Background WavePink WaveYellow Wave

REGIS ENTERTAINMENT LIMITED (05512757)

REGIS ENTERTAINMENT LIMITED (05512757) is an active UK company. incorporated on 19 July 2005. with registered office in Southend-On-Sea. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. REGIS ENTERTAINMENT LIMITED has been registered for 20 years. Current directors include DALLIMORE, Jacqui, HODDY, Fintan David, MORSHEAD, Katharine Maeve and 1 others.

Company Number
05512757
Status
active
Type
ltd
Incorporated
19 July 2005
Age
20 years
Address
16-18 Warrior Square, Southend-On-Sea, SS1 2WS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DALLIMORE, Jacqui, HODDY, Fintan David, MORSHEAD, Katharine Maeve, TAYLOR, Sydney Engelbert
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGIS ENTERTAINMENT LIMITED

REGIS ENTERTAINMENT LIMITED is an active company incorporated on 19 July 2005 with the registered office located in Southend-On-Sea. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. REGIS ENTERTAINMENT LIMITED was registered 20 years ago.(SIC: 55100)

Status

active

Active since 20 years ago

Company No

05512757

LTD Company

Age

20 Years

Incorporated 19 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

HAVEN COURT (THORPE BAY) LIMITED
From: 19 July 2005To: 1 July 2008
Contact
Address

16-18 Warrior Square Southend-On-Sea, SS1 2WS,

Previous Addresses

7 Nelson Street Southend-on-Sea SS1 1EH England
From: 12 September 2017To: 22 February 2021
7-11 Nelson Street Southend-on-Sea SS1 1EH
From: 19 July 2005To: 12 September 2017
Timeline

25 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Jun 10
Director Joined
Jan 13
Loan Secured
Aug 13
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Jan 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Mar 24
Loan Secured
Jun 24
Owner Exit
Jul 24
Owner Exit
Aug 24
Director Joined
Aug 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DALLIMORE, Jacqui

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born April 1963
Director
Appointed 22 Jan 2013

HODDY, Fintan David

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born October 1978
Director
Appointed 31 Dec 2021

MORSHEAD, Katharine Maeve

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born October 1985
Director
Appointed 09 Aug 2024

TAYLOR, Sydney Engelbert

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born October 1967
Director
Appointed 20 Mar 2024

GOULD, Nicholas Charles

Resigned
7-11 Nelson StreetSS1 1EH
Secretary
Appointed 12 Aug 2005
Resigned 15 Dec 2014

TAPPENDEN, Richard Anthony

Resigned
Wild Farm, ChelmsfordCM3 6HQ
Secretary
Appointed 19 Jul 2005
Resigned 12 Aug 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jul 2005
Resigned 19 Jul 2005

DE VIGNE, Piers

Resigned
Warrior Square, Southend-On-SeaSS1 2WS
Born May 1981
Director
Appointed 20 May 2010
Resigned 10 Jan 2022

GOULD, Nicholas Charles

Resigned
7-11 Nelson StreetSS1 1EH
Born April 1958
Director
Appointed 12 Aug 2005
Resigned 15 Jul 2015

GOULD, Peter Edward

Resigned
7-11 Nelson StreetSS1 1EH
Born October 1959
Director
Appointed 12 Aug 2005
Resigned 15 Jul 2015

JONES, Michelle

Resigned
7-11 Nelson StreetSS1 1EH
Born December 1970
Director
Appointed 15 Jul 2015
Resigned 07 Jan 2016

TOOMEY, Graham Joseph

Resigned
Dane Court, BanburyCM3 4NW
Born June 1961
Director
Appointed 19 Jul 2005
Resigned 12 Aug 2005

Persons with significant control

3

1 Active
2 Ceased
Southend-On-Sea, EssexSS1 2WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2024
Warrior Square, Southend-On-SeaSS1 2WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024
Ceased 05 Aug 2024
Warrior Square, Southend-On-SeaSS1 2WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
5 July 2024
MAMA
Resolution
4 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 July 2018
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
11 August 2015
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Resolution
22 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Legacy
27 February 2013
MG01MG01
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Change Person Director Company
29 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2012
AR01AR01
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Move Registers To Sail Company
20 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 July 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Legacy
25 February 2010
MG01MG01
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
29 August 2008
395Particulars of Mortgage or Charge
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
27 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Legacy
28 August 2007
190190
Legacy
28 August 2007
353353
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
4 December 2006
287Change of Registered Office
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
363aAnnual Return
Legacy
14 October 2005
88(2)R88(2)R
Legacy
13 October 2005
225Change of Accounting Reference Date
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
287Change of Registered Office
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288cChange of Particulars
Legacy
27 July 2005
288cChange of Particulars
Legacy
19 July 2005
288bResignation of Director or Secretary
Incorporation Company
19 July 2005
NEWINCIncorporation