Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANIMATRIX LIMITED
Company Information for

ANIMATRIX LIMITED

FIRST FLOOR, 5 FLEET PLACE, LONDON, EC4M 7RD,
Company Registration Number
03529802
Private Limited Company
Active

Company Overview

About Animatrix Ltd
ANIMATRIX LIMITED was founded on 1998-03-12 and has its registered office in London. The organisation's status is listed as "Active". Animatrix Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANIMATRIX LIMITED
 
Legal Registered Office
FIRST FLOOR
5 FLEET PLACE
LONDON
EC4M 7RD
Other companies in EC1N
 
Filing Information
Company Number 03529802
Company ID Number 03529802
Date formed 1998-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB795874160  
Last Datalog update: 2024-04-06 22:40:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANIMATRIX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANIMATRIX LIMITED
The following companies were found which have the same name as ANIMATRIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANIMATRIX CAPITAL ALTERMUNE LIMITED FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS HOLBORN CIRCUS LONDON EC1N 2HA Dissolved Company formed on the 2010-03-03
ANIMATRIX FOUNDERS LLP First Floor 5 Fleet Place London EC4M 7RD Active Company formed on the 2009-07-07
ANIMATRIX FINANCE LIMITED FIRST FLOOR 5 FLEET PLACE LONDON EC4M 7RD Active Company formed on the 2013-05-28
ANIMATRIX ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-10
Animatrix Studios, Inc. Delaware Unknown
Animatrix Ii LP Delaware Unknown
ANIMATRIX LLC Delaware Unknown
ANIMATRIX PRODUCTION (HK) LIMITED Active Company formed on the 2007-11-02
ANIMATRIX SERVICES LIMITED FIRST FLOOR 5 FLEET PLACE LONDON EC4M 7RD Active Company formed on the 2018-09-19
ANIMATRIX INC California Unknown
ANIMATRIX ILLUMINATION STUDIOS L.L.C. 3320 TROUP HWY TYLER TX 75701 Forfeited Company formed on the 2019-08-02
ANIMATRIX VIDEO INC Oklahoma Unknown
ANIMATRIX ONCOLOGY LTD First Floor 5 Fleet Place London EC4M 7RD Active - Proposal to Strike off Company formed on the 2022-07-27
ANIMATRIX, INC. VAN DYKE AVE. WARREN 48093 Michigan 28838 UNKNOWN Company formed on the 0000-00-00
ANIMATRIX, INC. 242 SOUTH WASHINGTON BLVD SARASOTA FL 34236 Active Company formed on the 1997-02-10

