Active - Proposal to Strike off
Company Information for I FEEL GOOD (HOLDINGS) LIMITED
31 - 32 Alfred Place, London, WC1E 7DP,
|
Company Registration Number
03890563
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
I FEEL GOOD (HOLDINGS) LIMITED | |
Legal Registered Office | |
31 - 32 Alfred Place London WC1E 7DP Other companies in W1B | |
Company Number | 03890563 | |
---|---|---|
Company ID Number | 03890563 | |
Date formed | 1999-12-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-12-31 | |
Account next due | 30/09/2021 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-12-15 07:05:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRETT REYNOLDS |
||
BRETT WILSON REYNOLDS |
||
JAMES ALEXANDER TYE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN GEOFFREY HARVEY LEGGETT |
Company Secretary | ||
IAN GEOFFREY HARVEY LEGGETT |
Director | ||
FELIX DENNIS |
Director | ||
ALISTAIR JOHN RAMSEY |
Director | ||
THOMAS JAMES GLEESON |
Director | ||
JAMES KINGSLEY HOLMES BROWN |
Director | ||
JASON ANTHONY SMITH |
Company Secretary | ||
JASON ANTHONY SMITH |
Director | ||
CHRIS AKERS |
Director | ||
RODGER DAVID SARGENT |
Director | ||
HAYDEN PAUL EVANS |
Director | ||
FELIX DENNIS |
Director | ||
ANNA LOUISE HYDE |
Director | ||
JONATHAN DAVID JAMES LINK |
Director | ||
RODGER DAVID SARGENT |
Company Secretary | ||
SIMPART SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
SIMPART DIRECTORS LIMITED |
Director | ||
SIMPART SECRETARIAL SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOVETAIL SERVICES (UK) LIMITED | Director | 2018-02-01 | CURRENT | 2005-04-04 | Liquidation | |
MONEYWEEK LIMITED | Director | 2017-07-06 | CURRENT | 2000-06-13 | Active - Proposal to Strike off | |
DEN OF GEEK WORLD LIMITED | Director | 2016-12-19 | CURRENT | 2016-12-19 | Active | |
DOG HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active - Proposal to Strike off | |
DOVETAIL SERVICES (UK) HOLDINGS LIMITED | Director | 2015-06-22 | CURRENT | 2005-04-01 | Liquidation | |
BROADLEAF BAC LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Liquidation | |
THE GOLDEN GATE PRODUCTION COMPANY LIMITED | Director | 2009-11-27 | CURRENT | 2001-11-27 | Active - Proposal to Strike off | |
FOUR PM LIMITED | Director | 2008-10-22 | CURRENT | 2008-10-22 | Dissolved 2017-02-28 | |
HALO PUBLISHING LIMITED | Director | 2008-10-03 | CURRENT | 2006-06-26 | Active - Proposal to Strike off | |
FIRST POST NEWSGROUP LIMITED | Director | 2008-02-01 | CURRENT | 2005-04-19 | Active - Proposal to Strike off | |
OCTANE MEDIA LIMITED | Director | 2007-03-29 | CURRENT | 2003-01-13 | Active - Proposal to Strike off | |
OCTANE MEDIA HOLDINGS LIMITED | Director | 2007-03-29 | CURRENT | 2003-01-14 | Active - Proposal to Strike off | |
EVO PUBLICATIONS LIMITED | Director | 2006-03-28 | CURRENT | 1998-06-22 | Active | |
I FEEL GOOD LIMITED | Director | 2006-03-28 | CURRENT | 1999-11-19 | Active - Proposal to Strike off | |
EUPHORIA LIMITED | Director | 2005-12-31 | CURRENT | 1997-02-12 | Active - Proposal to Strike off | |
EUPHORIA HOLDINGS LIMITED | Director | 2005-12-31 | CURRENT | 2000-09-18 | Active - Proposal to Strike off | |
DENNIS PUBLISHING INTERNATIONAL LIMITED | Director | 2005-10-01 | CURRENT | 1977-05-26 | Dissolved 2017-02-28 | |
THE MAGAZINE GROUP LIMITED | Director | 2005-10-01 | CURRENT | 1997-01-28 | Dissolved 2017-02-28 | |
DENNIS INTERACTIVE LIMITED | Director | 2005-10-01 | CURRENT | 1979-06-27 | Active - Proposal to Strike off | |
CHOICE PUBLISHERS LIMITED | Director | 2005-10-01 | CURRENT | 1979-11-07 | Active - Proposal to Strike off | |
THREE PM LIMITED | Director | 2005-10-01 | CURRENT | 2000-10-20 | Active - Proposal to Strike off | |
DENNIS LIFESTYLE LIMITED | Director | 2005-06-16 | CURRENT | 1995-01-30 | Dissolved 2017-02-28 | |
THE WEEK LIMITED | Director | 2005-05-27 | CURRENT | 1994-12-06 | Active - Proposal to Strike off | |
DENNIS PUBLISHING LIMITED | Director | 2004-08-23 | CURRENT | 1973-10-10 | Active | |
MONEYWEEK LIMITED | Director | 2017-07-06 | CURRENT | 2000-06-13 | Active - Proposal to Strike off | |
DEN OF GEEK WORLD LIMITED | Director | 2016-12-19 | CURRENT | 2016-12-19 | Active | |
DOG HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active - Proposal to Strike off | |
