Background WavePink WaveYellow Wave

DAZN MEDIA SERVICES LIMITED (03426471)

DAZN MEDIA SERVICES LIMITED (03426471) is an active UK company. incorporated on 29 August 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DAZN MEDIA SERVICES LIMITED has been registered for 28 years. Current directors include TIKU, Sandeep, WATERMAN, Darren Samuel.

Company Number
03426471
Status
active
Type
ltd
Incorporated
29 August 1997
Age
28 years
Address
12 Hammersmith Grove, London, W6 7AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
TIKU, Sandeep, WATERMAN, Darren Samuel
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAZN MEDIA SERVICES LIMITED

DAZN MEDIA SERVICES LIMITED is an active company incorporated on 29 August 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DAZN MEDIA SERVICES LIMITED was registered 28 years ago.(SIC: 74909)

Status

active

Active since 28 years ago

Company No

03426471

LTD Company

Age

28 Years

Incorporated 29 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

PERFORM MEDIA SERVICES LTD
From: 12 February 2008To: 3 September 2019
PERFORM MEDIA SERVICES LTD.
From: 24 January 2008To: 12 February 2008
PREMIUM TV LIMITED
From: 6 November 1997To: 24 January 2008
PEACO NO.70 LIMITED
From: 29 August 1997To: 6 November 1997
Contact
Address

12 Hammersmith Grove London, W6 7AP,

Previous Addresses

Hanover House Plane Tree Crescent Feltham TW13 7BZ England
From: 5 December 2018To: 26 April 2022
Sussex House Plane Tree Crescent Feltham Middlesex TW13 7HE
From: 29 August 1997To: 5 December 2018
Timeline

88 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Feb 14
Director Left
Feb 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
May 16
Loan Secured
Mar 17
Loan Secured
Jun 17
Loan Secured
May 18
Funding Round
Jan 19
Funding Round
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Apr 19
Funding Round
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Funding Round
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Funding Round
Jul 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Jan 20
Funding Round
Feb 20
Director Left
Jun 20
Director Left
Sept 20
Director Joined
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Nov 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Oct 22
Funding Round
Jan 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Jun 23
Loan Secured
Jun 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Oct 23
Loan Secured
Dec 23
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Aug 24
Loan Secured
Oct 24
Funding Round
Oct 24
Funding Round
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Funding Round
Nov 25
Funding Round
Dec 25
36
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

TIKU, Sandeep

Active
Hammersmith Grove, LondonW6 7AP
Born November 1976
Director
Appointed 29 Jul 2022

WATERMAN, Darren Samuel

Active
Hammersmith Grove, LondonW6 7AP
Born March 1978
Director
Appointed 05 Apr 2022

DAW, Andrew St John Ian

Resigned
1 Woodland View, Princes RisboroughHP27 0SG
Secretary
Appointed 22 Sept 2003
Resigned 07 Jan 2008

LUBASCH, Richard Joel

Resigned
4 Beech Tree Lane, BrookvilleNEW YORK
Secretary
Appointed 28 Jul 1998
Resigned 19 Dec 2001

MACKENZIE, Robert Mario

Resigned
Ranelagh Avenue, LondonSW6 3PJ
Secretary
Appointed 19 Dec 2001
Resigned 10 Jan 2003

PAGE, Robert Hoyles

Resigned
88 Elmwood Crescent, LutonLU2 7HZ
Secretary
Appointed 24 Mar 2003
Resigned 22 Sept 2003

SURTEES, David William

Resigned
Sussex House, FelthamTW13 7HE
Secretary
Appointed 07 Jan 2008
Resigned 31 Jan 2014

PEACHEY & CO

Resigned
95 Aldwych, LondonWC2B 4JF
Corporate nominee secretary
Appointed 29 Aug 1997
Resigned 26 Jun 1998

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 26 Jun 1998
Resigned 28 Jul 1998

BRODSKY, Jeffery Alan

Resigned
10 Sunset Lane, Harrison
Born October 1958
Director
Appointed 17 Aug 2006
Resigned 01 Aug 2007

CHESWORTH, Paul Christopher

Resigned
Plane Tree Crescent, FelthamTW13 7BZ
Born May 1966
Director
Appointed 18 Jun 2019
Resigned 18 Sept 2020

COLLIGAN, Neil Steven

Resigned
Hammersmith Grove, LondonW6 7AP
Born April 1973
Director
Appointed 04 Jun 2019
Resigned 29 Jul 2022

CONNING, Shaun Vincent

Resigned
Hammersmith Grove, LondonW6 7AP
Born July 1971
Director
Appointed 16 Feb 2021
Resigned 14 Oct 2022

CROKER, Andrew Peter

Resigned
1 North View, LondonSW19 4UJ
Born August 1953
Director
Appointed 11 Apr 2008
Resigned 09 Mar 2011

