About

Registered Number: 06632452
Date of Incorporation: 27/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 153 -155 London Road, Hemel Hempstead, Hertfordshire, HP3 9SQ

 

British Sign Language Broadcasting Trust was established in 2008, it's status at Companies House is "Active". This company has 32 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AURANGZEB-TARIQ, Rubbena 07 September 2016 - 1
HIGGS, Chris 01 December 2018 - 1
INGHAM, Claire 01 January 2019 - 1
JOHNSTON, Paul 01 February 2017 - 1
KENT, Kerry 15 September 2015 - 1
MATTHEWS, Marianne 15 June 2016 - 1
PATTERSON, Tim 07 April 2020 - 1
ROBINSON, Briony 01 December 2018 - 1
WILSON, John Jeremy 01 October 2015 - 1
AINGER, Anne Patricia Frances 18 March 2009 16 March 2012 1
BESCHIZZA, Penelope Anne 18 March 2009 30 September 2015 1
CUTRESS, Lynn 01 September 2012 10 January 2019 1
FITZGERALD, Joanna 18 March 2009 31 January 2013 1
FOSTER, Oliver James 18 March 2009 30 June 2015 1
FOX, Joanne Lee 20 April 2010 31 August 2012 1
GIBLIN, Carmel 25 August 2009 16 March 2010 1
GRIFFITHS, Ruth 18 March 2009 25 June 2019 1
HARVEY, James 10 October 2014 10 January 2019 1
HIPSON, Jill 01 October 2015 01 February 2018 1
JACKSON, David Nathan 18 March 2009 16 March 2012 1
MCGILP, Helga Fiona 18 March 2009 28 July 2009 1
MCWHINNEY, Jeffrey Harold 01 September 2012 30 June 2015 1
MURRAY, Alan David 25 August 2009 30 September 2015 1
PADDEN, Nicholas 18 March 2009 16 March 2012 1
PATTERSON, Timothy Peter 18 March 2009 31 August 2014 1
REEVES, Austin Charles 18 March 2009 31 December 2012 1
RICHARDS, Linda Margaret 01 September 2012 11 January 2017 1
STIMSON, Benedict Ian 27 June 2008 01 September 2009 1
TAYLOR, Louisa 10 October 2014 31 December 2015 1
VEGA, Daniella 01 September 2012 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
KNOX CROPPER TRUSTEE LIMITED 23 February 2012 - 1
TEMPLE SECRETARIAL LIMITED 27 June 2008 23 February 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 05 August 2020
CS01 - N/A 10 July 2020
AA - Annual Accounts 06 July 2020
TM01 - Termination of appointment of director 05 August 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 27 June 2019
AP01 - Appointment of director 30 April 2019
AP01 - Appointment of director 11 February 2019
AP01 - Appointment of director 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
AP01 - Appointment of director 11 February 2019
TM01 - Termination of appointment of director 25 January 2019
AUD - Auditor's letter of resignation 08 January 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 20 July 2017
PSC08 - N/A 19 July 2017
AP01 - Appointment of director 14 June 2017
TM01 - Termination of appointment of director 14 June 2017
AP01 - Appointment of director 14 June 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 02 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 12 December 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 07 July 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 09 July 2013
AP01 - Appointment of director 06 March 2013
AP01 - Appointment of director 06 March 2013
AP01 - Appointment of director 06 March 2013
AP01 - Appointment of director 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
TM01 - Termination of appointment of director 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
AR01 - Annual Return 01 August 2012
TM01 - Termination of appointment of director 07 June 2012
TM01 - Termination of appointment of director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
AA - Annual Accounts 12 March 2012
AP04 - Appointment of corporate secretary 24 February 2012
TM02 - Termination of appointment of secretary 24 February 2012
AD01 - Change of registered office address 24 February 2012
RESOLUTIONS - N/A 22 September 2011
MEM/ARTS - N/A 22 September 2011
CC04 - Statement of companies objects 22 September 2011
AR01 - Annual Return 29 June 2011
RESOLUTIONS - N/A 02 June 2011
CC04 - Statement of companies objects 02 June 2011
AA - Annual Accounts 04 March 2011
AP01 - Appointment of director 27 January 2011
AR01 - Annual Return 29 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2010
TM01 - Termination of appointment of director 04 June 2010
AA - Annual Accounts 31 March 2010
TM01 - Termination of appointment of director 08 October 2009
TM01 - Termination of appointment of director 08 October 2009
AP01 - Appointment of director 08 October 2009
AP01 - Appointment of director 08 October 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 03 July 2009
225 - Change of Accounting Reference Date 04 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
NEWINC - New incorporation documents 27 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.