Company NameEuphoria Limited
Company StatusDissolved
Company Number03317329
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesTempleco 344 Limited and John Brown Publishing Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr James Alexander Tye
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(19 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren Hoe Warren Hoe
15warren Park Road
Hertford
Hertfordshire
SG14 3JD
Director NameMr Peter Andrew Wootton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(22 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 16 March 2021)
RoleChief Digital Officer
Country of ResidenceUnited Kingdom
Correspondence Address31 - 32 Alfred Place
London
WC1E 7DP
Director NameThomas James Gleeson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 12 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pine Wood
Sunbury On Thames
Middlesex
TW16 6SG
Director NameMr John Dominic Weare Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 16 July 2001)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address120 Elgin Crescent
London
W11 2JL
Secretary NameThomas James Gleeson
NationalityBritish
StatusResigned
Appointed09 April 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 12 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pine Wood
Sunbury On Thames
Middlesex
TW16 6SG
Director NameMr Andrew Mark Hirsch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(8 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 16 July 2001)
RolePublisher
Country of ResidenceEngland
Correspondence Address64 Parliament Hill
London
NW3 2TL
Director NameJames Kingsley Holmes Brown
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2004)
RoleChief Executive Officer And Ed
Correspondence Address33 Arlington Avenue
London
N1 7BE
Director NameJason Anthony Smith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2004)
RoleFinance Director
Correspondence Address17f Holyoake Court
Bryan Road
London
SE16 5HJ
Director NameMr Alistair John Ramsay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
21 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameMr Ian Geoffrey Harvey Leggett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed13 October 2003(6 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Secretary NameMr Ian Geoffrey Harvey Leggett
NationalityBritish,New Zealande
StatusResigned
Appointed13 October 2003(6 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Director NameMr Brett Wilson Reynolds
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(8 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Woodside Avenue
Hersham
Surrey
KT12 5LG
Secretary NameMr Brett Wilson Reynolds
StatusResigned
Appointed18 July 2016(19 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address30 Cleveland Street
London
W1T 4JD
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address12 Gough Square
London
EC4A 3DE
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address31 - 32 Alfred Place
London
WC1E 7DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

592 at £1Euphoria Holdings LTD
99.66%
Preference
2 at £1Euphoria Holdings LTD
0.34%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

20 June 1997Delivered on: 8 July 1997
Satisfied on: 18 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
8 December 2020Application to strike the company off the register (1 page)
3 December 2020Withdraw the company strike off application (1 page)
3 November 2020Voluntary strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
8 October 2020Application to strike the company off the register (3 pages)
13 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
9 October 2019Termination of appointment of Brett Wilson Reynolds as a secretary on 30 September 2019 (1 page)
9 October 2019Termination of appointment of Brett Wilson Reynolds as a director on 30 September 2019 (1 page)
9 October 2019Appointment of Mr Peter Andrew Wootton as a director on 30 September 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
22 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 May 2017Registered office address changed from 30 Cleveland Street London W1T 4JD England to 31 - 32 Alfred Place London WC1E 7DP on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 30 Cleveland Street London W1T 4JD England to 31 - 32 Alfred Place London WC1E 7DP on 25 May 2017 (1 page)
6 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 July 2016Appointment of Mr Brett Wilson Reynolds as a secretary on 18 July 2016 (2 pages)
21 July 2016Registered office address changed from 9/11 Kingly Street London W1B 5PN to 30 Cleveland Street London W1T 4JD on 21 July 2016 (1 page)
21 July 2016Appointment of Mr Brett Wilson Reynolds as a secretary on 18 July 2016 (2 pages)
21 July 2016Registered office address changed from 9/11 Kingly Street London W1B 5PN to 30 Cleveland Street London W1T 4JD on 21 July 2016 (1 page)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page)
8 July 2016Appointment of Mr James Alexander Tye as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page)
8 July 2016Appointment of Mr James Alexander Tye as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 594
(6 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 594
(6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 594
(6 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 594
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 July 2014Satisfaction of charge 1 in full (4 pages)
18 July 2014Satisfaction of charge 1 in full (4 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 594
(6 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 594
