Chelsea T.V. Limited

  • Active
  • Incorporated on 16 Oct 1990

Reg Address: Stamford Bridge, Fulham Road, London SW6 1HS

Previous Names:
Titleoffer Limited - 16 Oct 1990

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Chelsea T.V. Limited" is a ltd and located in Stamford Bridge, Fulham Road, London SW6 1HS. Chelsea T.V. Limited is currently in active status and it was incorporated on 16 Oct 1990 (33 years 11 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Chelsea T.V. Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Behdad Eghbali Director 21 Aug 2023 American Active
2 Jonathan Simon Goldstein Director 19 Jul 2022 British Active
3 Bruce Michael Buck Director 5 Apr 2017 American Active
4 Bruce Michael Buck Director 5 Apr 2017 American Resigned
30 Jun 2022
5 James Christian Gerald Bonington Director 27 Aug 2015 British Resigned
5 Apr 2017
6 Katie Louise Cressy Brindle Secretary 27 Aug 2015 British Resigned
7 Feb 2018
7 Christopher Ian Alexander Director 19 Mar 2003 British Resigned
7 Feb 2018
8 David Roy Weller Director 28 Jun 2002 British Resigned
19 Mar 2003
9 Wai Chung Wong Secretary 5 Mar 1999 - Resigned
24 Oct 2000
10 Michael Iain Russell Director 28 Mar 1995 British Resigned
31 May 2002
11 Yvonne Stella Todd Director 30 Jul 1993 British Resigned
28 Mar 1995
12 Alan Leslie Shaw Director 30 Jul 1993 - Resigned
27 Aug 2015
13 Alan Leslie Shaw Secretary 14 Jul 1993 - Resigned
27 Aug 2015


