Background WavePink WaveYellow Wave

STAMFORD BRIDGE PROJECTS LTD (02548831)

STAMFORD BRIDGE PROJECTS LTD (02548831) is an active UK company. incorporated on 16 October 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STAMFORD BRIDGE PROJECTS LTD has been registered for 35 years. Current directors include BOEHLY, Todd Lawrence, EGHBALI, Behdad.

Company Number
02548831
Status
active
Type
ltd
Incorporated
16 October 1990
Age
35 years
Address
Stamford Bridge Ground, London, SW6 1HS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOEHLY, Todd Lawrence, EGHBALI, Behdad
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD BRIDGE PROJECTS LTD

STAMFORD BRIDGE PROJECTS LTD is an active company incorporated on 16 October 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STAMFORD BRIDGE PROJECTS LTD was registered 35 years ago.(SIC: 64209)

Status

active

Active since 35 years ago

Company No

02548831

LTD Company

Age

35 Years

Incorporated 16 October 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

CHELSEA VILLAGE TELEVISON LTD
From: 13 August 1998To: 17 July 2007
CHELSEA TELEVISION LIMITED
From: 12 November 1990To: 13 August 1998
TOTALSMART LIMITED
From: 16 October 1990To: 12 November 1990
Contact
Address

Stamford Bridge Ground Fulham Road London, SW6 1HS,

Timeline

11 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Mar 10
Director Left
Nov 10
Loan Cleared
May 22
Funding Round
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Left
Jul 22
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BOEHLY, Todd Lawrence

Active
Stamford Bridge Ground, LondonSW6 1HS
Born September 1973
Director
Appointed 01 Jun 2022

EGHBALI, Behdad

Active
Stamford Bridge Ground, LondonSW6 1HS
Born May 1976
Director
Appointed 01 Jun 2022

HEAGREN, Paul Neil

Resigned
Stamford Bridge Ground, LondonSW6 1HS
Secretary
Appointed 31 Aug 2007
Resigned 06 Jul 2022

SHAW, Alan Leslie

Resigned
108 Aberdeen Park, LondonN5 2BA
Secretary
Appointed 14 Jul 1993
Resigned 13 Oct 2009

TODD, Yvonne Stella

Resigned
11 Hawthorne Court, LondonSW15
Secretary
Appointed N/A
Resigned 14 Jul 1993

WONG, Wai Chung

Resigned
26f Homefield Road, LondonSW19 4QF
Secretary
Appointed 05 Mar 1999
Resigned 24 Oct 2000

ALEXANDER, Christopher Ian

Resigned
59 Telford Avenue, LondonSW2 4XL
Born January 1961
Director
Appointed 19 Mar 2003
Resigned 13 Oct 2009

BUCK, Bruce Michael

Resigned
Stamford Bridge Ground, LondonSW6 1HS
Born February 1946
Director
Appointed 30 May 2022
Resigned 30 Jun 2022

HUTCHINSON, Colin

Resigned
Gladsmuir House, Walton On ThamesKT12 3JE
Born March 1940
Director
Appointed N/A
Resigned 30 Jul 1993

RUSSELL, Michael Iain

Resigned
102 Louisville Road, LondonSW17 8RU
Born April 1957
Director
Appointed 28 Mar 1995
Resigned 31 May 2002

SHAW, Alan Leslie

Resigned
108 Aberdeen Park, LondonN5 2BA
Born November 1946
Director
Appointed 30 Jul 1993
Resigned 04 Nov 2010

TENENBAUM, Eugene Alexander

Resigned
Stamford Bridge Ground, LondonSW6 1HS
Born September 1964
Director
Appointed 31 Aug 2007
Resigned 30 May 2022

TODD, Yvonne Stella

Resigned
11 Hawthorne Court, LondonSW15
Born January 1944
Director
Appointed 30 Jul 1993
Resigned 28 Mar 1995

WELLER, David Roy

Resigned
20 Waine Close, BuckinghamMK18 1FG
Born July 1955
Director
Appointed 28 Jun 2002
Resigned 19 Mar 2003

Persons with significant control

2

1 Active
1 Ceased
Upper Street, LondonN1 1QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2022
Fulham Road, LondonSW6 1HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 May 2022
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Memorandum Articles
13 June 2022
MAMA
Resolution
13 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Legacy
1 March 2022
GUARANTEE2GUARANTEE2
Legacy
1 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
9 April 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 February 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2001
AAAnnual Accounts
Legacy
1 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 April 2000
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 1999
AAAnnual Accounts
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
2 November 1998
363aAnnual Return
Certificate Change Of Name Company
12 August 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 January 1998
AAAnnual Accounts
Legacy
31 October 1997
363aAnnual Return
Accounts With Accounts Type Dormant
3 December 1996
AAAnnual Accounts
Legacy
3 November 1996
363aAnnual Return
Accounts With Accounts Type Dormant
13 December 1995
AAAnnual Accounts
Legacy
8 November 1995
363x363x
Legacy
6 April 1995
288288
Legacy
31 January 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Dormant
6 October 1994
AAAnnual Accounts
Resolution
17 March 1994
RESOLUTIONSResolutions
Resolution
17 March 1994
RESOLUTIONSResolutions
Resolution
17 March 1994
RESOLUTIONSResolutions
Resolution
17 March 1994
RESOLUTIONSResolutions
Legacy
23 November 1993
363x363x
Resolution
12 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 October 1993
AAAnnual Accounts
Legacy
21 August 1993
288288
Legacy
21 August 1993
288288
Legacy
21 July 1993
288288
Legacy
23 December 1992
395Particulars of Mortgage or Charge
Legacy
23 December 1992
288288
Accounts With Accounts Type Dormant
16 December 1992
AAAnnual Accounts
Resolution
16 December 1992
RESOLUTIONSResolutions
Legacy
17 November 1992
363sAnnual Return (shuttle)
Legacy
28 November 1991
363b363b
Accounts With Accounts Type Dormant
29 October 1991
AAAnnual Accounts
Resolution
29 October 1991
RESOLUTIONSResolutions
Legacy
12 March 1991
287Change of Registered Office
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
224224
Legacy
4 December 1990
288288
Legacy
4 December 1990
288288
Memorandum Articles
15 November 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 1990
287Change of Registered Office
Incorporation Company
16 October 1990
NEWINCIncorporation