Active
Company Information for DAZN SCA LIMITED
12 HAMMERSMITH GROVE, LONDON, W6 7AP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
DAZN SCA LIMITED | ||
Legal Registered Office | ||
12 HAMMERSMITH GROVE LONDON W6 7AP | ||
Previous Names | ||
|
Company Number | 09675485 | |
---|---|---|
Company ID Number | 09675485 | |
Date formed | 2015-07-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 05/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-11 06:46:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JUAN CARLOS DELGADO VESGA |
||
ASHLEY GILES MILTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAZN HOLDCO 1 LIMITED | Director | 2015-03-20 | CURRENT | 2013-03-01 | Active | |
SCOUT 7 HOLDINGS LIMITED | Director | 2017-10-11 | CURRENT | 2001-07-30 | Liquidation | |
SCOUT7 LIMITED | Director | 2017-10-11 | CURRENT | 2001-03-19 | Liquidation | |
WILLOW TV (UK) LIMITED | Director | 2016-10-20 | CURRENT | 2012-01-31 | Active - Proposal to Strike off | |
PANGORIGHTS LIMITED | Director | 2016-10-20 | CURRENT | 1998-06-02 | Active - Proposal to Strike off | |
FANTASY ITEAM LTD | Director | 2016-08-12 | CURRENT | 2010-02-25 | Active - Proposal to Strike off | |
FANTASY ITEAM INVESTMENTS LIMITED | Director | 2016-08-12 | CURRENT | 2015-05-07 | Active - Proposal to Strike off | |
DAZN SPORTS MEDIA LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
DAZN GROUP FINANCING LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
DAZN LIMITED | Director | 2015-07-08 | CURRENT | 2015-07-08 | Active | |
WATCHANDTRADE LIMITED | Director | 2015-05-20 | CURRENT | 2009-11-03 | Active | |
DAZN HOLDCO 1 LIMITED | Director | 2015-03-20 | CURRENT | 2013-03-01 | Active | |
DSN HOLDCO LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
DAZN GROUP LIMITED | Director | 2014-08-18 | CURRENT | 2007-07-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 28/06/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
PSC05 | Change of details for Dazn Media Services Limited as a person with significant control on 2022-04-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JOEL EPSTEIN | |
AP01 | DIRECTOR APPOINTED MR DARREN SAMUEL WATERMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/22 FROM Hanover House Plane Tree Crescent Feltham TW13 7BZ United Kingdom | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUAN CARLOS DELGADO VESGA | |
AP01 | DIRECTOR APPOINTED MR STUART JOEL EPSTEIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES | |
PSC05 | Change of details for Perform Media Services Ltd as a person with significant control on 2019-09-03 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 03/09/19 | |
AD04 | Register(s) moved to registered office address Hanover House Plane Tree Crescent Feltham TW13 7BZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL OSZKAR DAVID MORTON | |
AP01 | DIRECTOR APPOINTED MR PAUL OSZKAR DAVID MORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY GILES MILTON | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Wiggin Llp Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG | |
AD02 | Register inspection address changed to Wiggin Llp Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG | |
AA01 | Current accounting period shortened from 31/03/16 TO 31/12/15 | |
AA01 | Current accounting period shortened from 31/12/16 TO 31/03/16 | |
AA01 | Current accounting period extended from 31/07/16 TO 31/12/16 | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as DAZN SCA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |