TIME OUT ACTIVITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Appointment of Ms Hannah Charlotte Beatty as a secretary on 2025-01-14

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

16/01/2516 January 2025 Termination of appointment of Hannah Beatty as a director on 2025-01-14

View Document

16/01/2516 January 2025 Termination of appointment of Lauren Margaret Murdoch as a secretary on 2025-01-14

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

18/01/2418 January 2024 Director's details changed for Ms Emily Rachel Beatty on 2024-01-10

View Document

18/01/2418 January 2024 Director's details changed for Ms Hannah Beatty on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Appointment of Mrs Judith Mary Watson Strong as a director on 2023-05-16

View Document

25/01/2325 January 2023 Notification of Anna Elizabeth Burnside (As Trustee of Stuart Beatty Will Trust) as a person with significant control on 2022-11-03

View Document

25/01/2325 January 2023 Notification of Della Marie Burnside (As Trustee of Stuart Beatty Will Trust) as a person with significant control on 2022-11-03

View Document

24/01/2324 January 2023 Cessation of Stuart Alexander Beatty as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

24/01/2324 January 2023 Notification of Judith Mary Watson Strong as a person with significant control on 2023-01-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2021-12-31

View Document

18/10/2218 October 2022 Registered office address changed from 3 the Mews Bridge Road Twickenham Middlesex TW1 1RF to 62 Cole Park Road Cole Park Road Twickenham TW1 1HU on 2022-10-18

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 DIRECTOR APPOINTED MS HANNAH BEATTY

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MS EMILY RACHEL BEATTY

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR STUART BEATTY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART BEATTY / 11/01/2010

View Document

21/01/1021 January 2010 SECRETARY APPOINTED MRS LAUREN MARGARET MURDOCH

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY JULIE MINTERN

View Document

16/11/0916 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 SECRETARY APPOINTED MRS JULIE THERESA MINTERN

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY LOUISE BEATTY

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR JUDITH STRONG

View Document

06/02/086 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 3 THE MEWS BRIDGE ROAD ST MARAGRETS TWICKENGAM MIDDLESEX TW1 1RF

View Document

13/01/0613 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: WOODLANDS THE FAIRWAY WORPLESDON GUILDFORD SURREY GU3 3QE

View Document

21/01/0321 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

19/01/9919 January 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company