Euphoria Holdings Limited

  • Active
  • Incorporated on 18 Sep 2000

Reg Address: 31 - 32 Alfred Place, London WC1E 7DP, England

Previous Names:
Jbp Holdings Limited - 9 Aug 2001
Templeco 496 Limited - 3 May 2001
Jbp Holdings Limited - 3 May 2001
Templeco 496 Limited - 18 Sep 2000

Company Classifications:
58142 - Publishing of consumer and business journals and periodicals


  • Summary The company with name "Euphoria Holdings Limited" is a ltd and located in 31 - 32 Alfred Place, London WC1E 7DP. Euphoria Holdings Limited is currently in active status and it was incorporated on 18 Sep 2000 (24 years 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2021, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Euphoria Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Penelope Anne Ladkin-Brand Director 1 Nov 2021 British Active
2 Rachel Bernadette Addison Director 1 Oct 2021 British Resigned
31 Oct 2021
3 Zillah Ellen Byng-Thorne Director 1 Oct 2021 British Active
4 Peter Andrew Wootton Director 30 Sep 2019 British Resigned
1 Oct 2021
5 Peter Andrew Wootton Director 30 Sep 2019 British Active
6 Brett Wilson Reynolds Secretary 18 Jul 2016 - Resigned
30 Sep 2019
7 James Alexander Tye Director 1 Jul 2016 British Active
8 James Alexander Tye Director 1 Jul 2016 British Active
9 Brett Wilson Reynolds Director 31 Dec 2005 British,New Zealander Resigned
30 Sep 2019
10 Brett Wilson Reynolds Director 31 Dec 2005 British,New Zealander Resigned
30 Sep 2019
11 Alistair John Ramsay Director 13 Oct 2003 British Resigned
31 Dec 2005
12 Ian Geoffrey Harvey Leggett Director 13 Oct 2003 British,New Zealander Resigned
1 Jul 2016
13 Ian Geoffrey Harvey Leggett Secretary 13 Oct 2003 British,New Zealander Resigned
1 Jul 2016
14 Jason Anthony Smith Director 16 Jul 2001 British Resigned
31 Jul 2003
15 James Kingsley Holmes Brown Director 16 Jul 2001 British Resigned
25 Jun 2003
16 Thomas James Gleeson Director 23 Apr 2001 British Resigned
31 Jan 2004
17 Kenneth Richard Andre Ibbett Director 23 Apr 2001 British Resigned
16 Jul 2001
18 Thomas James Gleeson Secretary 23 Apr 2001 British Resigned
31 Jan 2004
19 John Dominic Weare Brown Director 23 Apr 2001 British Resigned
16 Jul 2001
20 TEMPLE SECRETARIAL LIMITED Corporate Secretary 18 Sep 2000 - Resigned
23 Apr 2001
21 TEMPLE DIRECT LIMITED Corporate Director 18 Sep 2000 - Resigned
23 Apr 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Dennis Publishing Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
7 Dec 2020 - Active
2 I Feel Good Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
Significant Influence Or Control
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Euphoria Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Persons With Significant Control - Notification Of A Person With Significant Control 12 Feb 2021 Download PDF
2 Pages
2 Accounts - Small 11 Feb 2021 Download PDF
14 Pages
3 Dissolution - Withdrawal Application Strike Off Company 3 Dec 2020 Download PDF
1 Pages
4 Gazette - Notice Voluntary 20 Oct 2020 Download PDF
1 Pages
5 Dissolution - Application Strike Off Company 8 Oct 2020 Download PDF
3 Pages
6 Confirmation Statement - Updates 21 Sep 2020 Download PDF
4 Pages
7 Insolvency - Legacy 20 Dec 2019 Download PDF
1 Pages
8 Capital - Legacy 20 Dec 2019 Download PDF
1 Pages
9 Capital - Statement Company With Date Currency Figure 20 Dec 2019 Download PDF
5 Pages
