USTWO ADVENTURE LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewConfirmation statement made on 2025-10-05 with updates

View Document

13/10/2513 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Director's details changed for Mr Matthew David Miller on 2025-02-14

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

09/05/239 May 2023 Termination of appointment of William Justin Michaels as a director on 2023-01-31

View Document

31/10/2231 October 2022

View Document

31/10/2231 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

31/10/2231 October 2022

View Document

31/10/2231 October 2022

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

25/04/2225 April 2022 Notification of Ustwo Studio Holding Limited as a person with significant control on 2022-03-31

View Document

25/04/2225 April 2022 Notification of Ustwo Adventures Holding Limited as a person with significant control on 2022-03-31

View Document

25/04/2225 April 2022 Cessation of Ustwo Limited as a person with significant control on 2022-03-31

View Document

25/04/2225 April 2022 Cessation of Newco4 2 Limited as a person with significant control on 2022-03-31

View Document

22/04/2222 April 2022 Notification of Newco4 2 Limited as a person with significant control on 2022-03-31

View Document

07/04/227 April 2022 Memorandum and Articles of Association

View Document

07/04/227 April 2022 Resolutions

View Document

14/02/2214 February 2022 Change of details for a person with significant control

View Document

09/02/229 February 2022 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 2022-02-09

View Document

04/02/224 February 2022

View Document

04/02/224 February 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

13/12/2113 December 2021 Termination of appointment of Giovanni Daniele-Donaldson as a director on 2021-12-08

View Document

21/10/2121 October 2021 Change of details for Ustwo Limited as a person with significant control on 2021-09-10

View Document

21/10/2121 October 2021 Change of details for Ustwo Fampany Limited as a person with significant control on 2021-05-19

View Document

20/10/2120 October 2021 Director's details changed for Mr Giovanni Daniele-Donaldson on 2021-09-10

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

10/09/2110 September 2021 Registered office address changed from , G.01 Tea Building 56 Shoreditch High Street, London, E1 6JJ, United Kingdom to 154-158 High Street Shoreditch London E1 6HU on 2021-09-10

View Document

13/12/1813 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098110810001

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

07/06/167 June 2016 CURREXT FROM 31/12/2015 TO 31/12/2016

View Document

16/12/1516 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1516 December 2015 COMPANY NAME CHANGED USTWO VENTURES LTD CERTIFICATE ISSUED ON 16/12/15

View Document

11/12/1511 December 2015 ADOPT ARTICLES 25/11/2015

View Document

11/12/1511 December 2015 CURRSHO FROM 31/10/2016 TO 31/12/2015

View Document

06/10/156 October 2015 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