ANIVENTURE HITPIG LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Aniventure Hitpig Limited. The company was founded 6 years ago and was given the registration number 12169207. The firm's registered office is in BOURNE END. You can find them at Comino House, Furlong Road, Bourne End, . This company's SIC code is 96090 - Other service activities n.e.c..
Company Information
| Name | : | ANIVENTURE HITPIG LIMITED |
|---|
| Company Number | : | 12169207 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 22 August 2019 |
|---|
| End of financial year | : | 31 August 2023 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 96090 - Other service activities n.e.c.
|
|---|
Office Address & Contact
| Registered Address | : | Comino House, Furlong Road, Bourne End, England, SL8 5AQ |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| 10, Little Portland Street, London, England, W1W 7JG | Director | 01 November 2019 | Active |
| 10, Little Portland Street, London, England, W1W 7JG | Director | 19 August 2020 | Active |
| 16, Churchill Way, Cardiff, Wales, CF10 2DX | Director | 22 August 2019 | Active |
People with Significant Control
| Aniventure Limited |
| Notified on | : | 02 November 2019 |
|---|
| Status | : | Active |
|---|
| Country of residence | : | England |
|---|
| Address | : | Medius House, Sheraton Street, London, England, W1F 8BH |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Mark Howell |
| Notified on | : | 01 November 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | October 1966 |
|---|
| Nationality | : | Irish |
|---|
| Country of residence | : | England |
|---|
| Address | : | Comino House, Furlong Road, Bourne End, England, SL8 5AQ |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Graham Robertson Stephens |
| Notified on | : | 22 August 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | January 1950 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | Wales |
|---|
| Address | : | 16, Churchill Way, Cardiff, Wales, CF10 2DX |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)