Background WavePink WaveYellow Wave

CHAMBO PROMOTIONS LTD (07508619)

CHAMBO PROMOTIONS LTD (07508619) is an active UK company. incorporated on 27 January 2011. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CHAMBO PROMOTIONS LTD has been registered for 15 years. Current directors include OXLADE-CHAMBERLAIN, Alexander Mark David.

Company Number
07508619
Status
active
Type
ltd
Incorporated
27 January 2011
Age
15 years
Address
Acre House, London, NW1 3ER
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
OXLADE-CHAMBERLAIN, Alexander Mark David
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMBO PROMOTIONS LTD

CHAMBO PROMOTIONS LTD is an active company incorporated on 27 January 2011 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CHAMBO PROMOTIONS LTD was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

07508619

LTD Company

Age

15 Years

Incorporated 27 January 2011

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 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 27 January 2025 (1 year ago)
Submitted on 27 January 2025 (1 year ago)

Next Due

Due by 10 February 2026
For period ending 27 January 2026
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 18 August 2017To: 26 November 2024
115B Drysdale Street Hoxton London N1 6nd United Kingdom
From: 4 September 2015To: 18 August 2017
114-116 Curtain Road London EC2A 3AH
From: 27 January 2011To: 4 September 2015
Timeline

5 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jun 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

OXLADE-CHAMBERLAIN, Alexander Mark David

Active
11/15 William Road, LondonNW1 3ER
Born August 1993
Director
Appointed 27 Jan 2011

GROMAN-MARKS, Paul Jonathan

Resigned
Curtain Road, LondonEC2A 3AH
Born September 1960
Director
Appointed 27 Jan 2011
Resigned 28 Jun 2017

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 27 Jan 2011
Resigned 27 Jan 2011

Persons with significant control

1

Mr Alexander Mark David Oxlade-Chamberlain

Active
11/15 William Road, LondonNW1 3ER
Born August 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Incorporation Company
27 January 2011
NEWINCIncorporation