10 Resolution 20 Dec 2019 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 9 Oct 2019 Download PDF
1 Pages
12 Officers - Termination Secretary Company With Name Termination Date 9 Oct 2019 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 9 Oct 2019 Download PDF
2 Pages
14 Accounts - Total Exemption Full 30 Sep 2019 Download PDF
6 Pages
15 Confirmation Statement - No Updates 25 Sep 2019 Download PDF
3 Pages
16 Resolution 22 Oct 2018 Download PDF
14 Pages
17 Accounts - Total Exemption Full 4 Oct 2018 Download PDF
6 Pages
18 Confirmation Statement - No Updates 20 Sep 2018 Download PDF
3 Pages
19 Accounts - Total Exemption Full 18 Oct 2017 Download PDF
7 Pages
20 Confirmation Statement - No Updates 9 Oct 2017 Download PDF
3 Pages
21 Address - Change Registered Office Company With Date Old New 25 May 2017 Download PDF
1 Pages
22 Accounts - Dormant 27 Sep 2016 Download PDF
6 Pages
23 Confirmation Statement - Updates 21 Sep 2016 Download PDF
5 Pages
24 Officers - Appoint Person Secretary Company With Name Date 21 Jul 2016 Download PDF
2 Pages
25 Officers - Termination Secretary Company With Name Termination Date 8 Jul 2016 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 8 Jul 2016 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 8 Jul 2016 Download PDF
2 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 23 Nov 2015 Download PDF
5 Pages
29 Accounts - Dormant 4 Oct 2015 Download PDF
6 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 4 Dec 2014 Download PDF
5 Pages
31 Accounts - Dormant 2 Oct 2014 Download PDF
6 Pages
32 Mortgage - Satisfy Charge Full 18 Jul 2014 Download PDF
4 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 22 Nov 2013 Download PDF
5 Pages
34 Accounts - Dormant 3 Oct 2013 Download PDF
6 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 1 Oct 2012 Download PDF
5 Pages
36 Accounts - Dormant 27 Sep 2012 Download PDF
6 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 9 Nov 2011 Download PDF
5 Pages
38 Accounts - Dormant 9 Sep 2011 Download PDF
6 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 8 Nov 2010 Download PDF
5 Pages
40 Accounts - Dormant 4 Oct 2010 Download PDF
6 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 19 Nov 2009 Download PDF
3 Pages
42 Accounts - Dormant 26 Oct 2009 Download PDF
6 Pages
43 Annual Return - Legacy 29 Dec 2008 Download PDF
3 Pages
44 Accounts - Dormant 12 Jun 2008 Download PDF
5 Pages
45 Annual Return - Legacy 9 Jun 2008 Download PDF
3 Pages
46 Annual Return - Legacy 14 Nov 2007 Download PDF
2 Pages
47 Accounts - Dormant 21 Jun 2007 Download PDF
4 Pages
48 Accounts - Dormant 6 Jul 2006 Download PDF
5 Pages
49 Officers - Legacy 31 Mar 2006 Download PDF
2 Pages
50 Officers - Legacy 18 Jan 2006 Download PDF
1 Pages
51 Annual Return - Legacy 20 Dec 2005 Download PDF
2 Pages
52 Accounts - Dormant 9 Nov 2005 Download PDF
5 Pages
53 Annual Return - Legacy 7 Dec 2004 Download PDF
2 Pages
54 Accounts - Dormant 2 Nov 2004 Download PDF
5 Pages
55 Officers - Legacy 19 Oct 2003 Download PDF
4 Pages
56 Officers - Legacy 19 Oct 2003 Download PDF
1 Pages
57 Officers - Legacy 19 Oct 2003 Download PDF
1 Pages
58 Officers - Legacy 19 Oct 2003 Download PDF
4 Pages
59 Address - Legacy 19 Oct 2003 Download PDF
1 Pages
60 Annual Return - Legacy 19 Oct 2003 Download PDF
7 Pages
61 Accounts - Dormant 16 Jun 2003 Download PDF
6 Pages
62 Annual Return - Legacy 14 Jan 2003 Download PDF
7 Pages
