CRITERION THEATRE LIMITED

Register to unlock more data on OkredoRegister

CRITERION THEATRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01643977

Incorporation date

16/06/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Criterion Theatre, Berkeley Road South, Earlsdon Coventry, West Midlands CV5 6EFCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1982)
dot icon18/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/06/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon29/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon09/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon09/04/2023
Termination of appointment of Mamta Dhand as a director on 2022-03-09
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon27/10/2021
Director's details changed for Mrs Mamta Dhand on 2021-10-26
dot icon26/10/2021
Appointment of Mrs Mamta Dhand as a director on 2021-09-22
dot icon26/10/2021
Termination of appointment of Nicole Joanne Firth as a director on 2021-01-01
dot icon03/09/2021
Termination of appointment of Helen Mcgowan as a director on 2021-07-08
dot icon05/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon26/02/2021
Resolutions
dot icon26/02/2021
Memorandum and Articles of Association
dot icon01/11/2020
Appointment of Mr Christopher Firth as a director on 2020-09-16
dot icon01/11/2020
Appointment of Mrs Helen Mcgowan as a director on 2020-09-16
dot icon11/10/2020
Appointment of Mrs Katherine Barbara Sowerby as a director on 2020-09-16
dot icon11/10/2020
Termination of appointment of Judith Mary Sharpe as a director on 2020-09-16
dot icon24/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon22/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon22/04/2020
Termination of appointment of Emma Jane Withers as a director on 2019-12-31
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/08/2019
Appointment of Mrs Judith Mary Sharpe as a director on 2019-07-04
dot icon15/07/2019
Termination of appointment of Judith Mary Sharpe as a director on 2018-06-06
dot icon14/07/2019
Termination of appointment of Jane Mary Elizabeth Railton as a director on 2019-07-03
dot icon14/07/2019
Termination of appointment of Natalie Jayne Harratt as a director on 2019-07-04
dot icon18/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/06/2018
Termination of appointment of Anthony John Cuttiford as a director on 2018-06-06
dot icon11/06/2018
Appointment of Mr Simon Richard Sharpe as a secretary on 2018-06-06
dot icon11/06/2018
Termination of appointment of Judith Mary Sharpe as a secretary on 2018-06-06
dot icon11/06/2018
Termination of appointment of Judith Mary Sharpe as a secretary on 2018-06-06
dot icon12/04/2018
Termination of appointment of Debra Relton-Elves as a director on 2018-04-02
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon19/07/2017
Appointment of Mrs Nicole Joanne Firth as a director on 2017-07-02
dot icon19/07/2017
Appointment of Mr Anthony John Cuttiford as a director on 2017-07-06
dot icon21/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon15/11/2016
Termination of appointment of Alan Fenn as a director on 2016-11-11
dot icon06/10/2016
Appointment of Mr Alan Fenn as a director on 2016-10-06
dot icon06/10/2016
Appointment of Mrs Jane Mary Elizabeth Railton as a director on 2016-06-08
dot icon26/07/2016
Appointment of Mrs Natalie Jayne Harratt as a director on 2016-06-08
dot icon26/07/2016
Termination of appointment of Keith Railton as a director on 2016-06-08
dot icon26/07/2016
Termination of appointment of Frances Dixon as a director on 2016-06-08
dot icon22/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-04-10 no member list
dot icon11/10/2015
Termination of appointment of Karl William Raymond Stafford as a director on 2015-09-22
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-04-10 no member list
dot icon02/12/2014
Appointment of Mrs Emma Jane Withers as a director on 2014-11-12
dot icon20/11/2014
Termination of appointment of Sara Farmanfarmai as a director on 2014-11-12
dot icon21/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/07/2014
Appointment of Mrs Judith Mary Sharpe as a director on 2014-06-18
dot icon14/07/2014
Appointment of Mrs Judith Mary Sharpe as a secretary on 2014-06-18
dot icon10/07/2014
Termination of appointment of Margaret Parkes as a director
dot icon10/07/2014
Termination of appointment of Margaret Parkes as a secretary
dot icon01/05/2014
Annual return made up to 2014-04-10 no member list
dot icon24/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/06/2013
