Advanced company searchLink opens in new window

USTWO STUDIOS LIMITED

Company number 11099911

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/01/2024
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
  • GBP 0.05
06 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-06
  • GBP .01