Company Officers of ANIMATRIX LIMITED

Current Directors
Officer Role Date Appointed
STUART JOHN LAWSON
Director 2012-02-01
RUPERT CHARLES GIFFORD LYWOOD
Director 1998-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
MATRIX REGISTRARS LIMITED
Company Secretary 2004-10-11 2011-01-05
MATRIX SECURITIES LIMITED
Company Secretary 2002-12-09 2004-10-11
CHRISTINA BLAKEMORE
Company Secretary 2002-01-24 2002-12-09
SARAH BRADLY
Company Secretary 1998-03-12 2002-01-24
NIALL RICHARD BAMFORD
Director 1998-03-12 1998-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN LAWSON THE IDEASWISE FOUNDATION Director 2015-09-28 CURRENT 2015-09-28 Active
STUART JOHN LAWSON FINSEN TECHNOLOGIES LIMITED Director 2015-01-08 CURRENT 2012-10-19 Active
STUART JOHN LAWSON FRAMESHIFT LTD Director 2014-11-04 CURRENT 2014-11-04 Active - Proposal to Strike off
STUART JOHN LAWSON THE SHARED ENVIRONMENT FOUNDATION Director 2014-09-10 CURRENT 2014-09-10 Active - Proposal to Strike off
STUART JOHN LAWSON ALTITUDE EDUCATION LTD Director 2014-09-02 CURRENT 2012-12-05 Active
STUART JOHN LAWSON APTAMEX LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
STUART JOHN LAWSON 5 ZERO GAMES LIMITED Director 2014-05-29 CURRENT 2014-05-29 Dissolved 2016-11-08
STUART JOHN LAWSON READING WISE LTD Director 2014-04-16 CURRENT 2014-04-16 Active - Proposal to Strike off
STUART JOHN LAWSON CENTAURI THERAPEUTICS LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
STUART JOHN LAWSON COLONIX LIMITED Director 2013-12-31 CURRENT 2007-02-05 Active
STUART JOHN LAWSON MOOGI ENTERTAINMENT LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active - Proposal to Strike off
STUART JOHN LAWSON VATICLE LTD Director 2013-11-07 CURRENT 2013-11-07 Active
STUART JOHN LAWSON ONTOIT LIMITED Director 2013-11-01 CURRENT 2012-07-10 Dissolved 2017-06-27
STUART JOHN LAWSON ANIMATRIX FINANCE LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
STUART JOHN LAWSON EDENBEECH DEVELOPMENTS LTD Director 2011-06-30 CURRENT 2006-03-15 Dissolved 2014-07-29
STUART JOHN LAWSON THE JOLLY FROG LIMITED Director 2011-06-06 CURRENT 2011-06-06 Active
STUART JOHN LAWSON ORIGIN SCIENCES LIMITED Director 2010-05-01 CURRENT 2003-11-17 Active
STUART JOHN LAWSON LOXBRIDGE ALTERMUNE LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2017-03-21
STUART JOHN LAWSON ANIMATRIX CAPITAL ALTERMUNE LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2017-03-21
RUPERT CHARLES GIFFORD LYWOOD ANIMORTAL STUDIO LIMITED Director 2017-02-14 CURRENT 2016-01-12 Active
RUPERT CHARLES GIFFORD LYWOOD QILA HOLDINGS LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
RUPERT CHARLES GIFFORD LYWOOD THE SHARED ENVIRONMENT FOUNDATION Director 2014-09-10 CURRENT 2014-09-10 Active - Proposal to Strike off
RUPERT CHARLES GIFFORD LYWOOD APTAMEX LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
RUPERT CHARLES GIFFORD LYWOOD MOOGI ENTERTAINMENT LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active - Proposal to Strike off
RUPERT CHARLES GIFFORD LYWOOD VATICLE LTD Director 2013-11-07 CURRENT 2013-11-07 Active
RUPERT CHARLES GIFFORD LYWOOD ANIMATRIX FINANCE LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
RUPERT CHARLES GIFFORD LYWOOD ALTITUDE EDUCATION LTD Director 2012-12-05 CURRENT 2012-12-05 Active
RUPERT CHARLES GIFFORD LYWOOD CHUCK STEEL LIMITED Director 2012-04-30 CURRENT 2012-04-30 Active
RUPERT CHARLES GIFFORD LYWOOD ORIGIN SCIENCES LIMITED Director 2010-05-01 CURRENT 2003-11-17 Active
RUPERT CHARLES GIFFORD LYWOOD LOXBRIDGE ALTERMUNE LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2017-03-21
RUPERT CHARLES GIFFORD LYWOOD ANIMATRIX CAPITAL ALTERMUNE LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2017-03-21
RUPERT CHARLES GIFFORD LYWOOD CORAM'S CHILDREN LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active
RUPERT CHARLES GIFFORD LYWOOD WZVI LIMITED Director 2008-07-21 CURRENT 2008-07-21 Dissolved 2018-01-16
RUPERT CHARLES GIFFORD LYWOOD THE UK FILM & TELEVISION PRODUCTION COMPANY PLC Director 2000-10-11 CURRENT 2000-10-11 Active
RUPERT CHARLES GIFFORD LYWOOD MATRIX FILMS (NO. 65) LIMITED Director 1998-03-26 CURRENT 1998-03-26 Active
RUPERT CHARLES GIFFORD LYWOOD STAR SYRINGE LIMITED Director 1996-06-07 CURRENT 1996-06-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/22 FROM First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
2022-02-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CH01Director's details changed for Mr Stuart John Lawson on 2021-03-17
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-12-20AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CH01Director's details changed for Mr Stuart John Lawson on 2017-11-13
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 118890
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 118890
