BRITISH SIGN LANGUAGE BROADCASTING TRUST

Register to unlock more data on OkredoRegister

BRITISH SIGN LANGUAGE BROADCASTING TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06632452

Incorporation date

27/06/2008

Size

Small

Contacts

Registered address

Registered address

153 -155 London Road, Hemel Hempstead, Hertfordshire HP3 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2008)
dot icon18/09/2025
Resolutions
dot icon08/09/2025
Resolutions
dot icon08/09/2025
Resolutions
dot icon08/09/2025
Resolutions
dot icon08/09/2025
Resolutions
dot icon08/09/2025
Memorandum and Articles of Association
dot icon08/09/2025
Resolutions
dot icon05/09/2025
Termination of appointment of Jeff Mcwhinney as a director on 2025-08-26
dot icon25/07/2025
Accounts for a small company made up to 2024-12-31
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon09/08/2024
Appointment of Ms Moona Mohammed as a director on 2024-04-01
dot icon08/08/2024
Termination of appointment of Sarah Dougherty as a director on 2024-04-01
dot icon08/08/2024
Termination of appointment of Rubbena Aurangzeb-Tariq as a director on 2024-04-01
dot icon08/08/2024
Appointment of Ms Abigail Gorman as a director on 2024-04-01
dot icon17/07/2024
Accounts for a small company made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon13/09/2023
Appointment of Mr Jeff Mcwhinney as a director on 2023-09-01
dot icon05/07/2023
Accounts for a small company made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon24/05/2023
Termination of appointment of Tim Patterson as a director on 2022-12-31
dot icon23/08/2022
Appointment of Mr Reg Andrew Cobb as a director on 2022-06-01
dot icon02/08/2022
Appointment of Mr Gregory Pierssene as a director on 2022-06-01
dot icon28/07/2022
Accounts for a small company made up to 2021-12-31
dot icon18/07/2022
Appointment of Ms Sarah Dougherty as a director on 2022-06-01
dot icon18/07/2022
Appointment of Ms Jane Sykes as a director on 2022-06-01
dot icon18/07/2022
Appointment of Ms Elizabeth Rowlands as a director on 2022-06-01
dot icon27/06/2022
Termination of appointment of Marianne Matthews as a director on 2022-06-15
dot icon27/06/2022
Termination of appointment of Kerry Kent as a director on 2022-05-31
dot icon27/06/2022
Termination of appointment of John Jeremy Wilson as a director on 2022-05-31
dot icon27/06/2022
Termination of appointment of Claire Ingham as a director on 2021-07-07
dot icon27/06/2022
Termination of appointment of Paul Johnston as a director on 2021-11-05
dot icon27/06/2022
Termination of appointment of Lynn Cutress as a director on 2020-06-24
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon05/09/2021
Accounts for a small company made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon05/08/2020
Appointment of Mr Tim Patterson as a director on 2020-04-07
dot icon10/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon06/07/2020
Accounts for a small company made up to 2019-12-31
dot icon05/08/2019
Termination of appointment of Ruth Griffiths as a director on 2019-06-25
dot icon25/07/2019
Accounts for a small company made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon30/04/2019
Appointment of Ms Lynn Cutress as a director on 2019-03-05
dot icon11/02/2019
Appointment of Ms Briony Robinson as a director on 2018-12-01
dot icon11/02/2019
Appointment of Mr Chris Higgs as a director on 2018-12-01
dot icon11/02/2019
Termination of appointment of Lynn Cutress as a director on 2019-01-10
dot icon11/02/2019
Termination of appointment of James Harvey as a director on 2019-01-10
dot icon11/02/2019
Appointment of Ms Claire Ingham as a director on 2019-01-01
dot icon25/01/2019
Termination of appointment of Jill Hipson as a director on 2018-02-01
dot icon08/01/2019
Auditor's resignation
dot icon22/08/2018
Full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon17/08/2017
Full accounts made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon19/07/2017
Notification of a person with significant control statement
dot icon14/06/2017
Appointment of Ms Rubbena Aurangzeb-Tariq as a director on 2016-09-07
dot icon14/06/2017
Termination of appointment of Linda Margaret Richards as a director on 2017-01-11
dot icon14/06/2017
Appointment of Mr Paul Johnston as a director on 2017-02-01
dot icon17/09/2016
Full accounts made up to 2015-12-31
dot icon29/07/2016
Annual return made up to 2016-06-27 no member list
dot icon29/07/2016
Termination of appointment of Alan David Murray as a director on 2015-09-30
dot icon29/07/2016
Termination of appointment of Penelope Anne Beschizza as a director on 2015-09-30
dot icon29/07/2016
Termination of appointment of Louisa Taylor as a director on 2015-12-31
dot icon29/07/2016
Appointment of Ms Marianne Matthews as a director on 2016-06-15
dot icon29/07/2016
Appointment of Mr Kerry Kent as a director on 2015-09-15
dot icon29/07/2016
Appointment of Mr John Wilson as a director on 2015-10-01
dot icon29/07/2016
Appointment of Ms Jill Hipson as a director on 2015-10-01
dot icon03/09/2015
Full accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-06-27 no member list
