UKBizDB.co.uk

ACADEMIE DU VIN LIBRARY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Academie Du Vin Library Limited. The company was founded 5 years ago and was given the registration number 11810696. The firm's registered office is in ASCOT. You can find them at White Hart House, Silwood Road, Ascot, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:ACADEMIE DU VIN LIBRARY LIMITED
Company Number:11810696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:White Hart House, Silwood Road, Ascot, England, SL5 0PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Paddocks, Myddle, Shrewsbury, United Kingdom, SY4 3RY

Secretary29 March 2022Active
The Paddocks, Myddle, Shrewsbury, United Kingdom, SY4 3RY

Director20 April 2021Active
The Paddocks, Myddle, Shrewsbury, United Kingdom, SY4 3RY

Director10 May 2021Active
The Paddocks, Myddle, Shrewsbury, United Kingdom, SY4 3RY

Director06 February 2019Active
White Hart House, Silwood Road, Ascot, England, SL5 0PY

Director08 July 2019Active
The Paddocks, Myddle, Shrewsbury, United Kingdom, SY4 3RY

Director23 May 2019Active
The Paddocks, Myddle, Shrewsbury, United Kingdom, SY4 3RY

Director20 April 2021Active

People with Significant Control

Academie Du Vin Foundation
Notified on:14 January 2022
Status:Active
Country of residence:England
Address:208 Canalot Studios, 222 Kensal Road, London, England, W10 5BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
The Conversion Group Limited
Notified on:08 July 2019
Status:Active
Country of residence:England
Address:Building 17, Dunsfold Park, Cranleigh, England, GU6 8TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Nicholas Mcmurtrie
Notified on:23 May 2019
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:White Hart House, Silwood Road, Ascot, England, SL5 0PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edmund Joseph Coombs
Notified on:06 February 2019
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:3, Wilton Crescent, London, England, SW19 3QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.