Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I FEEL GOOD (HOLDINGS) LIMITED
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 Overview

About I Feel Good (holdings) Ltd
I FEEL GOOD (HOLDINGS) LIMITED was founded on 1999-12-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". I Feel Good (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
I FEEL GOOD (HOLDINGS) LIMITED
 
Legal Registered Office
31 - 32 Alfred Place
London
WC1E 7DP
Other companies in W1B
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I FEEL GOOD (HOLDINGS) LIMITED
Is this data useful to you?
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.

Company Officers of I FEEL GOOD (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
BRETT REYNOLDS
Company Secretary 2016-07-02
BRETT WILSON REYNOLDS
Director 2006-03-28
JAMES ALEXANDER TYE
Director 2008-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GEOFFREY HARVEY LEGGETT
Company Secretary 2003-09-01 2016-07-01
IAN GEOFFREY HARVEY LEGGETT
Director 2003-09-01 2016-07-01
FELIX DENNIS
Director 2003-06-09 2014-06-22
ALISTAIR JOHN RAMSEY
Director 2001-09-27 2005-12-31
THOMAS JAMES GLEESON
Director 2001-07-16 2004-01-31
JAMES KINGSLEY HOLMES BROWN
Director 1999-12-09 2003-09-01
JASON ANTHONY SMITH
Company Secretary 2000-04-27 2003-07-31
JASON ANTHONY SMITH
Director 2000-04-27 2003-07-31
CHRIS AKERS
Director 1999-12-09 2003-06-05
RODGER DAVID SARGENT
Director 2000-04-27 2003-06-05
HAYDEN PAUL EVANS
Director 1999-12-09 2001-11-02
FELIX DENNIS
Director 2000-05-02 2001-09-27
ANNA LOUISE HYDE
Director 2000-01-05 2001-05-22
JONATHAN DAVID JAMES LINK
Director 1999-12-09 2001-05-22
RODGER DAVID SARGENT
Company Secretary 1999-12-09 2000-04-27
SIMPART SECRETARIAL SERVICES LIMITED
Company Secretary 1999-12-03 1999-12-09
SIMPART DIRECTORS LIMITED
Director 1999-12-03 1999-12-09
SIMPART SECRETARIAL SERVICES LIMITED
Director 1999-12-03 1999-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRETT WILSON REYNOLDS DOVETAIL SERVICES (UK) LIMITED Director 2018-02-01 CURRENT 2005-04-04 Liquidation
BRETT WILSON REYNOLDS MONEYWEEK LIMITED Director 2017-07-06 CURRENT 2000-06-13 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DEN OF GEEK WORLD LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
BRETT WILSON REYNOLDS DOG HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DOVETAIL SERVICES (UK) HOLDINGS LIMITED Director 2015-06-22 CURRENT 2005-04-01 Liquidation
BRETT WILSON REYNOLDS BROADLEAF BAC LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
BRETT WILSON REYNOLDS THE GOLDEN GATE PRODUCTION COMPANY LIMITED Director 2009-11-27 CURRENT 2001-11-27 Active - Proposal to Strike off
BRETT WILSON REYNOLDS FOUR PM LIMITED Director 2008-10-22 CURRENT 2008-10-22 Dissolved 2017-02-28
BRETT WILSON REYNOLDS HALO PUBLISHING LIMITED Director 2008-10-03 CURRENT 2006-06-26 Active - Proposal to Strike off
BRETT WILSON REYNOLDS FIRST POST NEWSGROUP LIMITED Director 2008-02-01 CURRENT 2005-04-19 Active - Proposal to Strike off
BRETT WILSON REYNOLDS OCTANE MEDIA LIMITED Director 2007-03-29 CURRENT 2003-01-13 Active
BRETT WILSON REYNOLDS OCTANE MEDIA HOLDINGS LIMITED Director 2007-03-29 CURRENT 2003-01-14 Active - Proposal to Strike off
BRETT WILSON REYNOLDS EVO PUBLICATIONS LIMITED Director 2006-03-28 CURRENT 1998-06-22 Active
BRETT WILSON REYNOLDS I FEEL GOOD LIMITED Director 2006-03-28 CURRENT 1999-11-19 Active - Proposal to Strike off
BRETT WILSON REYNOLDS EUPHORIA LIMITED Director 2005-12-31 CURRENT 1997-02-12 Active - Proposal to Strike off
BRETT WILSON REYNOLDS EUPHORIA HOLDINGS LIMITED Director 2005-12-31 CURRENT 2000-09-18 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DENNIS PUBLISHING INTERNATIONAL LIMITED Director 2005-10-01 CURRENT 1977-05-26 Dissolved 2017-02-28
BRETT WILSON REYNOLDS THE MAGAZINE GROUP LIMITED Director 2005-10-01 CURRENT 1997-01-28 Dissolved 2017-02-28
