Chester
Cheshire
CH1 3AE
Wales
Secretary Name | Richard Gowing |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 City Road Chester Cheshire CH1 3AE Wales |
Director Name | Kala Teal Gowing |
---|---|
Date of Birth | June 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(14 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Beauty Therapist |
Country of Residence | Wales |
Correspondence Address | 45 City Road Chester Cheshire CH1 3AE Wales |
Director Name | William Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 4 Geary House Georges Road Holloway London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | www.ariadevelopments.com |
---|---|
Telephone | 01745 343905 |
Telephone region | Rhyl |
Registered Address | 45 City Road Chester Cheshire CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mr Richard Paul Gowing 50.00% Ordinary |
---|---|
1 at £1 | Mrs Michelle Isobella Gowing 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,490 |
Cash | £3,156 |
Current Liabilities | £1,446 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
10 January 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
4 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
6 April 2023 | Company name changed m g publications LIMITED\certificate issued on 06/04/23
|
14 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
8 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
21 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
6 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
6 July 2020 | Appointment of Kala Teal Gowing as a director on 30 June 2020 (2 pages) |
4 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
17 June 2019 | Statement of capital following an allotment of shares on 11 June 2019
|
15 October 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
24 November 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
3 July 2017 | Change of details for Mrs Michelle Isobella Gowing as a person with significant control on 20 June 2017 (2 pages) |
3 July 2017 | Change of details for Mr Paul Richard Gowing as a person with significant control on 20 June 2017 (2 pages) |
3 July 2017 | Change of details for Mr Paul Richard Gowing as a person with significant control on 20 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Change of details for Mrs Michelle Isobella Gowing as a person with significant control on 20 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 January 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
12 January 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
13 April 2016 | Registered office address changed from 159 Vale Road Rhyl Clwyd LL18 2PH to 45 City Road Chester Cheshire CH1 3AE on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from 159 Vale Road Rhyl Clwyd LL18 2PH to 45 City Road Chester Cheshire CH1 3AE on 13 April 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
6 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 July 2014 | Secretary's details changed for Richard Gowing on 3 July 2014 (1 page) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Mrs Michelle Gowing on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mrs Michelle Gowing on 3 July 2014 (2 pages) |
3 July 2014 | Secretary's details changed for Richard Gowing on 3 July 2014 (1 page) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Mrs Michelle Gowing on 3 July 2014 (2 pages) |
3 July 2014 | Secretary's details changed for Richard Gowing on 3 July 2014 (1 page) |
2 April 2014 | Registered office address changed from 45 City Road Chester CH1 3AE on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 45 City Road Chester CH1 3AE on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 45 City Road Chester CH1 3AE on 2 April 2014 (1 page) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
3 January 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Secretary's details changed for Richard Gowing on 30 June 2012 (2 pages) |
6 July 2012 | Secretary's details changed for Richard Gowing on 30 June 2012 (2 pages) |
6 July 2012 | Director's details changed for Mrs Michelle Gowing on 30 June 2012 (2 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Director's details changed for Mrs Michelle Gowing on 30 June 2012 (2 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
16 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Mrs Michelle Gowing on 30 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Michelle Gowing on 30 June 2010 (2 pages) |
16 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
19 August 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 2 white friars chester CH1 1NZ (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 2 white friars chester CH1 1NZ (1 page) |
20 October 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
20 October 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
8 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
8 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
22 October 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
22 October 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
28 July 2007 | Return made up to 30/06/07; full list of members
|
28 July 2007 | Return made up to 30/06/07; full list of members
|
25 July 2006 | Ad 30/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 2006 | Ad 30/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: 16 st john street london EC1M 4NT (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: 16 st john street london EC1M 4NT (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
30 June 2006 | Incorporation (14 pages) |
30 June 2006 | Incorporation (14 pages) |