Company NameThe Hidden Beauty Bar Ltd
DirectorsMichelle Isobella Gowing and Kala Teal Gowing
Company StatusActive
Company Number05862714
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 9 months ago)
Previous NameM G Publications Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Michelle Isobella Gowing
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address45 City Road
Chester
Cheshire
CH1 3AE
Wales
Secretary NameRichard Gowing
NationalityBritish
StatusCurrent
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 City Road
Chester
Cheshire
CH1 3AE
Wales
Director NameKala Teal Gowing
Date of BirthJune 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(14 years after company formation)
Appointment Duration3 years, 9 months
RoleBeauty Therapist
Country of ResidenceWales
Correspondence Address45 City Road
Chester
Cheshire
CH1 3AE
Wales
Director NameWilliam Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Formation Agent
Correspondence Address4 Geary House
Georges Road
Holloway
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewww.ariadevelopments.com
Telephone01745 343905
Telephone regionRhyl

Location

Registered Address45 City Road
Chester
Cheshire
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mr Richard Paul Gowing
50.00%
Ordinary
1 at £1Mrs Michelle Isobella Gowing
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,490
Cash£3,156
Current Liabilities£1,446

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

10 January 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
6 April 2023Company name changed m g publications LIMITED\certificate issued on 06/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-28
(3 pages)
14 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
8 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
21 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
6 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
6 July 2020Appointment of Kala Teal Gowing as a director on 30 June 2020 (2 pages)
4 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
8 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
17 June 2019Statement of capital following an allotment of shares on 11 June 2019
  • GBP 3
(3 pages)
15 October 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
3 July 2017Change of details for Mrs Michelle Isobella Gowing as a person with significant control on 20 June 2017 (2 pages)
3 July 2017Change of details for Mr Paul Richard Gowing as a person with significant control on 20 June 2017 (2 pages)
3 July 2017Change of details for Mr Paul Richard Gowing as a person with significant control on 20 June 2017 (2 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Change of details for Mrs Michelle Isobella Gowing as a person with significant control on 20 June 2017 (2 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 January 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
12 January 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 April 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
6 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 July 2014Secretary's details changed for Richard Gowing on 3 July 2014 (1 page)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
3 July 2014Director's details changed for Mrs Michelle Gowing on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mrs Michelle Gowing on 3 July 2014 (2 pages)
3 July 2014Secretary's details changed for Richard Gowing on 3 July 2014 (1 page)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
3 July 2014Director's details changed for Mrs Michelle Gowing on 3 July 2014 (2 pages)
3 July 2014Secretary's details changed for Richard Gowing on 3 July 2014 (1 page)
2 April 2014Registered office address changed from 45 City Road Chester CH1 3AE on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 45 City Road Chester CH1 3AE on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 45 City Road Chester CH1 3AE on 2 April 2014 (1 page)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
3 January 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
6 July 2012Secretary's details changed for Richard Gowing on 30 June 2012 (2 pages)
6 July 2012Secretary's details changed for Richard Gowing on 30 June 2012 (2 pages)
6 July 2012Director's details changed for Mrs Michelle Gowing on 30 June 2012 (2 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
6 July 2012Director's details changed for Mrs Michelle Gowing on 30 June 2012 (2 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
16 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Mrs Michelle Gowing on 30 June 2010 (2 pages)
16 August 2010Director's details changed for Mrs Michelle Gowing on 30 June 2010 (2 pages)
16 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
19 August 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
19 August 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
7 July 2009Return made up to 30/06/09; full list of members (3 pages)
7 July 2009Return made up to 30/06/09; full list of members (3 pages)
19 November 2008Registered office changed on 19/11/2008 from 2 white friars chester CH1 1NZ (1 page)
19 November 2008Registered office changed on 19/11/2008 from 2 white friars chester CH1 1NZ (1 page)
20 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
20 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
8 August 2008Return made up to 30/06/08; full list of members (3 pages)
8 August 2008Return made up to 30/06/08; full list of members (3 pages)
22 October 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
22 October 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
28 July 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2006Ad 30/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2006Ad 30/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2006Registered office changed on 10/07/06 from: 16 st john street london EC1M 4NT (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006Registered office changed on 10/07/06 from: 16 st john street london EC1M 4NT (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
30 June 2006Incorporation (14 pages)
30 June 2006Incorporation (14 pages)