Background WavePink WaveYellow Wave

TIME OUT ACTIVITIES LIMITED (03693854)

TIME OUT ACTIVITIES LIMITED (03693854) is an active UK company. incorporated on 11 January 1999. with registered office in Twickenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TIME OUT ACTIVITIES LIMITED has been registered for 27 years. Current directors include BEATTY, Emily Rachel, STRONG, Judith Mary Watson.

Company Number
03693854
Status
active
Type
ltd
Incorporated
11 January 1999
Age
27 years
Address
62 Cole Park Road, Twickenham, TW1 1HU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEATTY, Emily Rachel, STRONG, Judith Mary Watson
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME OUT ACTIVITIES LIMITED

TIME OUT ACTIVITIES LIMITED is an active company incorporated on 11 January 1999 with the registered office located in Twickenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TIME OUT ACTIVITIES LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03693854

LTD Company

Age

27 Years

Incorporated 11 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

62 Cole Park Road Cole Park Road Twickenham, TW1 1HU,

Previous Addresses

3 the Mews Bridge Road Twickenham Middlesex TW1 1RF
From: 11 January 1999To: 18 October 2022
Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Jan 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Jan 23
New Owner
Jan 23
New Owner
Jan 23
New Owner
Jan 23
Director Joined
May 23
Director Left
Jan 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BEATTY, Hannah Charlotte

Active
Cole Park Road, TwickenhamTW1 1HU
Secretary
Appointed 14 Jan 2025

BEATTY, Emily Rachel

Active
Cole Park Road, TwickenhamTW1 1HU
Born January 1966
Director
Appointed 15 Dec 2020

STRONG, Judith Mary Watson

Active
Cole Park Road, TwickenhamTW1 1HU
Born October 1941
Director
Appointed 16 May 2023

APPLETON, Michael Richard Erle

Resigned
Woodlands The Fairway, GuildfordGU3 3QE
Secretary
Appointed 13 Jan 1999
Resigned 24 Apr 2003

BEATTY, Louise Abigail

Resigned
133a New Kings Road, LondonSW6 4SL
Secretary
Appointed 24 Apr 2003
Resigned 02 Oct 2008

MINTERN, Julie Theresa

Resigned
Badger Close, FelthamTW13 7HA
Secretary
Appointed 02 Oct 2008
Resigned 13 Oct 2009

MURDOCH, Lauren Margaret

Resigned
Cole Park Road, TwickenhamTW1 1HU
Secretary
Appointed 13 Oct 2009
Resigned 14 Jan 2025

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 11 Jan 1999
Resigned 13 Jan 1999

APPLETON, Michael Richard Erle

Resigned
Woodlands The Fairway, GuildfordGU3 3QE
Born October 1959
Director
Appointed 13 Jan 1999
Resigned 08 Jul 1999

BEATTY, Hannah

Resigned
Cole Park Road, TwickenhamTW1 1HU
Born January 1983
Director
Appointed 15 Dec 2020
Resigned 14 Jan 2025

BEATTY, Stuart

Resigned
3 The Mews, TwickenhamTW1 1RF
Born September 1937
Director
Appointed 10 Sept 1999
Resigned 03 Dec 2019

GORDON, Richard Anthony Stephen

Resigned
Garden Cottage Church Hill House, WokingGU21 4QW
Born September 1970
Director
Appointed 13 Jan 1999
Resigned 08 Jul 1999

HARNIESS, Sally Patricia

Resigned
Woodlands, GuildfordGU3 3QE
Born January 1964
Director
Appointed 13 Jan 1999
Resigned 24 Apr 2003

PERKS, Adrian Kim

Resigned
3 Abinger House 8 Dene Road, GuildfordGU1 4DB
Born August 1960
Director
Appointed 13 Jan 1999
Resigned 08 Jul 1999

STRONG, Judith Mary Watson

Resigned
62 Cole Park Road, TwickenhamTW1 1HU
Born October 1941
Director
Appointed 24 Apr 2003
Resigned 02 Oct 2008

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 11 Jan 1999
Resigned 13 Jan 1999

Persons with significant control

4

3 Active
1 Ceased

Mrs Judith Mary Watson Strong

Active
Cole Park Road, TwickenhamTW1 1HU
Born October 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jan 2023

Miss Anna Elizabeth Burnside (As Trustee Of Stuart Beatty Will Trust)

Active
The Carpenters' Workshop, Blenheim Palace Sawmills, OxfordshireOX29 8ET
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 03 Nov 2022

Ms Della Marie Burnside (As Trustee Of Stuart Beatty Will Trust)

Active
The Carpenters' Workshop, CombeOX29 8ET
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 03 Nov 2022

Mr Stuart Alexander Beatty

Ceased
Cole Park Road, TwickenhamTW1 1HU
Born September 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2017
Ceased 24 Jan 2023
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
25 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Legacy
12 October 2006
287Change of Registered Office
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
4 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
287Change of Registered Office
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
88(2)R88(2)R
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
88(2)R88(2)R
Legacy
28 January 1999
225Change of Accounting Reference Date
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
287Change of Registered Office
Incorporation Company
11 January 1999
NEWINCIncorporation