UKBizDB.co.uk

EUPHORIA HOLDINGS LIMITED

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

This company is commonly known as Euphoria Holdings Limited. The company was founded 23 years ago and was given the registration number 04073326. The firm's registered office is in LONDON. You can find them at 31 - 32 Alfred Place, , London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:EUPHORIA HOLDINGS LIMITED
Company Number:04073326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 September 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:31 - 32 Alfred Place, London, England, WC1E 7DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 - 32, Alfred Place, London, England, WC1E 7DP

Director01 October 2021Active
31 - 32, Alfred Place, London, England, WC1E 7DP

Director01 November 2021Active
Warren Hoe, 15 Warren Park Road, Hertford, United Kingdom, SG14 3JD

Director01 July 2016Active
8, Pine Wood, Sunbury On Thames, Uk, TW16 6SG

Secretary23 April 2001Active
Fountain Ridge, Montreal Road Riverhead, Sevenoaks, TN13 2EP

Secretary13 October 2003Active
31 - 32, Alfred Place, London, England, WC1E 7DP

Secretary18 July 2016Active
16 Old Bailey, London, EC4M 7EG

Corporate Secretary18 September 2000Active
31 - 32, Alfred Place, London, England, WC1E 7DP

Director01 October 2021Active
33 Arlington Avenue, London, N1 7BE

Director16 July 2001Active
120 Elgin Crescent, London, W11 2JL

Director23 April 2001Active
8, Pine Wood, Sunbury On Thames, Uk, TW16 6SG

Director23 April 2001Active
31 Aldridge Road Villas, London, W11 1BN

Director23 April 2001Active
Fountain Ridge, Montreal Road Riverhead, Sevenoaks, TN13 2EP

Director13 October 2003Active
Rowan House, 21 Fairmile Lane, Cobham, KT11 2DL

Director13 October 2003Active
12 Woodside Avenue, Hersham, KT12 5LG

Director31 December 2005Active
9 Westville Road, Thames Ditton, KT7 0UH

Director16 July 2001Active
31 - 32, Alfred Place, London, England, WC1E 7DP

Director30 September 2019Active
16 Old Bailey, London, EC4M 7EG

Corporate Director18 September 2000Active

People with Significant Control

Dennis Publishing Limited
Notified on:07 December 2020
Status:Active
Country of residence:England
Address:31-32, Alfred Place, London, England, WC1E 7DP
Nature of control:
  • Ownership of shares 75 to 100 percent
I Feel Good Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Cleveland Street, London, England, W1T 4JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-23Dissolution

Dissolution application strike off company.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Accounts

Accounts with accounts type small.

Download
2020-12-03Dissolution

Dissolution withdrawal application strike off company.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-08Dissolution

Dissolution application strike off company.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Capital

Legacy.

Download
2019-12-20Capital

Capital statement capital company with date currency figure.

Download
2019-12-20Insolvency

Legacy.

Download
2019-12-20Resolution

Resolution.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Resolution

Resolution.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.