63 Annual Return - Legacy 8 Dec 2002 Download PDF
7 Pages
64 Accounts - Full 25 Jun 2002 Download PDF
10 Pages
65 Accounts - Dormant 25 Jan 2002 Download PDF
3 Pages
66 Annual Return - Legacy 18 Oct 2001 Download PDF
7 Pages
67 Address - Legacy 9 Oct 2001 Download PDF
1 Pages
68 Change Of Name - Certificate Company 9 Aug 2001 Download PDF
2 Pages
69 Accounts - Legacy 20 Jul 2001 Download PDF
1 Pages
70 Address - Legacy 20 Jul 2001 Download PDF
1 Pages
71 Officers - Legacy 20 Jul 2001 Download PDF
1 Pages
72 Officers - Legacy 20 Jul 2001 Download PDF
1 Pages
73 Officers - Legacy 20 Jul 2001 Download PDF
2 Pages
74 Officers - Legacy 20 Jul 2001 Download PDF
2 Pages
75 Mortgage - Legacy 26 Jun 2001 Download PDF
3 Pages
76 Miscellaneous - Statement Of Affairs 21 Jun 2001 Download PDF
14 Pages
77 Capital - Legacy 21 Jun 2001 Download PDF
2 Pages
78 Officers - Legacy 24 May 2001 Download PDF
1 Pages
79 Officers - Legacy 24 May 2001 Download PDF
1 Pages
80 Resolution 17 May 2001 Download PDF
81 Resolution 17 May 2001 Download PDF
12 Pages
82 Capital - Legacy 17 May 2001 Download PDF
2 Pages
83 Capital - Legacy 17 May 2001 Download PDF
1 Pages
84 Officers - Legacy 16 May 2001 Download PDF
4 Pages
85 Officers - Legacy 16 May 2001 Download PDF
3 Pages
86 Accounts - Legacy 16 May 2001 Download PDF
1 Pages
87 Officers - Legacy 16 May 2001 Download PDF
3 Pages
88 Address - Legacy 16 May 2001 Download PDF
1 Pages
89 Change Of Name - Certificate Company 3 May 2001 Download PDF
2 Pages
90 Officers - Legacy 26 Jan 2001 Download PDF
1 Pages
91 Officers - Legacy 24 Jan 2001 Download PDF
1 Pages
92 Address - Legacy 5 Jan 2001 Download PDF
1 Pages
93 Incorporation - Company 18 Sep 2000 Download PDF
20 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Bigdish Uk Ltd
Mutual People: Peter Andrew Wootton
dissolved
2 Den Of Geek World Limited
Mutual People: Peter Andrew Wootton
Active
3 The Golden Gate Production Company Limited
Mutual People: Peter Andrew Wootton
Active - Proposal To Strike Off
4 Car Throttle Limited
Mutual People: Peter Andrew Wootton
Active - Proposal To Strike Off
5 Choice Publishers Limited
Mutual People: Peter Andrew Wootton
Active - Proposal To Strike Off
6 Euphoria Limited
Mutual People: Peter Andrew Wootton
Active - Proposal To Strike Off
7 I Feel Good Limited
Mutual People: Peter Andrew Wootton
Active - Proposal To Strike Off
8 Halo Publishing Limited
Mutual People: Peter Andrew Wootton
Active - Proposal To Strike Off
9 Moneyweek Limited
Mutual People: Peter Andrew Wootton
Active - Proposal To Strike Off
10 Octane Media Holdings Limited
Mutual People: Peter Andrew Wootton
Active - Proposal To Strike Off
11 Broadleaf Holdco Limited
Mutual People: Peter Andrew Wootton
Active
12 Broadleaf Midco Limited
Mutual People: Peter Andrew Wootton
Active
13 Broadleaf Bidco Limited
Mutual People: Peter Andrew Wootton
Active
14 Octane Media Limited
Mutual People: Peter Andrew Wootton
Active
15 Three Pm Limited
Mutual People: Peter Andrew Wootton
Active
16 I Feel Good (Holdings) Limited
Mutual People: Peter Andrew Wootton
Active
17 Dennis Interactive Limited
Mutual People: Peter Andrew Wootton
Active
18 Broadleaf Bac Limited
Mutual People: Peter Andrew Wootton
Liquidation
19 Dennis Publishing Limited
Mutual People: Peter Andrew Wootton
Active
20 Evo Publications Limited
Mutual People: Peter Andrew Wootton
Active
21 First Post Newsgroup Ipr Limited
Mutual People: Peter Andrew Wootton
Active