Appointment of Ms Debra Relton-Elves as a director
dot icon17/06/2013
Appointment of Mr Karl William Raymond Stafford as a director
dot icon17/06/2013
Appointment of Mr Jonathon Elves as a director
dot icon17/06/2013
Appointment of Ms Sara Farmanfarmai as a director
dot icon30/04/2013
Annual return made up to 2013-04-10 no member list
dot icon19/04/2013
Memorandum and Articles of Association
dot icon19/04/2013
Resolutions
dot icon12/02/2013
Termination of appointment of Linda Holmes as a director
dot icon17/09/2012
Termination of appointment of Anthony Cuttiford as a director
dot icon03/08/2012
Termination of appointment of Debra Relton Elles as a director
dot icon03/08/2012
Termination of appointment of Christine Ingall as a director
dot icon03/08/2012
Appointment of Doctor Anne-Marie Greene as a director
dot icon09/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-04-10 no member list
dot icon25/04/2012
Termination of appointment of Christine Ingall as a director
dot icon01/09/2011
Appointment of Margaret Elaine Parkes as a director
dot icon18/08/2011
Appointment of Margaret Elaine Parkes as a secretary
dot icon18/08/2011
Termination of appointment of John Barnes as a secretary
dot icon18/08/2011
Termination of appointment of Peter Jones as a director
dot icon18/08/2011
Appointment of Anthony John Cuttiford as a director
dot icon18/08/2011
Rectified TM01 was removed from the public register on 28/09/2011 as it is invalid or ineffective
dot icon07/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-04-10 no member list
dot icon19/10/2010
Appointment of Debra Relton Elles as a director
dot icon29/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-04-10 no member list
dot icon26/04/2010
Director's details changed for Peter Jones on 2010-04-10
dot icon26/04/2010
Director's details changed for Linda Yvonne Holmes on 2010-04-10
dot icon26/04/2010
Director's details changed for Frances Dixon on 2010-04-10
dot icon26/04/2010
Director's details changed for Christine Jane Ingall on 2010-04-10
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/06/2009
Appointment terminated director jamie firth
dot icon15/05/2009
Annual return made up to 10/04/09
dot icon20/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/05/2008
Annual return made up to 10/04/08
dot icon03/01/2008
New director appointed
dot icon11/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/04/2007
Annual return made up to 10/04/07
dot icon22/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/07/2006
New director appointed
dot icon25/04/2006
Annual return made up to 10/04/06
dot icon07/03/2006
Director resigned
dot icon20/01/2006
New director appointed
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/04/2005
Annual return made up to 10/04/05
dot icon24/03/2005
Director resigned
dot icon06/07/2004
New director appointed
dot icon06/07/2004
Director resigned
dot icon14/05/2004
Director resigned
dot icon14/05/2004
New director appointed
dot icon14/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/04/2004
Annual return made up to 10/04/04
dot icon20/04/2004
Director resigned
dot icon20/04/2004
New director appointed
dot icon26/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/04/2003
Annual return made up to 10/04/03
dot icon01/08/2002
Director resigned
dot icon01/08/2002
New director appointed
dot icon01/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/04/2002
Annual return made up to 10/04/02
dot icon08/10/2001
Director resigned
dot icon08/10/2001
New director appointed
dot icon08/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/04/2001
Director resigned
dot icon23/04/2001
Director resigned
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New director appointed
dot icon23/04/2001
Annual return made up to 10/04/01
dot icon20/09/2000
Accounts for a small company made up to 1999-12-31
dot icon25/07/2000
New secretary appointed
dot icon25/07/2000
Secretary resigned;director resigned
dot icon10/05/2000
Annual return made up to 10/04/00
dot icon27/08/1999
New director appointed
dot icon27/08/1999
Director resigned
dot icon27/08/1999
Director resigned
dot icon27/08/1999
New director appointed
dot icon27/08/1999
New director appointed
dot icon04/06/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
Annual return made up to 10/04/99
dot icon03/06/1999
Director resigned
dot icon29/09/1998
Full accounts made up to 1997-12-31
dot icon22/05/1998
Annual return made up to 10/04/98
dot icon22/05/1998
New director appointed
dot icon22/05/1998
New director appointed
dot icon22/05/1998
Director resigned
