Company NameBBM Campaigns Limited
Company StatusDissolved
Company Number05546323
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 8 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)
Previous NameBBM Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Raymond Braggins
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(1 week after company formation)
Appointment Duration18 years, 6 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53, Wilhelmina Avenue Wilhelmina Avenue
Coulsdon
Surrey
CR5 1NL
Director NameMr Alan Barnard
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address252 Merton Road
Wandsworth
London
SW18 5JQ
Director NameBaroness Margaret Josephine McDonagh
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 week after company formation)
Appointment Duration2 years (resigned 20 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clive Road
London
SW19 2JA
Secretary NameAlan Barnard
NationalityBritish
StatusResigned
Appointed01 September 2005(1 week after company formation)
Appointment Duration12 years, 4 months (resigned 23 January 2018)
RoleCompany Director
Correspondence Address252 Merton Road
Wandsworth
London
SW18 5JQ
Director NameBaroness Margaret McDonagh
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(2 years after company formation)
Appointment Duration1 week, 4 days (resigned 01 October 2007)
RoleCompany Director
Correspondence Address21 Clive Road
London
SW19 2JA
Director NameMr Mark Betteridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Courtney Road
Colliers Wood
London
SW19 2ED
Director NameMr Gerard Marshall Sagar
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(13 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House 99- 101
Regent Street
West Central
London
W1B 4EZ
Secretary NameBBK Registrars Limited (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ

Contact

Websitewww.campaignit.com
Telephone020 76368990
Telephone regionLondon

Location

Registered Address1 Beauchamp Court
Victors Way
Barnet
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Alan Barnard
50.00%
Ordinary
50 at £1John Braggins
25.00%
Ordinary
30 at £1Mark Betteridge
15.00%
Ordinary
20 at £1Gerard Sagar
10.00%
Ordinary

Financials

Year2014
Net Worth£204,378
Cash£303,089
Current Liabilities£102,329

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

17 February 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
3 February 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
25 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
7 February 2022Confirmation statement made on 30 January 2022 with updates (4 pages)
21 December 2021Termination of appointment of Mark Betteridge as a director on 5 December 2021 (1 page)
21 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
2 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
30 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
27 December 2019Director's details changed for Mr Gerard Marshall Sagar on 7 May 2019 (2 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (5 pages)
22 January 2019Appointment of Mr Gerard Marshall Sagar as a director on 22 January 2019 (2 pages)
22 January 2019Appointment of Mr Mark Betteridge as a director on 22 January 2019 (2 pages)
1 June 2018Cessation of Alan Barnard as a person with significant control on 10 April 2018 (1 page)
1 June 2018Change of details for Mr John Raymond Braggins as a person with significant control on 10 April 2018 (2 pages)
14 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
1 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
1 February 2018Termination of appointment of Alan Barnard as a director on 23 January 2018 (1 page)
1 February 2018Termination of appointment of Alan Barnard as a secretary on 23 January 2018 (1 page)
27 December 2017Withdrawal of a person with significant control statement on 27 December 2017 (2 pages)
22 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
2 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200
(5 pages)
24 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(5 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(5 pages)
16 December 2014Director's details changed for John Braggins on 16 December 2014 (2 pages)
16 December 2014Secretary's details changed for Alan Barnard on 16 December 2014 (1 page)
16 December 2014Director's details changed for Alan Barnard on 16 December 2014 (2 pages)
16 December 2014Secretary's details changed for Alan Barnard on 16 December 2014 (1 page)
16 December 2014Director's details changed for John Braggins on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Alan Barnard on 16 December 2014 (2 pages)
10 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 99
(5 pages)
10 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 99
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
18 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
14 December 2010Change of name notice (2 pages)
14 December 2010Company name changed bbm consultants LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-02
(2 pages)
14 December 2010Company name changed bbm consultants LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-02
(2 pages)
14 December 2010Change of name notice (2 pages)
10 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 February 2009Return made up to 30/01/09; full list of members (4 pages)
3 February 2009Return made up to 30/01/09; full list of members (4 pages)
23 September 2008Return made up to 25/08/08; full list of members (4 pages)
23 September 2008Return made up to 25/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
25 September 2007Return made up to 25/08/07; full list of members (3 pages)
25 September 2007Return made up to 25/08/07; full list of members (3 pages)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
17 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 September 2006Return made up to 25/08/06; full list of members (3 pages)
8 September 2006Return made up to 25/08/06; full list of members (3 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005New director appointed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005New secretary appointed (1 page)
18 October 2005New director appointed (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (1 page)
25 August 2005Incorporation (16 pages)
25 August 2005Incorporation (16 pages)