Aniboxx Ltd

DataGardener
aniboxx ltd
live
Micro

Aniboxx Ltd

07614828Private Limited With Share Capital

Flat 24 Clayford House, Hampden Road, London, N80DR
Incorporated

26/04/2011

Company Age

14 years

Directors

1

Employees

1

SIC Code

59112

Risk

low risk

Company Overview

Registration, classification & business activity

Aniboxx Ltd (07614828) is a private limited with share capital incorporated on 26/04/2011 (14 years old) and registered in london, N80DR. The company operates under SIC code 59112 - video production activities.

Aniboxx.com is an animation advertising agency. we specialise in creating animated video ads & distributing them digitally. as a multi-award winning studio, our primary goal is to create material that enables businesses to engage their audience, increase conversions, boost sales and also help break ...

Private Limited With Share Capital
SIC: 59112
Micro
Incorporated 26/04/2011
N80DR
1 employees

Financial Overview

Total Assets

£16.0K

Liabilities

£15.7K

Net Assets

£316

Cash

£14.8K

Key Metrics

1

Employees

1

Directors

2

Shareholders

8

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

75
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2025
Gazette Notice Compulsory
Category:Gazette
Date:05-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2024
Move Registers To Registered Office Company With New Address
Category:Address
Date:11-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-12-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-11-2024
Change Sail Address Company With New Address
Category:Address
Date:25-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2024
Default Companies House Registered Office Address Applied
Category:Address
Date:20-06-2024
Default Companies House Service Address Applied Officer
Category:Address
Date:20-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-05-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2018
Gazette Notice Compulsory
Category:Gazette
Date:03-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:30-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:15-11-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:07-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-01-2013
Termination Director Company With Name
Category:Officers
Date:01-10-2012
Gazette Notice Compulsary
Category:Gazette
Date:21-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2011
Incorporation Company
Category:Incorporation
Date:26-04-2011

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2026
Filing Date28/01/2025
Latest Accounts30/04/2024

Trading Addresses

C/O 07614828 - Companies House Defa, Address, Po Box 4385, Cardiff, South Glamorgan, CF148LH
Flat 24, Clayford House, Hampden Road, London, N80DRRegistered

Contact

447900784447
info@aniboxx.comsales@aniboxx.com
aniboxx.com
Flat 24 Clayford House, Hampden Road, London, N80DR