Background WavePink WaveYellow Wave

DAZN SPORTS MEDIA LIMITED (09691862)

DAZN SPORTS MEDIA LIMITED (09691862) is an active UK company. incorporated on 17 July 2015. 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 SPORTS MEDIA LIMITED has been registered for 10 years. Current directors include SEGEV, Shay Sason, TIKU, Sandeep, WATERMAN, Darren Samuel.

Company Number
09691862
Status
active
Type
ltd
Incorporated
17 July 2015
Age
10 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
SEGEV, Shay Sason, 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 SPORTS MEDIA LIMITED

DAZN SPORTS MEDIA LIMITED is an active company incorporated on 17 July 2015 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 SPORTS MEDIA LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09691862

LTD Company

Age

10 Years

Incorporated 17 July 2015

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 6 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

PERFORM SPORTS MEDIA LIMITED
From: 26 June 2017To: 3 September 2019
PERFORM MIDCO LIMITED
From: 17 July 2015To: 26 June 2017
Contact
Address

12 Hammersmith Grove London, W6 7AP,

Previous Addresses

Hanover House Plane Tree Crescent Feltham Middlesex TW13 7BZ United Kingdom
From: 17 July 2015To: 20 April 2022
Timeline

51 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Nov 15
Funding Round
Jan 16
Loan Secured
May 18
Funding Round
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Funding Round
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Capital Update
Jul 19
Funding Round
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
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
Funding Round
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Jun 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
30
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SEGEV, Shay Sason

Active
Hammersmith Grove, LondonW6 7AP
Born February 1976
Director
Appointed 08 Jun 2023

TIKU, Sandeep

Active
Hammersmith Grove, LondonW6 7AP
Born November 1976
Director
Appointed 08 Jun 2023

WATERMAN, Darren Samuel

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

DENYER, Simon Cristofer

Resigned
Plane Tree Crescent, FelthamTW13 7BZ
Born April 1974
Director
Appointed 06 Jun 2019
Resigned 29 Jun 2020

EPSTEIN, Stuart Joel

Resigned
Plane Tree Crescent, FelthamTW13 7BZ
Born January 1963
Director
Appointed 25 Mar 2019
Resigned 05 Apr 2022

MILTON, Ashley Giles

Resigned
Plane Tree Crescent, FelthamTW13 7BZ
Born December 1969
Director
Appointed 17 Jul 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 13 Jun 2019

RUSHTON, James David

Resigned
Hammersmith Grove, LondonW6 7AP
Born September 1978
Director
Appointed 13 Jun 2019
Resigned 26 Jul 2022

Persons with significant control

1

Plane Tree Crescent, FelthamTW13 7BZ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
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
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
Capital Allotment Shares
27 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
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
18 December 2023
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
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 January 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 November 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 November 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 September 2021
RP04SH01RP04SH01
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 July 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
Confirmation Statement With Updates
5 August 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
6 November 2019
AAAnnual Accounts
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Resolution
3 September 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 August 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
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
Legacy
8 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 July 2019
SH19Statement of Capital
Legacy
8 July 2019
CAP-SSCAP-SS
Resolution
8 July 2019
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 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
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Resolution
26 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 July 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
17 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2015
NEWINCIncorporation