Background WavePink WaveYellow Wave

CRITERION THEATRE PICCADILLY LIMITED (02611122)

CRITERION THEATRE PICCADILLY LIMITED (02611122) is an active UK company. incorporated on 15 May 1991. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. CRITERION THEATRE PICCADILLY LIMITED has been registered for 34 years. Current directors include GREENE, Sally Anne.

Company Number
02611122
Status
active
Type
ltd
Incorporated
15 May 1991
Age
34 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
GREENE, Sally Anne
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRITERION THEATRE PICCADILLY LIMITED

CRITERION THEATRE PICCADILLY LIMITED is an active company incorporated on 15 May 1991 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. CRITERION THEATRE PICCADILLY LIMITED was registered 34 years ago.(SIC: 90030)

Status

active

Active since 34 years ago

Company No

02611122

LTD Company

Age

34 Years

Incorporated 15 May 1991

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

THE RICHMOND STAGE COMPANY LIMITED
From: 3 June 1991To: 20 July 1992
PINEREST LIMITED
From: 15 May 1991To: 3 June 1991
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 16 June 2016To: 3 August 2020
Park House 26 North End Road London NW11 7PT
From: 15 May 1991To: 16 June 2016
Timeline

2 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
May 91
Director Left
Feb 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GREENE, Sally Anne

Active
Cornhill, LondonEC3V 3QQ
Born May 1954
Director
Appointed 20 May 1991

BOURNE, Robert Anthony

Resigned
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 20 May 1991
Resigned 10 Feb 2023

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 May 1991
Resigned 20 May 1991

BOURNE, Robert Anthony

Resigned
24 Avenue Princess Grace, 98000 Monaco
Born May 1950
Director
Appointed 20 May 1991
Resigned 10 Feb 2023

CAPLAN, Simon Anthony

Resigned
57 Duke Street, LondonW1M 5DH
Born December 1946
Director
Appointed 15 Jun 1992
Resigned 21 Sept 1992

RAYMOND, Crispin Piers

Resigned
2 Yew Cottages, BathBA2 6BB
Born September 1948
Director
Appointed 10 Mar 1992
Resigned 31 May 1999

WINGATE, Roger Christopher

Resigned
Residence Port Blanc, 1223 Cologny
Born November 1940
Director
Appointed 16 Sept 1991
Resigned 14 Jul 1993

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 May 1991
Resigned 20 May 1991

Persons with significant control

1

Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
19 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2008
AAAnnual Accounts
Legacy
24 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2008
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2007
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2005
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2003
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2001
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
21 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 November 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1999
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 1998
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1996
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 1995
AAAnnual Accounts
Resolution
2 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 1993
AAAnnual Accounts
Legacy
22 August 1993
363sAnnual Return (shuttle)
Legacy
20 July 1993
288288
Legacy
22 February 1993
287Change of Registered Office
Legacy
8 October 1992
288288
Legacy
10 August 1992
288288
Legacy
3 August 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 1992
288288
Legacy
11 October 1991
288288
Legacy
27 June 1991
288288
Legacy
27 June 1991
287Change of Registered Office
Legacy
27 June 1991
288288
Certificate Change Of Name Company
31 May 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 May 1991
NEWINCIncorporation