Background WavePink WaveYellow Wave

DAZN MEDIA SALES LIMITED (05160606)

DAZN MEDIA SALES LIMITED (05160606) is an active UK company. incorporated on 23 June 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. DAZN MEDIA SALES LIMITED has been registered for 21 years. Current directors include WATERMAN, Darren Samuel.

Company Number
05160606
Status
active
Type
ltd
Incorporated
23 June 2004
Age
21 years
Address
12 Hammersmith Grove, London, W6 7AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
WATERMAN, Darren Samuel
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAZN MEDIA SALES LIMITED

DAZN MEDIA SALES LIMITED is an active company incorporated on 23 June 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. DAZN MEDIA SALES LIMITED was registered 21 years ago.(SIC: 73120)

Status

active

Active since 21 years ago

Company No

05160606

LTD Company

Age

21 Years

Incorporated 23 June 2004

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 27 November 2025 (5 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 18 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

PERFORM MEDIA SALES LTD
From: 12 February 2008To: 3 September 2019
PERFORM MEDIA SALES LTD.
From: 24 January 2008To: 12 February 2008
SYNDICATE MEDIA LIMITED
From: 23 November 2006To: 24 January 2008
PREMIUM TV TECHNICAL SERVICES LIMITED
From: 11 August 2004To: 23 November 2006
BRIWELL LIMITED
From: 23 June 2004To: 11 August 2004
Contact
Address

12 Hammersmith Grove London, W6 7AP,

Previous Addresses

Hanover House Plane Tree Crescent Feltham TW13 7BZ England
From: 21 May 2019To: 21 April 2022
Sussex House, Plane Tree Crescent, Feltham Middlesex TW13 7HE
From: 23 June 2004To: 21 May 2019
Timeline

32 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Feb 14
Director Left
Feb 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
Director Left
May 16
Loan Secured
May 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Jun 20
Director Left
Oct 20
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Jun 23
Loan Secured
Dec 23
Loan Secured
Oct 24
Loan Secured
Apr 25
Funding Round
Dec 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

WATERMAN, Darren Samuel

Active
Hammersmith Grove, LondonW6 7AP
Born March 1978
Director
Appointed 20 Apr 2022

DAW, Andrew St John Ian

Resigned
1 Woodland View, Princes RisboroughHP27 0SG
Secretary
Appointed 23 Jun 2004
Resigned 07 Jan 2008

SURTEES, David William

Resigned
Sussex House, Plane Tree, MiddlesexTW13 7HE
Secretary
Appointed 07 Jan 2008
Resigned 31 Jan 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Jun 2004
Resigned 23 Jun 2004

COHEN, Richard

Resigned
36 Aubert Park, LondonN5 1TU
Born March 1969
Director
Appointed 15 Jan 2007
Resigned 25 Jun 2008

CROKER, Andrew Peter

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

D'ANNA, Stefano

Resigned
Plane Tree Crescent, FelthamTW13 7BZ
Born August 1972
Director
Appointed 24 Jun 2019
Resigned 14 Oct 2020

DAW, Andrew St John Ian

Resigned
1 Woodland View, Princes RisboroughHP27 0SG
Born September 1956
Director
Appointed 10 Jun 2005
Resigned 15 Jan 2007

DENYER, Simon Cristofer

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

HENWOOD, Roderick Waldemar Lisle

Resigned
Flat 3 62 Belsize Park, LondonNW3 4EH
Born November 1963
Director
Appointed 23 Jun 2004
Resigned 10 Jun 2005

MCMORRIS, Richard Edward

Resigned
Sussex House, Plane Tree, MiddlesexTW13 7HE
Born October 1974
Director
Appointed 31 Jan 2014
Resigned 25 Mar 2015

MILTON, Ashley Giles

Resigned
Plane Tree Crescent, FelthamTW13 7BZ
Born December 1969
Director
Appointed 10 Mar 2015
Resigned 05 Feb 2019

MORTON, Paul Oszkar David, Mr.

Resigned
Plane Tree Crescent, FelthamTW13 7BZ
Born August 1979
Director
Appointed 05 Feb 2019
Resigned 13 Jun 2019

RUSHTON, James David

Resigned
Plane Tree Crescent, FelthamTW13 7BZ
Born September 1978
Director
Appointed 13 Jun 2019
Resigned 20 Apr 2022

SCHMITZ, Robert Allen

Resigned
34 Seville Avenue, New York
Born January 1941
Director
Appointed 23 Jun 2004
Resigned 01 Aug 2007

SLIPPER, Oliver Michael

Resigned
Sussex House, Plane Tree, MiddlesexTW13 7HE
Born March 1976
Director
Appointed 01 Aug 2007
Resigned 20 May 2016

SURTEES, David William

Resigned
Canford Road, LondonSW11 6PD
Born July 1968
Director
Appointed 14 Apr 2011
Resigned 31 Jan 2014

WYMAN, Jeffrey Gray

Resigned
Flat 8 14 Hinde Street, LondonW1U 3BG
Born May 1965
Director
Appointed 23 Jun 2004
Resigned 30 Sept 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Jun 2004
Resigned 23 Jun 2004

Persons with significant control

1

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

155

Resolution
21 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2025
AAAnnual Accounts
Legacy
27 November 2025
AGREEMENT2AGREEMENT2
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2025
AAAnnual Accounts
Legacy
31 January 2025
PARENT_ACCPARENT_ACC
Legacy
31 January 2025
GUARANTEE2GUARANTEE2
Legacy
31 January 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2023
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
27 April 2022
PSC05Notification that PSC Information has been Withdrawn
Legacy
27 April 2022
PARENT_ACCPARENT_ACC
Legacy
27 April 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2021
AAAnnual Accounts
Legacy
10 February 2021
PARENT_ACCPARENT_ACC
Legacy
10 February 2021
GUARANTEE2GUARANTEE2
Legacy
10 February 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Resolution
3 September 2019
RESOLUTIONSResolutions
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
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2018
AAAnnual Accounts
Legacy
30 November 2018
PARENT_ACCPARENT_ACC
Legacy
30 November 2018
AGREEMENT2AGREEMENT2
Legacy
30 November 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 June 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
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
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
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
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
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
8 July 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2013
CH03Change of Secretary Details
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
7 August 2012
MG01MG01
Legacy
1 August 2012
MG01MG01
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Legacy
14 June 2012
MG01MG01
Legacy
14 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Director Company With Change Date
2 September 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
10 March 2011
MG01MG01
Legacy
24 February 2011
MG01MG01
Resolution
22 February 2011
RESOLUTIONSResolutions
Legacy
9 February 2011
MG02MG02
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Legacy
19 December 2009
MG01MG01
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
16 September 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
2 May 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
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2007
AAAnnual Accounts
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2005
AAAnnual Accounts
Legacy
18 July 2005
225Change of Accounting Reference Date
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Memorandum Articles
19 August 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Incorporation Company
23 June 2004
NEWINCIncorporation