BRETT WILSON REYNOLDS DENNIS INTERACTIVE LIMITED Director 2005-10-01 CURRENT 1979-06-27 Active - Proposal to Strike off
BRETT WILSON REYNOLDS CHOICE PUBLISHERS LIMITED Director 2005-10-01 CURRENT 1979-11-07 Active - Proposal to Strike off
BRETT WILSON REYNOLDS THREE PM LIMITED Director 2005-10-01 CURRENT 2000-10-20 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DENNIS LIFESTYLE LIMITED Director 2005-06-16 CURRENT 1995-01-30 Dissolved 2017-02-28
BRETT WILSON REYNOLDS THE WEEK LIMITED Director 2005-05-27 CURRENT 1994-12-06 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DENNIS PUBLISHING LIMITED Director 2004-08-23 CURRENT 1973-10-10 Active
JAMES ALEXANDER TYE MONEYWEEK LIMITED Director 2017-07-06 CURRENT 2000-06-13 Active - Proposal to Strike off
JAMES ALEXANDER TYE DEN OF GEEK WORLD LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
JAMES ALEXANDER TYE DOG HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
JAMES ALEXANDER TYE EUPHORIA LIMITED Director 2016-07-01 CURRENT 1997-02-12 Active - Proposal to Strike off
JAMES ALEXANDER TYE BROADLEAF BAC LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
JAMES ALEXANDER TYE THE GOLDEN GATE PRODUCTION COMPANY LIMITED Director 2009-11-27 CURRENT 2001-11-27 Active - Proposal to Strike off
JAMES ALEXANDER TYE I FEEL GOOD LIMITED Director 2008-10-24 CURRENT 1999-11-19 Active - Proposal to Strike off
JAMES ALEXANDER TYE FOUR PM LIMITED Director 2008-10-22 CURRENT 2008-10-22 Dissolved 2017-02-28
JAMES ALEXANDER TYE HALO PUBLISHING LIMITED Director 2008-10-03 CURRENT 2006-06-26 Active - Proposal to Strike off
JAMES ALEXANDER TYE FIRST POST NEWSGROUP LIMITED Director 2008-02-01 CURRENT 2005-04-19 Active - Proposal to Strike off
JAMES ALEXANDER TYE OCTANE MEDIA LIMITED Director 2007-03-29 CURRENT 2003-01-13 Active
JAMES ALEXANDER TYE OCTANE MEDIA HOLDINGS LIMITED Director 2007-03-29 CURRENT 2003-01-14 Active - Proposal to Strike off
JAMES ALEXANDER TYE CHOICE PUBLISHERS LIMITED Director 2006-12-31 CURRENT 1979-11-07 Active - Proposal to Strike off
JAMES ALEXANDER TYE DENNIS LIFESTYLE LIMITED Director 2006-01-01 CURRENT 1995-01-30 Dissolved 2017-02-28
JAMES ALEXANDER TYE DENNIS PUBLISHING INTERNATIONAL LIMITED Director 2006-01-01 CURRENT 1977-05-26 Dissolved 2017-02-28
JAMES ALEXANDER TYE THE MAGAZINE GROUP LIMITED Director 2006-01-01 CURRENT 1997-01-28 Dissolved 2017-02-28
JAMES ALEXANDER TYE DENNIS PUBLISHING LIMITED Director 2006-01-01 CURRENT 1973-10-10 Active
JAMES ALEXANDER TYE DENNIS INTERACTIVE LIMITED Director 2006-01-01 CURRENT 1979-06-27 Active - Proposal to Strike off
JAMES ALEXANDER TYE THE WEEK LIMITED Director 2006-01-01 CURRENT 1994-12-06 Active - Proposal to Strike off
JAMES ALEXANDER TYE EVO PUBLICATIONS LIMITED Director 2006-01-01 CURRENT 1998-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-10-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-23DS01Application to strike the company off the register
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2021-02-12PSC02Notification of Dennis Publishing Limited as a person with significant control on 2020-12-07
2021-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-03DS02Withdrawal of the company strike off application
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-08DS01Application to strike the company off the register
2019-12-30SH0119/12/19 STATEMENT OF CAPITAL GBP 639329.17
2019-12-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-12-20SH20Statement by Directors
2019-12-20SH19Statement of capital on 2019-12-20 GBP 2
2019-12-20CAP-SSSolvency Statement dated 19/12/19
2019-12-20RES13Resolutions passed:
  • Cancellation of share premium account 19/12/2019
  • Resolution of reduction in issued share capital
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BRETT WILSON REYNOLDS
2019-10-09TM02Termination of appointment of Brett Reynolds on 2019-09-30
2019-10-09AP01DIRECTOR APPOINTED MR PETER ANDREW WOOTTON
