About

Registered Number: 02548823
Date of Incorporation: 16/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Stamford Bridge, Fulham Road, London, SW6 1HS

 

Chelsea T.V. Ltd was founded on 16 October 1990 and has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at this organisation. This organisation has one director listed as Alexander, Christopher Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALEXANDER, Christopher Ian 27 August 2015 07 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 05 April 2018
TM01 - Termination of appointment of director 19 March 2018
TM02 - Termination of appointment of secretary 19 March 2018
CS01 - N/A 16 October 2017
AP01 - Appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 22 October 2015
AP01 - Appointment of director 27 August 2015
TM01 - Termination of appointment of director 27 August 2015
AP03 - Appointment of secretary 27 August 2015
TM02 - Termination of appointment of secretary 27 August 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 24 October 2012
CH01 - Change of particulars for director 24 October 2012
CH01 - Change of particulars for director 24 October 2012
CH03 - Change of particulars for secretary 24 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 20 October 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 11 November 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 08 March 2001
288b - Notice of resignation of directors or secretaries 01 November 2000
363s - Annual Return 27 October 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 05 May 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
363a - Annual Return 02 November 1998
AA - Annual Accounts 09 January 1998
363a - Annual Return 31 October 1997
AA - Annual Accounts 03 December 1996
363a - Annual Return 03 November 1996
395 - Particulars of a mortgage or charge 29 October 1996
AA - Annual Accounts 13 December 1995
363x - Annual Return 08 November 1995
395 - Particulars of a mortgage or charge 16 May 1995
288 - N/A 06 April 1995
363x - Annual Return 31 January 1995
AA - Annual Accounts 06 October 1994
RESOLUTIONS - N/A 16 March 1994
RESOLUTIONS - N/A 16 March 1994
RESOLUTIONS - N/A 16 March 1994
RESOLUTIONS - N/A 16 March 1994
363x - Annual Return 22 November 1993
RESOLUTIONS - N/A 12 November 1993
AA - Annual Accounts 20 October 1993
288 - N/A 21 August 1993
288 - N/A 21 August 1993
288 - N/A 21 July 1993
288 - N/A 07 January 1993
395 - Particulars of a mortgage or charge 23 December 1992
RESOLUTIONS - N/A 16 December 1992
AA - Annual Accounts 16 December 1992
363s - Annual Return 17 November 1992
363b - Annual Return 28 November 1991
RESOLUTIONS - N/A 29 October 1991
AA - Annual Accounts 29 October 1991
287 - Change in situation or address of Registered Office 12 March 1991
288 - N/A 12 March 1991
288 - N/A 12 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 March 1991
MEM/ARTS - N/A 14 November 1990
288 - N/A 12 November 1990
288 - N/A 12 November 1990
CERTNM - Change of name certificate 09 November 1990
287 - Change in situation or address of Registered Office 05 November 1990
NEWINC - New incorporation documents 16 October 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 1996 Outstanding

N/A

Debenture 26 April 1995 Outstanding

N/A

Debenture 15 December 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.