- Company Overview for USTWO STUDIOS LIMITED (11099911)
- Filing history for USTWO STUDIOS LIMITED (11099911)
- People for USTWO STUDIOS LIMITED (11099911)
- More for USTWO STUDIOS LIMITED (11099911)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2022 | AD01 | Registered office address changed from Unit C1 Offley Works 1 Pickle Mews London SW9 0FJ United Kingdom to 154-158 High Street Shoreditch London E1 6HU on 7 February 2022 | |
11 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
08 Dec 2021 | CH01 | Director's details changed for Abigail Wiswall Bigelow on 30 October 2021 | |
06 Dec 2021 | CS01 |
Confirmation statement made on 5 December 2021 with no updates
|
|
26 Oct 2021 | CH01 | Director's details changed for Abigail Wiswall Bigelow on 15 February 2021 | |
21 Oct 2021 | PSC05 | Change of details for Ustwo Fampany Limited as a person with significant control on 19 May 2021 | |
21 Oct 2021 | PSC05 | Change of details for a person with significant control | |
10 Sep 2021 | AD01 | Registered office address changed from G.01 Tea Building 56 Shoreditch High Street London E1 6JJ United Kingdom to Unit C1 Offley Works 1 Pickle Mews London SW9 0FJ on 10 September 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
09 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
24 Nov 2019 | TM01 | Termination of appointment of Simon John Latarche as a director on 3 October 2019 | |
10 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
30 Jul 2019 | AP01 | Appointment of Carsten Wierwille as a director on 19 June 2019 | |
30 Jul 2019 | AP01 | Appointment of Simon John Latarche as a director on 19 June 2019 | |
30 Jul 2019 | AP01 | Appointment of Abigail Wiswall Bigelow as a director on 19 June 2019 | |
30 Jul 2019 | TM02 | Termination of appointment of Matthew David Miller as a secretary on 19 June 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
12 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 4 January 2018
|
|
06 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-06
|