ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Academie Du Vin Library Limited

Academie Du Vin Library Limited is an active company incorporated on 6 February 2019 with the registered office located in . Academie Du Vin Library Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11810696
Private limited company
Age
6 years
Incorporated 6 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 8 November 2024 (1 year ago)
Next confirmation dated 8 November 2025
Due by 22 November 2025 (11 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Fourth Floor
4 St James Place
London
London
SW1 1NP
England
Address changed on 20 Oct 2025 (21 days ago)
Previous address was Unit 208, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
12
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1986
Director • British • Lives in England • Born in Oct 1970
Secretary
Academie Du Vin Foundation
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Active
Nexus Media Events Ltd
Ajit Singh Puri is a mutual person.
Active
Nexus Media Communications Limited
Ajit Singh Puri is a mutual person.
Active
Fine & Rare Wines Limited
Ajit Singh Puri is a mutual person.
Active
Columbus Travel Media Limited
Ajit Singh Puri is a mutual person.
Active
Le Book Limited
Ajit Singh Puri is a mutual person.
Active
Columbus Media And Events Limited
Ajit Singh Puri is a mutual person.
Active
Nexus Holdings Limited
Ajit Singh Puri is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£23.53K
Decreased by £59.67K (-72%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£446.1K
Decreased by £21.85K (-5%)
Total Liabilities
-£280.53K
Increased by £194.85K (+227%)
Net Assets
£165.57K
Decreased by £216.7K (-57%)
Debt Ratio (%)
63%
Increased by 44.57% (+243%)
Latest Activity
Registered Address Changed
21 Days Ago on 20 Oct 2025
Abridged Accounts Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
11 Months Ago on 29 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Mr Patrick Lalor Appointed
1 Year 1 Month Ago on 20 Sep 2024
Julian Gillett Resigned
1 Year 1 Month Ago on 20 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 17 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 17 Nov 2023
International Wine & Spirit Competition (Iwsc) Foundation (PSC) Details Changed
2 Years Ago on 13 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 28 Sep 2023
Get Credit Report
Discover Academie Du Vin Library Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 208, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to Fourth Floor 4 st James Place London London SW1 1NP on 20 October 2025
Submitted on 20 Oct 2025
Unaudited abridged accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 8 November 2024 with updates
Submitted on 29 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Appointment of Mr Patrick Lalor as a secretary on 20 September 2024
Submitted on 20 Sep 2024
Termination of appointment of Julian Gillett as a secretary on 20 September 2024
Submitted on 20 Sep 2024
Registered office address changed from The Paddocks Myddle Shrewsbury Shropshire SY4 3RY United Kingdom to Unit 208, Canalot Studios 222 Kensal Road London W10 5BN on 17 September 2024
Submitted on 17 Sep 2024
Resolutions
Submitted on 9 Dec 2023
Change of details for International Wine & Spirit Competition (Iwsc) Foundation as a person with significant control on 13 October 2023
Submitted on 29 Nov 2023
Statement of capital following an allotment of shares on 23 November 2023
Submitted on 29 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year