2016-11-14SH0110/11/16 STATEMENT OF CAPITAL GBP 118890
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 107000
2016-03-15AR0112/03/16 ANNUAL RETURN FULL LIST
2016-02-25CH01Director's details changed for Mr Stuart John Lawson on 2016-02-25
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 107000
2015-03-13AR0112/03/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19CH01Director's details changed for Mr Rupert Charles Gifford Lywood on 2014-06-01
2014-05-23CH01Director's details changed for Mr Rupert Charles Gifford Lywood on 2014-05-14
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 107000
2014-03-26AR0112/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17CH01Director's details changed for Mr Stuart John Lawson on 2013-06-04
2013-03-21AR0112/03/13 ANNUAL RETURN FULL LIST
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/13 FROM 30 St James's Street London SW1A 1HB United Kingdom
2013-01-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0112/03/12 ANNUAL RETURN FULL LIST
2012-03-23CH01Director's details changed for Stuart John Lawson on 2012-03-12
2012-03-20AP01DIRECTOR APPOINTED STUART JOHN LAWSON
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/11 FROM Freeman & Partners 30 St James's Street London SW1A 1HB United Kingdom
2011-04-11AR0112/03/11 FULL LIST
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM ONE VINE STREET LONDON W1J 0AH
2011-01-05TM02APPOINTMENT TERMINATED, SECRETARY MATRIX REGISTRARS LIMITED
2010-12-16AA31/03/10 TOTAL EXEMPTION FULL
2010-03-18AR0112/03/10 FULL LIST
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2009-03-12363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2008-06-25288cSECRETARY'S CHANGE OF PARTICULARS / MATRIX REGISTRARS LIMITED / 16/06/2008
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM ONE JERMYN STREET LONDON SW1Y 4UH
2008-03-19363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-15363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-22363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-18288cDIRECTOR'S PARTICULARS CHANGED
2005-03-14363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-29287REGISTERED OFFICE CHANGED ON 29/10/04 FROM: C/O MATRIX SECURITIES LIMITED GOSSARD HOUSE 7-8 SAVILE ROW LONDON W1S 3PE
2004-10-29288aNEW SECRETARY APPOINTED
2004-10-29288bSECRETARY RESIGNED
2004-04-17363aRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-11363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-12-20288bSECRETARY RESIGNED
2002-12-20288aNEW SECRETARY APPOINTED
2002-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-02CERTNMCOMPANY NAME CHANGED LASTDOGMA LIMITED CERTIFICATE ISSUED ON 02/04/02
2002-03-19363(287)REGISTERED OFFICE CHANGED ON 19/03/02
2002-03-19363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-01-29288bSECRETARY RESIGNED
2002-01-29288aNEW SECRETARY APPOINTED
2002-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-03-20363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-03-20363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
1999-12-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-18363aRETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS
1999-02-2188(2)RAD 16/02/99--------- £ SI 32000@1=32000 £ IC 75000/107000
1998-08-12(W)ELRESS80A AUTH TO ALLOT SEC 10/08/98
1998-08-12(W)ELRESS366A DISP HOLDING AGM 10/08/98
1998-08-12(W)ELRESS252 DISP LAYING ACC 10/08/98
1998-08-12(W)ELRESS386 DIS APP AUDS 10/08/98
1998-08-12(W)ELRESS252 DISP LAYING ACC 10/08/98
1998-07-24287REGISTERED OFFICE CHANGED ON 24/07/98 FROM: 7-8 SAVILE ROW GOSSARD HOUSE LONDON W1X 1AF
1998-03-25288aNEW DIRECTOR APPOINTED
1998-03-25288bDIRECTOR RESIGNED
1998-03-1388(2)RAD 12/03/98--------- £ SI 74998@1=74998 £ IC 2/75000
1998-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to ANIMATRIX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANIMATRIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANIMATRIX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANIMATRIX LIMITED

Intangible Assets
Patents
We have not found any records of ANIMATRIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANIMATRIX LIMITED
Trademarks
We have not found any records of ANIMATRIX LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
IDEASWISE LIMITED 2013-09-24 Outstanding
CHUCK STEEL LIMITED 2014-09-04 Outstanding

We have found 2 mortgage charges which are owed to ANIMATRIX LIMITED

Income
Government Income
We have not found government income sources for ANIMATRIX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as ANIMATRIX LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where ANIMATRIX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANIMATRIX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANIMATRIX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.