TWO POINT STUDIOS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Registered office address changed from C/0 Sega Europe Limited, 27 Great West Road Brentford Middlesex TW8 9BW England to Building 12 Chiswick Business Park 566 Chiswick High Road London W4 5AN on 2025-05-01

View Document

27/12/2427 December 2024 Full accounts made up to 2024-03-31

View Document

12/01/2412 January 2024 Appointment of Mr. Jurgen Post as a director on 2024-01-01

View Document

11/01/2411 January 2024 Termination of appointment of Timothy Paul Heaton as a director on 2023-12-31

View Document

11/01/2411 January 2024 Termination of appointment of Katsuhiro Ichinose as a director on 2023-12-31

View Document

11/01/2411 January 2024 Termination of appointment of Gary Robert Dale as a director on 2023-12-31

View Document

16/11/2316 November 2023 Full accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

16/02/2316 February 2023 Full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

29/04/2229 April 2022 Appointment of Mr Katsuhiro Ichinose as a director on 2022-04-01

View Document

29/04/2229 April 2022 Appointment of Mr Timothy Paul Heaton as a director on 2022-04-01

View Document

07/02/227 February 2022 Termination of appointment of David Jonathon Ward as a director on 2022-01-31

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / SEGA SAMMY HOLDINGS INC / 14/05/2019

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

15/08/1915 August 2019 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

30/05/1930 May 2019 ADOPT ARTICLES 08/05/2019

View Document

17/05/1917 May 2019 SECRETARY APPOINTED NICOLA ORMROD

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEGA SAMMY HOLDINGS INC

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WEBLEY

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 5 TAPLINS COURT CHURCH LANE HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8XU UNITED KINGDOM

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR GARY ROBERT DALE

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR DAVID JONATHON WARD

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED TATSUYUKI MIYAZAKI

View Document

14/05/1914 May 2019 CESSATION OF MARK LAWRENCE WEBLEY AS A PSC

View Document

14/05/1914 May 2019 CESSATION OF GARY CARR AS A PSC

View Document

14/05/1914 May 2019 CESSATION OF GARY CARR AS A PSC

View Document

14/05/1914 May 2019 CESSATION OF MARK LAWRENCE WEBLEY AS A PSC

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR BEN HYMERS

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR GARY CARR

View Document

12/04/1912 April 2019 ADOPT ARTICLES 26/03/2019

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 ADOPT ARTICLES 31/07/2017

View Document

05/10/185 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LAWRENCE WEBLEY

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY CARR

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/06/1730 June 2017 CURREXT FROM 31/05/2017 TO 31/07/2017

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR BEN HYMERS

View Document

24/05/1624 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company