dot icon01/07/2015
Termination of appointment of Jeffrey Harold Mcwhinney as a director on 2015-06-30
dot icon30/06/2015
Termination of appointment of Timothy Peter Patterson as a director on 2014-08-31
dot icon30/06/2015
Termination of appointment of Oliver James Foster as a director on 2015-06-30
dot icon05/01/2015
Appointment of Ms Louisa Taylor as a director on 2014-10-10
dot icon12/12/2014
Appointment of Mr James Harvey as a director on 2014-10-10
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-06-27 no member list
dot icon01/07/2014
Termination of appointment of Daniella Vega as a director
dot icon30/07/2013
Full accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-06-27 no member list
dot icon06/03/2013
Appointment of Ms Daniella Vega as a director
dot icon06/03/2013
Appointment of Ms Lynn Cutress as a director
dot icon06/03/2013
Appointment of Ms Linda Margaret Richards as a director
dot icon06/03/2013
Appointment of Mr Jeff Mcwhinney as a director
dot icon06/03/2013
Termination of appointment of Joanne Lee Fox as a director
dot icon04/02/2013
Termination of appointment of Austin Reeves as a director
dot icon04/02/2013
Termination of appointment of Joanna Fitzgerald as a director
dot icon01/08/2012
Annual return made up to 2012-06-27 no member list
dot icon07/06/2012
Termination of appointment of David Jackson as a director
dot icon29/05/2012
Termination of appointment of Nicholas Padden as a director
dot icon29/05/2012
Termination of appointment of Anne Ainger as a director
dot icon12/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/02/2012
Appointment of Knox Cropper Trustee Limited as a secretary
dot icon24/02/2012
Termination of appointment of Temple Secretarial Limited as a secretary
dot icon24/02/2012
Registered office address changed from 16 Old Bailey London EC4M 7EG on 2012-02-24
dot icon22/09/2011
Memorandum and Articles of Association
dot icon22/09/2011
Statement of company's objects
dot icon22/09/2011
Resolutions
dot icon29/06/2011
Annual return made up to 2011-06-27 no member list
dot icon02/06/2011
Statement of company's objects
dot icon02/06/2011
Resolutions
dot icon04/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Appointment of Joanne Lee Fox as a director
dot icon29/06/2010
Annual return made up to 2010-06-27 no member list
dot icon29/06/2010
Register(s) moved to registered inspection location
dot icon29/06/2010
Register(s) moved to registered inspection location
dot icon29/06/2010
Register(s) moved to registered inspection location
dot icon29/06/2010
Register(s) moved to registered inspection location
dot icon29/06/2010
Register inspection address has been changed
dot icon04/06/2010
Termination of appointment of Carmel Giblin as a director
dot icon31/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/10/2009
Termination of appointment of Benedict Stimson as a director
dot icon08/10/2009
Termination of appointment of Helga Mcgilp as a director
dot icon08/10/2009
Appointment of Alan David Murray as a director
dot icon08/10/2009
Appointment of Carmel Giblin as a director
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/07/2009
Annual return made up to 27/06/09
dot icon04/04/2009
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon18/03/2009
Director appointed timothy peter patterson
dot icon18/03/2009
Director appointed oliver james foster
dot icon18/03/2009
Director appointed david nathan jackson
dot icon18/03/2009
Director appointed austin charles reeves
dot icon18/03/2009
Director appointed nicholas padden
dot icon18/03/2009
Director appointed anne patricia frances ainger
dot icon18/03/2009
Director appointed penelope anne beschizza
dot icon18/03/2009
Director appointed helga fiona mcgilp
dot icon18/03/2009
Director appointed ruth griffiths
dot icon18/03/2009
Director appointed joanna fitzgerald
dot icon27/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pierssene, Gregory
Director
01/06/2022 - Present
1
Higgs, Chris
Director
01/12/2018 - Present
3
Cobb, Reg Andrew
Director
01/06/2022 - Present
3
Mr Tim Patterson
Director
07/04/2020 - 31/12/2022
1
Aurangzeb-Tariq, Rubbena
Director
07/09/2016 - 01/04/2024
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH SIGN LANGUAGE BROADCASTING TRUST

BRITISH SIGN LANGUAGE BROADCASTING TRUST is an(a) Active company incorporated on 27/06/2008 with the registered office located at 153 -155 London Road, Hemel Hempstead, Hertfordshire HP3 9SQ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH SIGN LANGUAGE BROADCASTING TRUST?

toggle

BRITISH SIGN LANGUAGE BROADCASTING TRUST is currently Active. It was registered on 27/06/2008 .

Where is BRITISH SIGN LANGUAGE BROADCASTING TRUST located?

toggle

BRITISH SIGN LANGUAGE BROADCASTING TRUST is registered at 153 -155 London Road, Hemel Hempstead, Hertfordshire HP3 9SQ.

What does BRITISH SIGN LANGUAGE BROADCASTING TRUST do?

toggle

BRITISH SIGN LANGUAGE BROADCASTING TRUST operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRITISH SIGN LANGUAGE BROADCASTING TRUST?

toggle

The latest filing was on 18/09/2025: Resolutions.