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-10-22RES01ADOPT ARTICLES 22/10/18
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/17 FROM 30 Cleveland Street London W1T 4JD England
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 639329.16
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-22AP03Appointment of Mr Brett Reynolds as company secretary on 2016-07-02
2016-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 30 CLEVELAND STREET LONDON W1T 4JD ENGLAND
2016-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 9-11 KINGLY STREET LONDON W1B 5PN
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEOFFREY HARVEY LEGGETT
2016-07-08TM02Termination of appointment of Ian Geoffrey Harvey Leggett on 2016-07-01
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 639329.16
2015-12-10AR0103/12/15 ANNUAL RETURN FULL LIST
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 639329.16
2015-01-06AR0103/12/14 ANNUAL RETURN FULL LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR FELIX DENNIS
2014-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 639329.16
2013-12-03AR0103/12/13 ANNUAL RETURN FULL LIST
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-21AR0103/12/12 FULL LIST
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-15AR0103/12/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-20AR0103/12/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-04AR0103/12/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 30 CLEVELAND STREET LONDON W1T 4JD
2008-11-02288aDIRECTOR APPOINTED JAMES TYE
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-28363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-07363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-28288aNEW DIRECTOR APPOINTED
2006-03-10363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2006-02-102.32BNOTICE OF END OF ADMINISTRATION
2006-01-18288bDIRECTOR RESIGNED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-062.23BRESULT OF MEETING OF CREDITORS
2005-10-062.17BSTATEMENT OF PROPOSALS
2005-09-202.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS
2005-07-192.12BAPPOINTMENT OF ADMINISTRATOR
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-03-01363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-06-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-02-06363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-10-19287REGISTERED OFFICE CHANGED ON 19/10/03 FROM: 9 DALLINGTON STREET LONDON EC1V 0BQ
2003-09-15288bDIRECTOR RESIGNED
2003-09-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-09-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-02CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2003-09-0253APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2003-09-02RES02REREG PLC-PRI 01/09/03
2003-08-21AUDAUDITOR'S RESIGNATION
2003-08-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-10288aNEW DIRECTOR APPOINTED
2003-07-10288aNEW DIRECTOR APPOINTED
2003-06-16288bDIRECTOR RESIGNED
2003-06-16288bDIRECTOR RESIGNED
2002-12-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-17363sRETURN MADE UP TO 03/12/02; BULK LIST AVAILABLE SEPARATELY
2002-07-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-02-21403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to I FEEL GOOD (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against I FEEL GOOD (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of I FEEL GOOD (HOLDINGS) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of I FEEL GOOD (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I FEEL GOOD (HOLDINGS) LIMITED
Trademarks
We have not found any records of I FEEL GOOD (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I FEEL GOOD (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where I FEEL GOOD (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I FEEL GOOD (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded I FEEL GOOD (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.