DENYER, Simon Cristofer

Resigned
Plane Tree Crescent, FelthamTW13 7BZ
Born April 1974
Director
Appointed 07 Jan 2008
Resigned 29 Jun 2020

EPSTEIN, Stuart Joel

Resigned
Plane Tree Crescent, FelthamTW13 7BZ
Born January 1963
Director
Appointed 09 Apr 2019
Resigned 05 Apr 2022

GREGG, John Francis

Resigned
411 Silvermoss Drive, Vero Beach
Born December 1963
Director
Appointed 06 Mar 2002
Resigned 10 Jul 2003

HAMILTON FAIRLEY, Geoffrey Neil

Resigned
Moor Place, BramshillRG27 0RF
Born April 1961
Director
Appointed 12 Jun 1998
Resigned 06 Mar 2002

HENWOOD, Roderick Waldemar Lisle

Resigned
Flat B, LondonNW3 3HU
Born November 1963
Director
Appointed 01 Jul 2003
Resigned 01 Aug 2007

HOYLES PAGE, Robert

Resigned
88 Elmwood Crescent, LutonLU2 7HZ
Born July 1954
Director
Appointed 06 Mar 2002
Resigned 10 Jul 2003

KNAPP, Barclay

Resigned
59 Battle Road, New Jersey08540
Born January 1957
Director
Appointed 26 Jun 1998
Resigned 10 Jan 2003

LUBASCH, Richard Joel

Resigned
4 Beech Tree Lane, BrookvilleNEW YORK
Director
Appointed 26 Jun 1998
Resigned 19 Dec 2001

LUKATSEVICH, Rostislav Zino

Resigned
30 West 63 St, Apt. 31f, New York
Born July 1975
Director
Appointed 01 Aug 2007
Resigned 05 Feb 2009

MCMORRIS, Richard Edward

Resigned
Sussex House, FelthamTW13 7HE
Born October 1974
Director
Appointed 31 Jan 2014
Resigned 25 Mar 2015

MEASHAM, Andrew Robert

Resigned
Strath Spey, High WycombeHP11 1QF
Born February 1961
Director
Appointed 06 Mar 2002
Resigned 10 Jun 2003

MILTON, Ashley Giles

Resigned
Plane Tree Crescent, FelthamTW13 7BZ
Born December 1969
Director
Appointed 09 Mar 2015
Resigned 04 Feb 2019

MOHAUPT, Herman Siegfried Jorg

Resigned
21 King Henrys Road, LondonNW3 3QP
Born November 1966
Director
Appointed 01 Aug 2007
Resigned 05 Feb 2009

MORTON, Paul Oszkar David, Mr.

Resigned
Plane Tree Crescent, FelthamTW13 7BZ
Born August 1979
Director
Appointed 04 Feb 2019
Resigned 13 Jun 2019

SCHMITZ, Robert Allen

Resigned
34 Seville Avenue, New York
Born January 1941
Director
Appointed 01 Jul 2003
Resigned 01 Aug 2007

SLIPPER, Oliver Michael

Resigned
Sussex House, FelthamTW13 7HE
Born March 1976
Director
Appointed 17 Aug 2006
Resigned 20 May 2016

SURTEES, David William

Resigned
Sussex House, FelthamTW13 7HE
Born July 1968
Director
Appointed 14 Mar 2011
Resigned 31 Jan 2014

SYKES, Jonathan Hugh

Resigned
20 Denton Road, LondonTW1 2HQ
Born January 1964
Director
Appointed 06 Mar 2002
Resigned 10 Jun 2003

WOOD, Leigh

Resigned
The Priory 10 Hambledon Park, GodalmingGU8 4ER
Born October 1957
Director
Appointed 10 Nov 1998
Resigned 01 Dec 2000

WYMAN, Jeffrey Gray

Resigned
Flat 8 14 Hinde Street, LondonW1U 3BG
Born May 1965
Director
Appointed 05 Mar 2003
Resigned 30 Sept 2004

ARUNLEX LIMITED

Resigned
C/O Peachey & Co, LondonWC2B 4JF
Corporate nominee director
Appointed 29 Aug 1997
Resigned 12 Jun 1998

Persons with significant control

1

Dazn Sports Media Limited

Active
Hammersmith Grove, LondonW6 7AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

