Background WavePink WaveYellow Wave

BRITISH SIGN LANGUAGE BROADCASTING TRUST (06632452)

BRITISH SIGN LANGUAGE BROADCASTING TRUST (06632452) is an active UK company. incorporated on 27 June 2008. with registered office in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRITISH SIGN LANGUAGE BROADCASTING TRUST has been registered for 17 years. Current directors include COBB, Reg Andrew, GORMAN, Abigail, HIGGS, Chris and 5 others.

Company Number
06632452
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 June 2008
Age
17 years
Address
153 -155 London Road, Hemel Hempstead, HP3 9SQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COBB, Reg Andrew, GORMAN, Abigail, HIGGS, Chris, MOHAMMED, Moona, PIERSSENE, Gregory, ROBINSON, Briony, ROWLANDS, Elizabeth, SYKES, Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH SIGN LANGUAGE BROADCASTING TRUST

BRITISH SIGN LANGUAGE BROADCASTING TRUST is an active company incorporated on 27 June 2008 with the registered office located in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRITISH SIGN LANGUAGE BROADCASTING TRUST was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06632452

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 27 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

153 -155 London Road Hemel Hempstead, HP3 9SQ,

Previous Addresses

16 Old Bailey London EC4M 7EG
From: 27 June 2008To: 24 February 2012
Timeline

60 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jun 10
Director Joined
Jan 11
Director Left
May 12
Director Left
May 12
Director Left
Jun 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Jun 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Apr 19
Director Left
Aug 19
Director Joined
Aug 20
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
May 23
Director Joined
Sept 23
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Sept 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

KNOX CROPPER TRUSTEE LIMITED

Active
-155 London Road, Hemel HempsteadHP3 9SQ
Corporate secretary
Appointed 23 Feb 2012

COBB, Reg Andrew

Active
Hemel HempsteadHP3 9SQ
Born October 1968
Director
Appointed 01 Jun 2022

GORMAN, Abigail

Active
Hemel HempsteadHP3 9SQ
Born November 1985
Director
Appointed 01 Apr 2024

HIGGS, Chris

Active
Hemel HempsteadHP3 9SQ
Born July 1956
Director
Appointed 01 Dec 2018

MOHAMMED, Moona

Active
Hemel HempsteadHP3 9SQ
Born June 1989
Director
Appointed 01 Apr 2024

PIERSSENE, Gregory

Active
Hemel HempsteadHP3 9SQ
Born December 1979
Director
Appointed 01 Jun 2022

ROBINSON, Briony

Active
Hemel HempsteadHP3 9SQ
Born November 1984
Director
Appointed 01 Dec 2018

ROWLANDS, Elizabeth

Active
Hemel HempsteadHP3 9SQ
Born October 1969
Director
Appointed 01 Jun 2022

SYKES, Jane

Active
Hemel HempsteadHP3 9SQ
Born December 1986
Director
Appointed 01 Jun 2022

TEMPLE SECRETARIAL LIMITED

Resigned
Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 27 Jun 2008
Resigned 23 Feb 2012

AINGER, Anne Patricia Frances

Resigned
Torriano Cottages, LondonNW5 2TA
Born March 1955
Director
Appointed 18 Mar 2009
Resigned 16 Mar 2012

AURANGZEB-TARIQ, Rubbena

Resigned
LondonSW14 8JQ
Born February 1971
Director
Appointed 07 Sept 2016
Resigned 01 Apr 2024

BESCHIZZA, Penelope Anne

Resigned
Clevedon Road, LondonSE20 7QQ
Born May 1954
Director
Appointed 18 Mar 2009
Resigned 30 Sept 2015

CUTRESS, Lynn

Resigned
Hemel HempsteadHP3 9SQ
Born June 1962
Director
Appointed 05 Mar 2019
Resigned 24 Jun 2020

CUTRESS, Lynn

Resigned
-155 London Road, Hemel HempsteadHP3 9SQ
Born June 1962
Director
Appointed 01 Sept 2012
Resigned 10 Jan 2019

DOUGHERTY, Sarah

Resigned
Hemel HempsteadHP3 9SQ
Born July 1982
Director
Appointed 01 Jun 2022
Resigned 01 Apr 2024

FITZGERALD, Joanna

Resigned
36 Vardens Road, LondonSW11 1RH
Born May 1951
Director
Appointed 18 Mar 2009
Resigned 31 Jan 2013

FOSTER, Oliver James

Resigned
Leigham Vale, LondonSW16 2JG
Born August 1979
Director
Appointed 18 Mar 2009
Resigned 30 Jun 2015

FOX, Joanne Lee

Resigned
Grant Way, IsleworthTW7 5QD
Born February 1974
Director
Appointed 20 Apr 2010
Resigned 31 Aug 2012

GIBLIN, Carmel

Resigned
Salliesfield, TwickenhamTW2 7DQ
Born June 1968
Director
Appointed 25 Aug 2009
Resigned 16 Mar 2010

GRIFFITHS, Ruth

Resigned
14 Fortismere Avenue, LondonN10 3BL
Born April 1957
Director
Appointed 18 Mar 2009
Resigned 25 Jun 2019

HARVEY, James

Resigned
Hemel HempsteadHP3 9SQ
Born January 1983
Director
Appointed 10 Oct 2014
Resigned 10 Jan 2019

HIPSON, Jill

Resigned
Hemel HempsteadHP3 9SQ
Born August 1962
Director
Appointed 01 Oct 2015
Resigned 01 Feb 2018

INGHAM, Claire

Resigned
Hemel HempsteadHP3 9SQ
Born February 1968
Director
Appointed 01 Jan 2019
Resigned 07 Jul 2021

JACKSON, David Nathan

Resigned
Arden Close, BristolBS32 8AX
Born October 1944
Director
Appointed 18 Mar 2009
Resigned 16 Mar 2012

JOHNSTON, Paul

Resigned
NorthamptonNN1 1QT
Born December 1963
Director
Appointed 01 Feb 2017
Resigned 05 Nov 2021

KENT, Kerry

Resigned
Hemel HempsteadHP3 9SQ
Born June 1968
Director
Appointed 15 Sept 2015
Resigned 31 May 2022

MATTHEWS, Marianne

Resigned
Hemel HempsteadHP3 9SQ
Born May 1977
Director
Appointed 15 Jun 2016
Resigned 15 Jun 2022

MCGILP, Helga Fiona

Resigned
Kingarth House, GlasgowG41 2PL
Born October 1973
Director
Appointed 18 Mar 2009
Resigned 28 Jul 2009

MCWHINNEY, Jeff

Resigned
Hemel HempsteadHP3 9SQ
Born May 1960
Director
Appointed 01 Sept 2023
Resigned 26 Aug 2025

MCWHINNEY, Jeffrey Harold

Resigned
-155 London Road, Hemel HempsteadHP3 9SQ
Born May 1960
Director
Appointed 01 Sept 2012
Resigned 30 Jun 2015

MURRAY, Alan David

Resigned
Courtfield Gardens, LondonW13 0EY
Born January 1951
Director
Appointed 25 Aug 2009
Resigned 30 Sept 2015

PADDEN, Nicholas

Resigned
Roundstone Close, NewcastleNE7 7GH
Born February 1989
Director
Appointed 18 Mar 2009
Resigned 16 Mar 2012

PATTERSON, Tim

Resigned
Hemel HempsteadHP3 9SQ
Born June 1965
Director
Appointed 07 Apr 2020
Resigned 31 Dec 2022

PATTERSON, Timothy Peter

Resigned
75c Rectory Road, ColchesterCO7 9ES
Born June 1965
Director
Appointed 18 Mar 2009
Resigned 31 Aug 2014
Fundings
Financials
Latest Activities

Filing History

127

Resolution
18 September 2025
RESOLUTIONSResolutions
Resolution
8 September 2025
RESOLUTIONSResolutions
Memorandum Articles
8 September 2025
MAMA
Resolution
8 September 2025
RESOLUTIONSResolutions
Resolution
8 September 2025
RESOLUTIONSResolutions
Resolution
8 September 2025
RESOLUTIONSResolutions
Resolution
8 September 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Auditors Resignation Company
8 January 2019
AUDAUD
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2016
AR01AR01
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
24 February 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Memorandum Articles
22 September 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
22 September 2011
CC04CC04
Resolution
22 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Statement Of Companys Objects
2 June 2011
CC04CC04
Resolution
2 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Move Registers To Sail Company
29 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
29 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
29 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
29 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 June 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
4 April 2009
225Change of Accounting Reference Date
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Incorporation Company
27 June 2008
NEWINCIncorporation