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Chelsea Fc Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active
2 Chelsea Fc Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Chelsea T.V. Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 18 Mar 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 31 Aug 2023 Download PDF
3 Confirmation Statement - Updates 17 Oct 2022 Download PDF
4 Officers - Appoint Person Director Company With Name Date 20 Jul 2022 Download PDF
2 Pages
5 Officers - Termination Director Company With Name Termination Date 20 Jul 2022 Download PDF
1 Pages
6 Incorporation - Memorandum Articles 8 Jul 2022 Download PDF
7 Resolution 8 Jul 2022 Download PDF
8 Persons With Significant Control - Change To A Person With Significant Control 14 Jun 2022 Download PDF
9 Mortgage - Satisfy Charge Full 25 May 2022 Download PDF
10 Accounts - Dormant 11 Jun 2021 Download PDF
11 Confirmation Statement - No Updates 16 Oct 2020 Download PDF
3 Pages
12 Accounts - Dormant 9 Apr 2020 Download PDF
8 Pages
13 Confirmation Statement - No Updates 25 Oct 2019 Download PDF
3 Pages
14 Accounts - Dormant 1 Apr 2019 Download PDF
8 Pages
15 Confirmation Statement - No Updates 16 Oct 2018 Download PDF
3 Pages
16 Accounts - Dormant 5 Apr 2018 Download PDF
7 Pages
17 Officers - Termination Secretary Company With Name Termination Date 19 Mar 2018 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 19 Mar 2018 Download PDF
1 Pages
19 Confirmation Statement - No Updates 16 Oct 2017 Download PDF
3 Pages
20 Officers - Appoint Person Director Company With Name Date 10 Apr 2017 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 10 Apr 2017 Download PDF
1 Pages
22 Accounts - Dormant 5 Apr 2017 Download PDF
8 Pages
23 Confirmation Statement - Updates 20 Oct 2016 Download PDF
5 Pages
24 Accounts - Total Exemption Full 5 Apr 2016 Download PDF
4 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 22 Oct 2015 Download PDF
4 Pages
26 Officers - Appoint Person Director Company With Name Date 27 Aug 2015 Download PDF
2 Pages
27 Officers - Termination Secretary Company With Name Termination Date 27 Aug 2015 Download PDF
1 Pages
28 Officers - Appoint Person Secretary Company With Name Date 27 Aug 2015 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 27 Aug 2015 Download PDF
1 Pages
30 Accounts - Total Exemption Full 12 Apr 2015 Download PDF
4 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 27 Oct 2014 Download PDF
4 Pages
32 Accounts - Total Exemption Full 28 Mar 2014 Download PDF
4 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 11 Nov 2013 Download PDF
4 Pages
34 Accounts - Total Exemption Full 8 Apr 2013 Download PDF
4 Pages
35 Officers - Change Person Director Company With Change Date 24 Oct 2012 Download PDF
2 Pages
36 Officers - Change Person Secretary Company With Change Date 24 Oct 2012 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 24 Oct 2012 Download PDF
4 Pages
38 Officers - Change Person Director Company With Change Date 24 Oct 2012 Download PDF
2 Pages
39 Accounts - Total Exemption Full 2 Apr 2012 Download PDF
4 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 17 Oct 2011 Download PDF
5 Pages
41 Accounts - Total Exemption Full 5 Apr 2011 Download PDF
4 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 3 Nov 2010 Download PDF
5 Pages
43 Accounts - Total Exemption Full 8 Apr 2010 Download PDF
4 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 26 Oct 2009 Download PDF
6 Pages
45 Officers - Change Person Director Company With Change Date 26 Oct 2009 Download PDF
2 Pages
46 Officers - Change Person Director Company With Change Date 26 Oct 2009 Download PDF
2 Pages
47 Accounts - Dormant 30 Apr 2009 Download PDF
4 Pages
48 Annual Return - Legacy 21 Nov 2008 Download PDF
3 Pages
49 Accounts - Dormant 9 Apr 2008 Download PDF
4 Pages
50 Annual Return - Legacy 6 Dec 2007 Download PDF
2 Pages
51 Officers - Legacy 6 Dec 2007 Download PDF
1 Pages
52 Accounts - Dormant 25 Apr 2007 Download PDF
4 Pages
53 Annual Return - Legacy 21 Nov 2006 Download PDF
7 Pages
54 Accounts - Dormant 28 Apr 2006 Download PDF
4 Pages
55 Annual Return - Legacy 14 Nov 2005 Download PDF
