Background WavePink WaveYellow Wave

REEF ENTERTAINMENT LIMITED (05372370)

REEF ENTERTAINMENT LIMITED (05372370) is an active UK company. incorporated on 22 February 2005. with registered office in Croydon. The company operates in the Information and Communication sector, engaged in other publishing activities. REEF ENTERTAINMENT LIMITED has been registered for 21 years. Current directors include CURLEY, William John, DAIN, Gareth Lloyd, HOGARTH, Anthony John and 2 others.

Company Number
05372370
Status
active
Type
ltd
Incorporated
22 February 2005
Age
21 years
Address
Reef Entertainment Ltd Unit 2 Beddington Lane Ind Est, Croydon, CR0 4TD
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
CURLEY, William John, DAIN, Gareth Lloyd, HOGARTH, Anthony John, LEWIS, Craig Francis, WILSON, Samuel Richard John
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REEF ENTERTAINMENT LIMITED

REEF ENTERTAINMENT LIMITED is an active company incorporated on 22 February 2005 with the registered office located in Croydon. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. REEF ENTERTAINMENT LIMITED was registered 21 years ago.(SIC: 58190)

Status

active

Active since 21 years ago

Company No

05372370

LTD Company

Age

21 Years

Incorporated 22 February 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Reef Entertainment Ltd Unit 2 Beddington Lane Ind Est 119 Beddington Lane Croydon, CR0 4TD,

Previous Addresses

Grant Thornton House 202 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LW
From: 22 February 2005To: 14 October 2010
Timeline

13 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jul 12
Director Left
Jul 12
Director Left
Feb 14
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Oct 20
New Owner
Mar 21
Owner Exit
Jul 23
Owner Exit
Jul 23
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

HOGARTH, Anthony

Active
Unit 2 Beddington Lane Ind Est, CroydonCR0 4TD
Secretary
Appointed 17 Sept 2010

CURLEY, William John

Active
Unit 2 Beddington Lane Ind Est, CroydonCR0 4TD
Born June 1978
Director
Appointed 04 Feb 2016

DAIN, Gareth Lloyd

Active
Unit 2 Beddington Lane Ind Est, CroydonCR0 4TD
Born July 1978
Director
Appointed 15 Sept 2010

HOGARTH, Anthony John

Active
Unit 2 Beddington Lane Ind Est, CroydonCR0 4TD
Born March 1978
Director
Appointed 15 Sept 2010

LEWIS, Craig Francis

Active
Unit 2 Beddington Lane Ind Est, CroydonCR0 4TD
Born June 1982
Director
Appointed 15 Sept 2010

WILSON, Samuel Richard John

Active
Unit 2 Beddington Lane Ind Est, CroydonCR0 4TD
Born October 1989
Director
Appointed 04 Feb 2016

O'BRIEN, John Joseph

Resigned
37 St John Street, OxfordOX1 2LH
Secretary
Appointed 22 Feb 2005
Resigned 06 Apr 2005

REZON, Peter Marginson

Resigned
Holly House, Milton KeynesMK17 8BD
Secretary
Appointed 06 Apr 2005
Resigned 17 Sept 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Feb 2005
Resigned 22 Feb 2005

KINGSLEY, Christopher Ross

Resigned
32 St John Street, OxfordOX1 2LH
Born December 1966
Director
Appointed 22 Feb 2005
Resigned 26 Jun 2012

KINGSLEY, Jonathon Jason

Resigned
31 St. John Street, OxfordOX1 2LH
Born December 1964
Director
Appointed 22 Feb 2005
Resigned 26 Jun 2012

REZON, Peter Marginson

Resigned
Holly House, Milton KeynesMK17 8BD
Born December 1948
Director
Appointed 06 Apr 2005
Resigned 04 Oct 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Feb 2005
Resigned 22 Feb 2005

Persons with significant control

3

1 Active
2 Ceased
Beddington Industrial Estate, CroydonCR0 4TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2023

Mr Craig Francis Lewis

Ceased
Unit 2 Beddington Lane Ind Est, CroydonCR0 4TD
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2021
Ceased 01 Jul 2023

Mr Gareth Lloyd Dain

Ceased
Unit 2 Beddington Lane Ind Est, CroydonCR0 4TD
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2023
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Small
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Accounts Amended With Accounts Type Full
28 May 2013
AAMDAAMD
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Memorandum Articles
8 November 2010
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Resolution
8 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
6 May 2008
363aAnnual Return
Legacy
14 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
12 March 2007
288cChange of Particulars
Legacy
12 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Legacy
1 March 2006
288cChange of Particulars
Legacy
14 November 2005
225Change of Accounting Reference Date
Legacy
3 May 2005
287Change of Registered Office
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
287Change of Registered Office
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
88(2)R88(2)R
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Incorporation Company
22 February 2005
NEWINCIncorporation