NOTORIOUS COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

NOTORIOUS COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11794737

Incorporation date

29/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 10 10 Little Lever Street, Manchester M1 1HRCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2019)
dot icon12/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon27/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/04/2025
Registered office address changed from First Floor, 18 Hilton Street Manchester M1 1FR England to Studio 10 10 Little Lever Street Manchester M1 1HR on 2025-04-14
dot icon06/02/2025
Confirmation statement made on 2025-01-28 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/09/2024
Satisfaction of charge 117947370001 in full
dot icon07/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon02/01/2024
Certificate of change of name
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Withdrawal of a person with significant control statement on 2023-02-02
dot icon01/02/2023
Notification of Jessica Elizabeth Scott as a person with significant control on 2023-01-27
dot icon01/02/2023
Notification of Nik Steven Wheatley as a person with significant control on 2023-01-27
dot icon01/02/2023
Confirmation statement made on 2023-01-28 with updates
dot icon31/01/2023
Termination of appointment of Simon John Price as a director on 2023-01-20
dot icon20/10/2022
Termination of appointment of Steven Leonard Gregory as a director on 2022-10-20
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon11/10/2021
Registered office address changed from 22 Little Lever Street Manchester M1 1HR England to First Floor, 18 Hilton Street Manchester M1 1FR on 2021-10-11
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/05/2021
Change of share class name or designation
dot icon24/05/2021
Resolutions
dot icon11/05/2021
Statement of capital following an allotment of shares on 2021-05-11
dot icon06/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon06/02/2021
Director's details changed for Mr Nikki Steven Wheatley on 2020-09-28
dot icon06/02/2021
Director's details changed for Ms Jessica Elizabeth Scott on 2020-09-28
dot icon06/02/2021
Director's details changed for Mr Simon John Price on 2020-09-28
dot icon06/02/2021
Director's details changed for Mr Ben Hayes on 2020-09-28
dot icon06/02/2021
Director's details changed for Mr Steven Leonard Gregory on 2020-09-28
dot icon21/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/09/2020
Registered office address changed from Brazen House 27 Great Ancoats Street Manchester M4 5AJ England to 22 Little Lever Street Manchester M1 1HR on 2020-09-28
dot icon07/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon20/12/2019
Current accounting period shortened from 2020-01-31 to 2019-12-31
dot icon28/10/2019
Appointment of Mr Ben Hayes as a director on 2019-09-18
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-09-18
dot icon21/10/2019
Sub-division of shares on 2019-09-18
dot icon21/10/2019
Change of share class name or designation
dot icon21/10/2019
Particulars of variation of rights attached to shares
dot icon21/10/2019
Resolutions
dot icon03/10/2019
Registration of charge 117947370001, created on 2019-09-18
dot icon29/01/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

8
2022
change arrow icon-60.64 % *

* during past year

Cash in Bank

£150,833.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
292.30K
-
0.00
383.19K
-
2022
8
260.35K
-
0.00
150.83K
-
2022
8
260.35K
-
0.00
150.83K
-

Employees

2022

Employees

8 Ascended33 % *

Net Assets(GBP)

260.35K £Descended-10.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.83K £Descended-60.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Ben
Director
18/09/2019 - Present
6
Price, Simon John
Director
28/01/2019 - 19/01/2023
-
Ms Jessica Elizabeth Scott
Director
29/01/2019 - Present
2
Mr Nikki Steven Wheatley
Director
29/01/2019 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About NOTORIOUS COMMUNICATIONS LIMITED

NOTORIOUS COMMUNICATIONS LIMITED is an(a) Active company incorporated on 29/01/2019 with the registered office located at Studio 10 10 Little Lever Street, Manchester M1 1HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of NOTORIOUS COMMUNICATIONS LIMITED?

toggle

NOTORIOUS COMMUNICATIONS LIMITED is currently Active. It was registered on 29/01/2019 .

Where is NOTORIOUS COMMUNICATIONS LIMITED located?

toggle

NOTORIOUS COMMUNICATIONS LIMITED is registered at Studio 10 10 Little Lever Street, Manchester M1 1HR.

What does NOTORIOUS COMMUNICATIONS LIMITED do?

toggle

NOTORIOUS COMMUNICATIONS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does NOTORIOUS COMMUNICATIONS LIMITED have?

toggle

NOTORIOUS COMMUNICATIONS LIMITED had 8 employees in 2022.

What is the latest filing for NOTORIOUS COMMUNICATIONS LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-28 with no updates.