dot icon22/05/1998
Director resigned
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon14/10/1997
New secretary appointed
dot icon14/10/1997
Director resigned
dot icon14/10/1997
Director resigned
dot icon14/10/1997
Secretary resigned
dot icon02/09/1997
Accounts for a small company made up to 1996-12-31
dot icon17/04/1997
Annual return made up to 10/04/97
dot icon10/11/1996
Secretary's particulars changed
dot icon14/10/1996
Full accounts made up to 1995-12-31
dot icon26/07/1996
New director appointed
dot icon29/04/1996
Annual return made up to 20/04/96
dot icon19/09/1995
Accounts for a small company made up to 1994-12-31
dot icon17/08/1995
Director resigned
dot icon18/07/1995
New director appointed
dot icon18/07/1995
New secretary appointed
dot icon18/07/1995
Director resigned
dot icon18/07/1995
Director resigned
dot icon18/07/1995
Director resigned
dot icon18/07/1995
Director resigned
dot icon18/07/1995
Director resigned
dot icon18/07/1995
Director resigned
dot icon18/07/1995
Secretary resigned
dot icon08/06/1995
Memorandum and Articles of Association
dot icon08/06/1995
Resolutions
dot icon24/04/1995
Annual return made up to 20/04/95
dot icon23/03/1995
Registered office changed on 23/03/95 from: berkeley road coventry
dot icon23/03/1995
Accounts for a small company made up to 1993-12-31
dot icon23/03/1995
Full accounts made up to 1992-12-31
dot icon23/03/1995
Full accounts made up to 1991-12-31
dot icon23/03/1995
Full accounts made up to 1990-12-31
dot icon23/03/1995
Annual return made up to 10/05/91
dot icon23/03/1995
Annual return made up to 10/05/92
dot icon23/03/1995
Annual return made up to 10/05/93
dot icon23/03/1995
Annual return made up to 10/05/94
dot icon23/03/1995
Director resigned
dot icon23/03/1995
Secretary resigned
dot icon23/03/1995
Director resigned
dot icon23/03/1995
Director resigned
dot icon23/03/1995
Director resigned
dot icon23/03/1995
Director resigned
dot icon23/03/1995
New director appointed
dot icon23/03/1995
Director's particulars changed
dot icon23/03/1995
Director's particulars changed
dot icon23/03/1995
Director's particulars changed
dot icon23/03/1995
New director appointed
dot icon23/03/1995
New director appointed
dot icon23/03/1995
New director appointed
dot icon23/03/1995
New director appointed
dot icon23/03/1995
New secretary appointed;new director appointed
dot icon23/03/1995
New director appointed
dot icon23/03/1995
New director appointed
dot icon23/03/1995
New director appointed
dot icon23/03/1995
New director appointed
dot icon15/03/1995
Restoration by order of the court
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/02/1993
Final Gazette dissolved via compulsory strike-off
dot icon18/08/1992
First Gazette notice for compulsory strike-off
dot icon18/01/1991
Full accounts made up to 1989-12-31
dot icon18/01/1991
Annual return made up to 10/05/90
dot icon18/01/1991
Registered office changed on 18/01/91 from: 29 warwick road coventry CV1 1EY
dot icon12/03/1990
Accounts for a small company made up to 1988-12-31
dot icon12/03/1990
Annual return made up to 04/05/89
dot icon17/02/1989
Full accounts made up to 1987-12-31
dot icon17/02/1989
Annual return made up to 24/06/88
dot icon23/06/1987
30/04/86 nsc
dot icon23/06/1987
Accounts for a small company made up to 1986-12-31
dot icon23/06/1987
Accounts for a small company made up to 1985-12-31
dot icon23/06/1987
14/05/87 nsc
dot icon16/06/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Mamta Dhand
Director
22/09/2021 - 09/03/2022
1
Sowerby, Katherine Barbara
Director
16/09/2020 - Present
1
Greene, Anne-Marie, Doctor
Director
13/06/2012 - Present
-
Elves, Jonathon
Director
12/06/2013 - Present
-
Firth, Christopher
Director
16/09/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRITERION THEATRE LIMITED

CRITERION THEATRE LIMITED is an(a) Active company incorporated on 16/06/1982 with the registered office located at Criterion Theatre, Berkeley Road South, Earlsdon Coventry, West Midlands CV5 6EF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRITERION THEATRE LIMITED?

toggle

CRITERION THEATRE LIMITED is currently Active. It was registered on 16/06/1982 .

Where is CRITERION THEATRE LIMITED located?

toggle

CRITERION THEATRE LIMITED is registered at Criterion Theatre, Berkeley Road South, Earlsdon Coventry, West Midlands CV5 6EF.

What does CRITERION THEATRE LIMITED do?

toggle

CRITERION THEATRE LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CRITERION THEATRE LIMITED?

toggle

The latest filing was on 18/04/2026: Total exemption full accounts made up to 2025-12-31.