Background WavePink WaveYellow Wave

THE CRITERION THEATRE TRUST (02759117)

THE CRITERION THEATRE TRUST (02759117) is an active UK company. incorporated on 21 October 1992. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE CRITERION THEATRE TRUST has been registered for 33 years. Current directors include BANES, Alan Lawrence, BOURNE, Lily Louisa, EDWARDS-JONES, Imogen Carmen and 3 others.

Company Number
02759117
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 October 1992
Age
33 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BANES, Alan Lawrence, BOURNE, Lily Louisa, EDWARDS-JONES, Imogen Carmen, FRY, Stephen John, GREENE, Sally Anne, ROSEN, Stephen
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CRITERION THEATRE TRUST

THE CRITERION THEATRE TRUST is an active company incorporated on 21 October 1992 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE CRITERION THEATRE TRUST was registered 33 years ago.(SIC: 90040)

Status

active

Active since 33 years ago

Company No

02759117

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 21 October 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
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: 21 October 1992To: 16 June 2016
Timeline

14 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Oct 92
Director Joined
May 10
Director Joined
May 10
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Jan 18
Director Left
May 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Feb 22
Director Joined
Feb 22
Owner Exit
Nov 22
Director Joined
Feb 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

BANES, Alan Lawrence

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 21 Nov 1992

BANES, Alan Lawrence

Active
Cornhill, LondonEC3V 3QQ
Born July 1946
Director
Appointed 21 Nov 1992

BOURNE, Lily Louisa

Active
Cornhill, LondonEC3V 3QQ
Born June 1986
Director
Appointed 21 Feb 2022

EDWARDS-JONES, Imogen Carmen

Active
Cornhill, LondonEC3V 3QQ
Born October 1967
Director
Appointed 21 Nov 2023

FRY, Stephen John

Active
55 Loudoun Road, LondonNW8 0DL
Born August 1957
Director
Appointed 15 Sept 2012

GREENE, Sally Anne

Active
Cornhill, LondonEC3V 3QQ
Born May 1954
Director
Appointed 30 Apr 2010

ROSEN, Stephen

Active
Cornhill, LondonEC3V 3QQ
Born August 1950
Director
Appointed 09 Sept 2020

ATTENBOROUGH, Richard Samuel, (Estate Of)

Resigned
Beaver Lodge, RichmondTW9 1NQ
Born August 1923
Director
Appointed 01 Dec 1992
Resigned 15 Oct 2010

BOURNE, Robert Anthony

Resigned
Cornhill, LondonEC3V 3QQ
Born May 1950
Director
Appointed 21 Nov 1992
Resigned 31 Dec 2021

CLAYTON, Peter Jonathon

Resigned
LondonW1A 2AW
Born June 1963
Director
Appointed 24 May 2010
Resigned 18 Jun 2018

HYTNER, Joyce Anita

Resigned
20 Portsea Place, LondonW2 2BB
Born December 1935
Director
Appointed 05 Jun 1998
Resigned 19 Jun 2020

LIDDIMENT, David

Resigned
7 Lonsdale Road, LondonW4 1ND
Born September 1952
Director
Appointed 10 Jun 1998
Resigned 18 Sept 2006

PUWANARAJAH, Prasanna

Resigned
Cornhill, LondonEC3V 3QQ
Born June 1981
Director
Appointed 18 Jan 2018
Resigned 08 Sept 2020

RAYMOND, Crispin Piers

Resigned
2 Yew Cottages, BathBA2 6BB
Born September 1948
Director
Appointed 01 Dec 1992
Resigned 01 Jan 1998

WINGATE, Roger Christopher

Resigned
Residence Port Blanc, 1223 Cologny
Born November 1940
Director
Appointed 01 Dec 1992
Resigned 10 Nov 2000

Persons with significant control

3

1 Active
2 Ceased

Sally Anne Greene

Ceased
Cornhill, LondonEC3V 3QQ
Born May 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Sally Anne Greene

Ceased
1238 High Road, LondonN20 0LH
Born May 1954

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Sally Anne Greene

Active
Cornhill, LondonEC3V 3QQ
Born May 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Auditors Resignation Company
20 May 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Auditors Resignation Company
18 September 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
23 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Legacy
18 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
4 September 1996
363aAnnual Return
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 1994
AAAnnual Accounts
Legacy
5 November 1994
363sAnnual Return (shuttle)
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
17 February 1993
224224
Legacy
8 January 1993
288288
Legacy
18 December 1992
288288
Legacy
9 December 1992
288288
Incorporation Company
21 October 1992
NEWINCIncorporation