Stamford Bridge Projects Ltd LONDON


Stamford Bridge Projects started in year 1990 as Private Limited Company with registration number 02548831. The Stamford Bridge Projects company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at Stamford Bridge Ground. Postal code: SW6 1HS. Since July 17, 2007 Stamford Bridge Projects Ltd is no longer carrying the name Chelsea Village Televison.

The company has 2 directors, namely Todd B., Behdad E.. Of them, Todd B., Behdad E. have been with the company the longest, being appointed on 1 June 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stamford Bridge Projects Ltd Address / Contact

Office Address Stamford Bridge Ground
Office Address2 Fulham Road
Town London
Post code SW6 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02548831
Date of Incorporation Tue, 16th Oct 1990
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Todd B.

Position: Director

Appointed: 01 June 2022

Behdad E.

Position: Director

Appointed: 01 June 2022

Bruce B.

Position: Director

Appointed: 30 May 2022

Resigned: 30 June 2022

Eugene T.

Position: Director

Appointed: 31 August 2007

Resigned: 30 May 2022

Paul H.

Position: Secretary

Appointed: 31 August 2007

Resigned: 06 July 2022

Christopher A.

Position: Director

Appointed: 19 March 2003

Resigned: 13 October 2009

David W.

Position: Director

Appointed: 28 June 2002

Resigned: 19 March 2003

Wai W.

Position: Secretary

Appointed: 05 March 1999

Resigned: 24 October 2000

Michael R.

Position: Director

Appointed: 28 March 1995

Resigned: 31 May 2002

Yvonne T.

Position: Director

Appointed: 30 July 1993

Resigned: 28 March 1995

Alan S.

Position: Director

Appointed: 30 July 1993

Resigned: 04 November 2010

Alan S.

Position: Secretary

Appointed: 14 July 1993

Resigned: 13 October 2009

Colin H.

Position: Director

Appointed: 16 October 1991

Resigned: 30 July 1993

Yvonne T.

Position: Secretary

Appointed: 16 October 1991

Resigned: 14 July 1993

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Blueco 22 Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Fordstam Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Blueco 22 Limited

116 Upper Street, London, N1 1QP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 13949552
Notified on 30 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fordstam Limited

Stamford Bridge Fulham Road, London, SW6 1HS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 4784127
Notified on 6 April 2016
Ceased on 30 May 2022
Nature of control: 75,01-100% shares

Company previous names

Chelsea Village Televison July 17, 2007
Chelsea Television August 13, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to June 30, 2022
filed on: 24th, April 2023
Free Download (19 pages)

Company search

Advertisements