EUPHORIA LIMITED | Director | 2016-07-01 | CURRENT | 1997-02-12 | Active - Proposal to Strike off | |
BROADLEAF BAC LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Liquidation | |
THE GOLDEN GATE PRODUCTION COMPANY LIMITED | Director | 2009-11-27 | CURRENT | 2001-11-27 | Active - Proposal to Strike off | |
I FEEL GOOD LIMITED | Director | 2008-10-24 | CURRENT | 1999-11-19 | Active - Proposal to Strike off | |
FOUR PM LIMITED | Director | 2008-10-22 | CURRENT | 2008-10-22 | Dissolved 2017-02-28 | |
HALO PUBLISHING LIMITED | Director | 2008-10-03 | CURRENT | 2006-06-26 | Active - Proposal to Strike off | |
FIRST POST NEWSGROUP LIMITED | Director | 2008-02-01 | CURRENT | 2005-04-19 | Active - Proposal to Strike off | |
OCTANE MEDIA LIMITED | Director | 2007-03-29 | CURRENT | 2003-01-13 | Active - Proposal to Strike off | |
OCTANE MEDIA HOLDINGS LIMITED | Director | 2007-03-29 | CURRENT | 2003-01-14 | Active - Proposal to Strike off | |
CHOICE PUBLISHERS LIMITED | Director | 2006-12-31 | CURRENT | 1979-11-07 | Active - Proposal to Strike off | |
DENNIS LIFESTYLE LIMITED | Director | 2006-01-01 | CURRENT | 1995-01-30 | Dissolved 2017-02-28 | |
DENNIS PUBLISHING INTERNATIONAL LIMITED | Director | 2006-01-01 | CURRENT | 1977-05-26 | Dissolved 2017-02-28 | |
THE MAGAZINE GROUP LIMITED | Director | 2006-01-01 | CURRENT | 1997-01-28 | Dissolved 2017-02-28 | |
DENNIS PUBLISHING LIMITED | Director | 2006-01-01 | CURRENT | 1973-10-10 | Active | |
DENNIS INTERACTIVE LIMITED | Director | 2006-01-01 | CURRENT | 1979-06-27 | Active - Proposal to Strike off | |
THE WEEK LIMITED | Director | 2006-01-01 | CURRENT | 1994-12-06 | Active - Proposal to Strike off | |
EVO PUBLICATIONS LIMITED | Director | 2006-01-01 | CURRENT | 1998-06-22 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES | |
PSC02 | Notification of Dennis Publishing Limited as a person with significant control on 2020-12-07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH01 | 19/12/19 STATEMENT OF CAPITAL GBP 639329.17 | |
RES11 | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-12-20 GBP 2 | |
CAP-SS | Solvency Statement dated 19/12/19 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRETT WILSON REYNOLDS | |
TM02 | Termination of appointment of Brett Reynolds on 2019-09-30 | |
AP01 | DIRECTOR APPOINTED MR PETER ANDREW WOOTTON | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 22/10/18 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/17 FROM 30 Cleveland Street London W1T 4JD England | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 639329.16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AP03 | Appointment of Mr Brett Reynolds as company secretary on 2016-07-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 30 CLEVELAND STREET LONDON W1T 4JD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 9-11 KINGLY STREET LONDON W1B 5PN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GEOFFREY HARVEY LEGGETT | |
TM02 | Termination of appointment of Ian Geoffrey Harvey Leggett on 2016-07-01 | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 639329.16 | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 639329.16 | |
AR01 | 03/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FELIX DENNIS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 639329.16 | |
AR01 | 03/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 03/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 03/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 03/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 03/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 30 CLEVELAND STREET LONDON W1T 4JD | |
288a | DIRECTOR APPOINTED JAMES TYE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
2.32B | NOTICE OF END OF ADMINISTRATION | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363s | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/10/03 FROM: 9 DALLINGTON STREET LONDON EC1V 0BQ | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC-PRI 01/09/03 | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/12/02; BULK LIST AVAILABLE SEPARATELY | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as I FEEL GOOD (HOLDINGS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |