Company NameOnbrand Group Limited
DirectorsDaniel Simon Graham and Marc Elliot Jason
Company StatusActive
Company Number07010602
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 6 months ago)
Previous NameBrand Audio Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel Simon Graham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Aldenham Avenue
Radlett
Herts
WD7 8HZ
Director NameMr Marc Elliot Jason
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(2 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Chessington Avenue
London
N3 3DP
Director NameMr Nicholas Jason Deyong
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 201 Haverstock Hill
London
NW3 4QG
Secretary NameHanover Registrar Services Ltd (Corporation)
StatusResigned
Appointed07 September 2009(same day as company formation)
Correspondence Address201 Haverstock Hill
London
NW3 4QG

Contact

Websitebrandaudio.co.uk

Location

Registered Address201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Daniel Graham
80.00%
Ordinary A
25 at £1Nick Deyong
33.33%
Ordinary A
15 at £1Marc Jason
20.00%
Ordinary A
100 at £1Daniel Graham
133.33%
Ordinary B

Financials

Year2014
Net Worth£80,400
Cash£83,734
Current Liabilities£265,344

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Filing History

8 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
25 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
21 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 October 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 November 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 75
(4 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 75
(4 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 75
(4 pages)
21 July 2015Company name changed brand audio LIMITED\certificate issued on 21/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
(3 pages)
21 July 2015Company name changed brand audio LIMITED\certificate issued on 21/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
(3 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 November 2014Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 75
(4 pages)
28 November 2014Purchase of own shares. (3 pages)
28 November 2014Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 75
(4 pages)
28 November 2014Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 75
(4 pages)
28 November 2014Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 75
(4 pages)
28 November 2014Purchase of own shares. (3 pages)
7 November 2014Director's details changed for Mr Marc Elliot Jason on 8 September 2014 (2 pages)
7 November 2014Director's details changed for Mr Marc Elliot Jason on 8 September 2014 (2 pages)
7 November 2014Director's details changed for Mr Marc Elliot Jason on 8 September 2014 (2 pages)
23 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 200
(5 pages)
23 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 200
(5 pages)
23 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 200
(5 pages)
17 June 2014Termination of appointment of Nicholas Deyong as a director (1 page)
17 June 2014Termination of appointment of Nicholas Deyong as a director (1 page)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 200
(6 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 200
(6 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 200
(6 pages)
28 March 2013Appointment of Mr Nicholas Jason Deyong as a director (3 pages)
28 March 2013Appointment of Mr Nicholas Jason Deyong as a director (3 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 January 2012Appointment of Marc Elliot Jason as a director (3 pages)
19 January 2012Appointment of Marc Elliot Jason as a director (3 pages)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (10 pages)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (10 pages)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (10 pages)
29 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
29 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
28 September 2010Termination of appointment of Hanover Registrar Services Ltd as a secretary (2 pages)
28 September 2010Termination of appointment of Hanover Registrar Services Ltd as a secretary (2 pages)
7 September 2009Incorporation (13 pages)
7 September 2009Incorporation (13 pages)