Background WavePink WaveYellow Wave

DAZN MEDIA CHANNELS LIMITED (05645564)

DAZN MEDIA CHANNELS LIMITED (05645564) is an active UK company. incorporated on 6 December 2005. 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 CHANNELS LIMITED has been registered for 20 years. Current directors include WATERMAN, Darren Samuel.

Company Number
05645564
Status
active
Type
ltd
Incorporated
6 December 2005
Age
20 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
WATERMAN, Darren Samuel
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAZN MEDIA CHANNELS LIMITED

DAZN MEDIA CHANNELS LIMITED is an active company incorporated on 6 December 2005 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 CHANNELS LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05645564

LTD Company

Age

20 Years

Incorporated 6 December 2005

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 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 CHANNELS LTD
From: 12 February 2008To: 3 September 2019
PERFORM MEDIA CHANNELS LIMITED
From: 22 January 2008To: 12 February 2008
IN FORM MEDIA SERVICES LIMITED
From: 6 December 2005To: 22 January 2008
Contact
Address

12 Hammersmith Grove London, W6 7AP,

Previous Addresses

Hanover House Plane Tree Crescent Feltham TW13 7BZ England
From: 5 December 2018To: 21 April 2022
Sussex House Plane Tree Crescent Feltham Middlesex TW13 7HE
From: 6 December 2005To: 5 December 2018
Timeline

75 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Feb 14
Director Left
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
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
May 16
Loan Secured
May 18
Loan Secured
May 18
Capital Update
Nov 18
Capital Update
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Apr 19
Funding Round
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Funding Round
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Oct 19
Capital Update
Dec 19
Funding Round
Jan 20
Capital Update
Feb 20
Funding Round
Mar 20
Director Left
Jun 20
Funding Round
Aug 20
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 Joined
Apr 22
Director Left
Apr 22
Director Left
Nov 22
Funding Round
Jan 23
Director Left
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
Apr 25
40
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

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 07 Sept 2007
Resigned 07 Jan 2008

DE LACY, Emma

Resigned
214 Nine Mile Ride, FinchampsteadRG40 3QD
Secretary
Appointed 06 Dec 2005
Resigned 06 Sept 2007

SURTEES, David William

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

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Dec 2005
Resigned 06 Dec 2005

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 06 Dec 2005
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

GLEASURE, John Mark

Resigned
Hammersmith Grove, LondonW6 7AP
Born August 1970
Director
Appointed 08 Jul 2019
Resigned 03 Nov 2022

GLEASURE, John

Resigned
18 Sherbourne Walk, SloughSL2 3TZ
Born August 1970
Director
Appointed 01 Jun 2006
Resigned 07 Sept 2007

INGRAM, Michael James

Resigned
24 Corsa Regina Margherita, TorinoTO 10153
Born August 1973
Director
Appointed 01 Jun 2006
Resigned 07 Sept 2007

MCMORRIS, Richard Edward

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

MILTON, Ashley Giles

Resigned
Plane Tree Crescent, FelthamTW13 7BZ
Born December 1969
Director
Appointed 10 Mar 2015
Resigned 04 Feb 2019

MORTON, Paul Oszkar David, Mr.

Resigned
Plane Tree Crescent, FelthamTW13 7BZ
Born August 1979
Director
Appointed 04 Feb 2019
Resigned 17 Jun 2019

SLIPPER, Oliver Michael

Resigned
Sussex House, FelthamTW13 7HE
Born March 1976
Director
Appointed 07 Sept 2007
Resigned 20 May 2016

SURTEES, David William

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

TONOLI, Jacopo

Resigned
Hammersmith Grove, LondonW6 7AP
Born August 1977
Director
Appointed 26 Jun 2019
Resigned 31 Jan 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Dec 2005
Resigned 06 Dec 2005

Persons with significant control

1

Dazn Media Services 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

197

Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2025
AAAnnual Accounts
Legacy
27 November 2025
AGREEMENT2AGREEMENT2
Legacy
5 November 2025
PARENT_ACCPARENT_ACC
Legacy
5 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
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
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
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 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
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
8 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
29 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
10 March 2022
RP04SH01RP04SH01
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
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 October 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
12 March 2020
RP04SH01RP04SH01
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
13 February 2020
SH19Statement of Capital
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Legacy
30 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 December 2019
SH19Statement of Capital
Legacy
30 December 2019
CAP-SSCAP-SS
Resolution
30 December 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
22 November 2019
RP04SH01RP04SH01
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 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
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
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination 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
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Resolution
21 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Legacy
13 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 November 2018
SH19Statement of Capital
Legacy
13 November 2018
CAP-SSCAP-SS
Resolution
13 November 2018
RESOLUTIONSResolutions
Legacy
9 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 November 2018
SH19Statement of Capital
Legacy
9 November 2018
CAP-SSCAP-SS
Resolution
9 November 2018
RESOLUTIONSResolutions
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
21 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 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 No Updates
25 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 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
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
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
22 September 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
Termination Director Company With Name
28 February 2014
TM01Termination of Director
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
26 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
14 June 2012
MG01MG01
Legacy
14 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Director Company With Change Date
15 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
8 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
10 February 2010
AR01AR01
Annual Return Company With Made Up Date
10 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
19 December 2009
MG01MG01
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 February 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
363aAnnual Return
Legacy
25 September 2007
287Change of Registered Office
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
9 January 2007
288cChange of Particulars
Legacy
9 January 2007
363aAnnual Return
Legacy
31 October 2006
88(2)O88(2)O
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
88(2)R88(2)R
Legacy
23 June 2006
288aAppointment of Director or Secretary
Resolution
23 June 2006
RESOLUTIONSResolutions
Resolution
23 June 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
287Change of Registered Office
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Incorporation Company
6 December 2005
NEWINCIncorporation