(6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 February 2009Location of register of members (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Registered office changed on 20/02/2009 from 30 cleveland street london W1T 4JD (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Location of register of members (1 page)
20 February 2009Return made up to 12/02/09; full list of members (4 pages)
20 February 2009Return made up to 12/02/09; full list of members (4 pages)
20 February 2009Registered office changed on 20/02/2009 from 30 cleveland street london W1T 4JD (1 page)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 May 2008Return made up to 12/02/08; full list of members (4 pages)
12 May 2008Return made up to 12/02/08; full list of members (4 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 February 2007Return made up to 12/02/07; full list of members (2 pages)
20 February 2007Return made up to 12/02/07; full list of members (2 pages)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
10 March 2006Return made up to 12/02/06; full list of members (2 pages)
10 March 2006Return made up to 12/02/06; full list of members (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 March 2005Return made up to 12/02/05; full list of members (2 pages)
1 March 2005Return made up to 12/02/05; full list of members (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Return made up to 12/02/04; full list of members (9 pages)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Return made up to 12/02/04; full list of members (9 pages)
19 October 2003New secretary appointed;new director appointed (4 pages)
19 October 2003New director appointed (4 pages)
19 October 2003Registered office changed on 19/10/03 from: 9 dallington street london EC1V 0BQ (1 page)
19 October 2003New director appointed (4 pages)
19 October 2003Registered office changed on 19/10/03 from: 9 dallington street london EC1V 0BQ (1 page)
19 October 2003New secretary appointed;new director appointed (4 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
25 March 2003Return made up to 12/02/03; full list of members (7 pages)
25 March 2003Return made up to 12/02/03; full list of members (7 pages)
25 June 2002Full accounts made up to 31 December 2001 (14 pages)
25 June 2002Full accounts made up to 31 December 2001 (14 pages)
5 March 2002Return made up to 12/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2002Return made up to 12/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2001Full accounts made up to 31 March 2001 (14 pages)
27 October 2001Full accounts made up to 31 March 2001 (14 pages)
9 October 2001Registered office changed on 09/10/01 from: 37 farringdon road london EC1M 3JB (1 page)
9 October 2001Registered office changed on 09/10/01 from: 37 farringdon road london EC1M 3JB (1 page)
9 August 2001Company name changed john brown publishing LIMITED\certificate issued on 09/08/01 (2 pages)
9 August 2001Company name changed john brown publishing LIMITED\certificate issued on 09/08/01 (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Registered office changed on 20/07/01 from: the new boathouse 136-142 bramley road london W10 6SR (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Registered office changed on 20/07/01 from: the new boathouse 136-142 bramley road london W10 6SR (1 page)
20 July 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
20 July 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
2 March 2001Return made up to 12/02/01; full list of members (7 pages)
2 March 2001Return made up to 12/02/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
28 January 2001Ad 28/02/00--------- £ si 104@1=104 £ ic 490/594 (2 pages)
28 January 2001Ad 28/02/00--------- £ si 104@1=104 £ ic 490/594 (2 pages)
23 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2000Full accounts made up to 31 March 1999 (14 pages)
5 January 2000Full accounts made up to 31 March 1999 (14 pages)
25 August 1999Ad 26/02/99--------- £ si 488@1=488 £ ic 2/490 (2 pages)
25 August 1999Ad 26/02/99--------- £ si 488@1=488 £ ic 2/490 (2 pages)
8 February 1999Return made up to 12/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 February 1999Return made up to 12/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 October 1998Full accounts made up to 31 March 1998 (13 pages)
19 October 1998Full accounts made up to 31 March 1998 (13 pages)
25 February 1998Return made up to 12/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
25 February 1998Return made up to 12/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 December 1997Memorandum and Articles of Association (16 pages)
16 December 1997Memorandum and Articles of Association (16 pages)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
12 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
28 November 1997New director appointed (3 pages)
28 November 1997New director appointed (3 pages)
1 October 1997Registered office changed on 01/10/97 from: the boathouse crabtree lane fulham london SW6 6LU (1 page)
1 October 1997Registered office changed on 01/10/97 from: the boathouse crabtree lane fulham london SW6 6LU (1 page)
8 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
5 June 1997Registered office changed on 05/06/97 from: 12 gough square london EC4A 3DE (1 page)
5 June 1997Registered office changed on 05/06/97 from: 12 gough square london EC4A 3DE (1 page)
15 May 1997£ nc 100000/199900 09/04/97 (1 page)
15 May 1997£ nc 100000/199900 09/04/97 (1 page)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
6 May 1997Company name changed templeco 344 LIMITED\certificate issued on 07/05/97 (3 pages)
6 May 1997Company name changed templeco 344 LIMITED\certificate issued on 07/05/97 (3 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
12 February 1997Incorporation (22 pages)
12 February 1997Incorporation (22 pages)