7HZ Luton
    Bedfordshire
    Director
    88 Elmwood Crescent
    LU2 7HZ Luton
    Bedfordshire
    British81246440001
    KNAPP, Barclay
    59 Battle Road
    Princeton
    08540 New Jersey
    08540
    Usa
    Director
    59 Battle Road
    Princeton
    08540 New Jersey
    08540
    Usa
    American41358150002
    LUBASCH, Richard Joel
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    Director
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    British81075820001
    LUKATSEVICH, Rostislav Zino
    30 West 63 St, Apt. 31f
    New York
    Ny 10023
    Usa
    Director
    30 West 63 St, Apt. 31f
    New York
    Ny 10023
    Usa
    UsaAmerican124089820001
    MCMORRIS, Richard Edward
    Sussex House
    Plane Tree Crescent
    TW13 7HE Feltham
    Middlesex
    Director
    Sussex House
    Plane Tree Crescent
    TW13 7HE Feltham
    Middlesex
    EnglandBritish184920780001
    MEASHAM, Andrew Robert
    Strath Spey
    Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    Strath Spey
    Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    British66494290001
    MILTON, Ashley Giles
    Plane Tree Crescent
    TW13 7BZ Feltham
    Hanover House
    Middlesex
    England
    Director
    Plane Tree Crescent
    TW13 7BZ Feltham
    Hanover House
    Middlesex
    England
    United KingdomBritish195685130001
    MOHAUPT, Herman Siegfried Jorg
    21 King Henrys Road
    NW3 3QP London
    Director
    21 King Henrys Road
    NW3 3QP London
    United KingdomGerman125019630001
    MORTON, Paul Oszkar David, Mr.
    Plane Tree Crescent
    TW13 7BZ Feltham
    Hanover House
    England
    Director
    Plane Tree Crescent
    TW13 7BZ Feltham
    Hanover House
    England
    EnglandBritish219659010001
    SCHMITZ, Robert Allen
    34 Seville Avenue
    Rye
    New York
    10580
    United States
    Director
    34 Seville Avenue
    Rye
    New York
    10580
    United States
    Usa89578180001
    SLIPPER, Oliver Michael
    Sussex House
    Plane Tree Crescent
    TW13 7HE Feltham
    Middlesex
    Director
    Sussex House
    Plane Tree Crescent
    TW13 7HE Feltham
    Middlesex
    United KingdomBritish115143210001
    SURTEES, David William
    Sussex House
    Plane Tree Crescent
    TW13 7HE Feltham
    Middlesex
    Director
    Sussex House
    Plane Tree Crescent
    TW13 7HE Feltham
    Middlesex
    UkBritish55782480001
    SYKES, Jonathan Hugh
    20 Denton Road
    East Twickenham
    TW1 2HQ London
    Director
    20 Denton Road
    East Twickenham
    TW1 2HQ London
    British81012200001
    WOOD, Leigh
    The Priory 10 Hambledon Park
    Hambledon
    GU8 4ER Godalming
    Surrey
    Director
    The Priory 10 Hambledon Park
    Hambledon
    GU8 4ER Godalming
    Surrey
    American53880530001
    WYMAN, Jeffrey Gray
    Flat 8 14 Hinde Street
    W1U 3BG London
    Director
    Flat 8 14 Hinde Street
    W1U 3BG London
    American91253630001
    ARUNLEX LIMITED
    C/O Peachey & Co
    95 Aldwych
    WC2B 4JF London
    Nominee Director
    C/O Peachey & Co
    95 Aldwych
    WC2B 4JF London
    900010280001

    Who are the persons with significant control of DAZN MEDIA SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dazn Sports Media Limited
    Hammersmith Grove
    W6 7AP London
    12
    England
    Apr 06, 2016
    Hammersmith Grove
    W6 7AP London
    12
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0