308

Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
18 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Capital Allotment Shares
27 August 2024
SH01Allotment of Shares
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
25 May 2023
RP04SH01RP04SH01
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 April 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Memorandum Articles
19 May 2021
MAMA
Resolution
19 May 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 May 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Resolution
20 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Resolution
3 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Resolution
17 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Resolution
18 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Auditors Resignation Company
22 January 2014
AUDAUD
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2013
CH03Change of Secretary Details
Legacy
16 October 2012
MG01MG01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Legacy
12 July 2012
MG02MG02
Legacy
20 June 2012
MG01MG01
Legacy
14 June 2012
MG01MG01
Legacy
14 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Legacy
24 February 2011
MG01MG01
Resolution
22 February 2011
RESOLUTIONSResolutions
Legacy
9 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Legacy
19 December 2009
MG01MG01
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
24 September 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2008
288bResignation of Director or Secretary
Resolution
27 September 2007
RESOLUTIONSResolutions
Resolution
27 September 2007
RESOLUTIONSResolutions
Resolution
27 September 2007
RESOLUTIONSResolutions
Resolution
27 September 2007
RESOLUTIONSResolutions
Resolution
27 September 2007
RESOLUTIONSResolutions
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Group
19 September 2007
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Resolution
10 August 2007
RESOLUTIONSResolutions
Resolution
10 August 2007
RESOLUTIONSResolutions
Resolution
10 August 2007
RESOLUTIONSResolutions
Resolution
10 August 2007
RESOLUTIONSResolutions
Resolution
19 July 2007
RESOLUTIONSResolutions
Resolution
19 July 2007
RESOLUTIONSResolutions
Legacy
5 July 2007
403aParticulars of Charge Subject to s859A
Legacy
5 July 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
8 May 2007
88(2)R88(2)R
Legacy
23 February 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2006
363aAnnual Return
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
88(2)O88(2)O
Memorandum Articles
25 July 2006
MEM/ARTSMEM/ARTS
Legacy
18 July 2006
88(2)R88(2)R
Legacy
23 June 2006
122122
Legacy
8 June 2006
88(2)R88(2)R
Accounts With Accounts Type Group
17 May 2006
AAAnnual Accounts
Legacy
16 March 2006
403aParticulars of Charge Subject to s859A
Legacy
16 March 2006
403aParticulars of Charge Subject to s859A
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Certificate Capital Cancellation Share Premium Account
28 October 2005
CERT21CERT21
Court Order
26 October 2005
OCOC
Resolution
17 October 2005
RESOLUTIONSResolutions
Memorandum Articles
3 October 2005
MEM/ARTSMEM/ARTS
Legacy
20 September 2005
363aAnnual Return
Legacy
20 September 2005
288cChange of Particulars
Accounts With Accounts Type Group
5 September 2005
AAAnnual Accounts
Legacy
15 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 October 2004
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
26 August 2004
395Particulars of Mortgage or Charge
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 April 2004
AAAnnual Accounts
Legacy
23 December 2003
287Change of Registered Office
Legacy
21 October 2003
244244
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 August 2003
AAAnnual Accounts
Legacy
12 August 2003
88(2)R88(2)R
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
395Particulars of Mortgage or Charge
Legacy
27 October 2002
244244
Accounts With Accounts Type Group
25 October 2002
AAAnnual Accounts
Legacy
29 April 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
88(2)R88(2)R
Legacy
1 March 2002
88(2)R88(2)R
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
31 October 2001
244244
Legacy
21 January 2001
88(2)R88(2)R
Legacy
21 January 2001
123Notice of Increase in Nominal Capital
Resolution
21 January 2001
RESOLUTIONSResolutions
Resolution
21 January 2001
RESOLUTIONSResolutions
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
6 January 2000
395Particulars of Mortgage or Charge
Legacy
3 December 1999
88(2)R88(2)R
Legacy
2 December 1999
287Change of Registered Office
Legacy
5 October 1999
88(2)R88(2)R
Legacy
30 September 1999
363sAnnual Return (shuttle)
Legacy
30 September 1999
88(2)R88(2)R
Resolution
14 September 1999
RESOLUTIONSResolutions
Resolution
14 September 1999
RESOLUTIONSResolutions
Resolution
14 September 1999
RESOLUTIONSResolutions
Resolution
14 September 1999
RESOLUTIONSResolutions
Resolution
14 September 1999
RESOLUTIONSResolutions
Resolution
14 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Resolution
24 December 1998
RESOLUTIONSResolutions
Resolution
24 December 1998
RESOLUTIONSResolutions
Resolution
24 December 1998
RESOLUTIONSResolutions
Resolution
24 December 1998
RESOLUTIONSResolutions
Legacy
24 December 1998
123Notice of Increase in Nominal Capital
Legacy
24 December 1998
123Notice of Increase in Nominal Capital
Legacy
24 December 1998
88(2)R88(2)R
Legacy
24 December 1998
88(2)R88(2)R
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
88(2)R88(2)R
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
353353
Legacy
10 August 1998
325325
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
123Notice of Increase in Nominal Capital
Resolution
13 July 1998
RESOLUTIONSResolutions
Resolution
13 July 1998
RESOLUTIONSResolutions
Resolution
13 July 1998
RESOLUTIONSResolutions
Resolution
13 July 1998
RESOLUTIONSResolutions
Legacy
3 July 1998
287Change of Registered Office
Legacy
3 July 1998
122122
Legacy
3 July 1998
123Notice of Increase in Nominal Capital
Legacy
3 July 1998
225Change of Accounting Reference Date
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 August 1997
NEWINCIncorporation