7 Pages
56 Accounts - Dormant 27 Apr 2005 Download PDF
4 Pages
57 Annual Return - Legacy 21 Oct 2004 Download PDF
7 Pages
58 Accounts - Dormant 19 May 2004 Download PDF
4 Pages
59 Annual Return - Legacy 20 Oct 2003 Download PDF
7 Pages
60 Officers - Legacy 3 Apr 2003 Download PDF
3 Pages
61 Officers - Legacy 3 Apr 2003 Download PDF
1 Pages
62 Accounts - Dormant 10 Jan 2003 Download PDF
4 Pages
63 Annual Return - Legacy 11 Nov 2002 Download PDF
7 Pages
64 Officers - Legacy 13 Aug 2002 Download PDF
3 Pages
65 Officers - Legacy 12 Jun 2002 Download PDF
1 Pages
66 Accounts - Dormant 18 Feb 2002 Download PDF
4 Pages
67 Annual Return - Legacy 5 Nov 2001 Download PDF
6 Pages
68 Accounts - Dormant 8 Mar 2001 Download PDF
4 Pages
69 Officers - Legacy 1 Nov 2000 Download PDF
1 Pages
70 Annual Return - Legacy 27 Oct 2000 Download PDF
7 Pages
71 Accounts - Dormant 21 Apr 2000 Download PDF
4 Pages
72 Annual Return - Legacy 27 Oct 1999 Download PDF
7 Pages
73 Accounts - Dormant 5 May 1999 Download PDF
4 Pages
74 Officers - Legacy 14 Mar 1999 Download PDF
2 Pages
75 Annual Return - Legacy 2 Nov 1998 Download PDF
7 Pages
76 Accounts - Dormant 9 Jan 1998 Download PDF
4 Pages
77 Annual Return - Legacy 31 Oct 1997 Download PDF
7 Pages
78 Accounts - Dormant 3 Dec 1996 Download PDF
4 Pages
79 Annual Return - Legacy 3 Nov 1996 Download PDF
6 Pages
80 Mortgage - Legacy 29 Oct 1996 Download PDF
11 Pages
81 Accounts - Dormant 13 Dec 1995 Download PDF
3 Pages
82 Annual Return - Legacy 8 Nov 1995 Download PDF
10 Pages
83 Mortgage - Legacy 16 May 1995 Download PDF
22 Pages
84 Officers - Legacy 6 Apr 1995 Download PDF
4 Pages
85 Annual Return - Legacy 31 Jan 1995 Download PDF
86 Historical - Selection Of Mortgage Documents Registered Before January 1995 1 Jan 1995 Download PDF
87 Accounts - Dormant 6 Oct 1994 Download PDF
88 Resolution 16 Mar 1994 Download PDF
89 Resolution 16 Mar 1994 Download PDF
90 Resolution 16 Mar 1994 Download PDF
91 Resolution 16 Mar 1994 Download PDF
92 Annual Return - Legacy 22 Nov 1993 Download PDF
93 Resolution 12 Nov 1993 Download PDF
94 Accounts - Dormant 20 Oct 1993 Download PDF
95 Officers - Legacy 21 Aug 1993 Download PDF
96 Officers - Legacy 21 Aug 1993 Download PDF
97 Officers - Legacy 21 Jul 1993 Download PDF
98 Officers - Legacy 7 Jan 1993 Download PDF
99 Mortgage - Legacy 23 Dec 1992 Download PDF
100 Accounts - Dormant 16 Dec 1992 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Blue Spice (Fulham) Limited
Mutual People: Bruce Michael Buck
Liquidation
2 Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited
Mutual People: Bruce Michael Buck
Active
3 Thurcom Limited
Mutual People: Bruce Michael Buck
Active
4 West Chelsea Square Private Roadway Limited
Mutual People: Bruce Michael Buck
Active
5 Orbis Charitable Trust
Mutual People: Bruce Michael Buck
Active
6 Nugget Capital Limited
Mutual People: Bruce Michael Buck
Active
7 Onefootball Uk Ltd.
Mutual People: Bruce Michael Buck
Active
8 Polyus Gold International Limited
Mutual People: Bruce Michael Buck
Active
9 Petropavlovsk Plc
Mutual People: Bruce Michael Buck
In Administration
10 The Chelsea Players' Trust
Mutual People: Bruce Michael Buck
Active
11 Under The Bridge Ltd.
Mutual People: Bruce Michael Buck
Active
12 Fordstam Developments Limited
Mutual People: Bruce Michael Buck
Active
13 The Hotel At Chelsea Limited
Mutual People: Bruce Michael Buck
Active
14 Chelsea Fc Merchandising Limited
Mutual People: Bruce Michael Buck
Active
15 Chelsea Fc Holdings Limited
Mutual People: Bruce Michael Buck
Active
16 Chelsea Football Club Limited
Mutual People: Bruce Michael Buck
Active
17 Chelsea Football Club Women Ltd
Mutual People: Bruce Michael Buck
Active
18 Chelsea Leisure Services Limited
Mutual People: Bruce Michael Buck
Active
19 Chelsea Limited
Mutual People: Bruce Michael Buck
Active
20 Stamford Bridge Securities Ltd.
Mutual People: Bruce Michael Buck
Active
21 Chelsea Car Parks Limited
Mutual People: Bruce Michael Buck
Active
22 Chelsea Fc Foundation
Mutual People: Bruce Michael Buck
Active
23 Chelsea Fc Foundation Trading Company Limited
Mutual People: Bruce Michael Buck
Active