CREATIVE CONDUCT LIMITED

Register to unlock more data on OkredoRegister

CREATIVE CONDUCT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06173097

Incorporation date

20/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Rock House (First Floor), 49-51 Cambridge Road, Hastings, East Sussex TN34 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2007)
dot icon01/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon13/11/2025
Micro company accounts made up to 2025-03-30
dot icon26/03/2025
Registered office address changed from Rock House (Unit 2, 3rd Floor) 49-51 Cambridge Road Hastings East Sussex TN34 1DT England to Rock House (First Floor) 49-51 Cambridge Road Hastings East Sussex TN34 1DT on 2025-03-26
dot icon26/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon19/02/2025
Micro company accounts made up to 2024-03-31
dot icon03/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon22/11/2024
Previous accounting period extended from 2024-03-24 to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon10/03/2023
Micro company accounts made up to 2022-03-31
dot icon12/12/2022
Previous accounting period shortened from 2022-03-25 to 2022-03-24
dot icon01/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon11/03/2022
Micro company accounts made up to 2021-03-31
dot icon13/12/2021
Previous accounting period shortened from 2021-03-26 to 2021-03-25
dot icon20/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-03-31
dot icon06/04/2020
Register inspection address has been changed from C/O Darren Mcgrane Creative Media Centre 45 Robertson Street Hastings East Sussex TN34 1HL United Kingdom to Rock House 49 -51 Cambridge Road Hastings East Sussex TN34 1DT
dot icon03/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon19/03/2020
Micro company accounts made up to 2019-03-31
dot icon20/12/2019
Previous accounting period shortened from 2019-03-27 to 2019-03-26
dot icon02/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon19/03/2019
Micro company accounts made up to 2018-03-31
dot icon24/12/2018
Previous accounting period shortened from 2018-03-28 to 2018-03-27
dot icon16/08/2018
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Rock House (Unit 2, 3rd Floor) 49-51 Cambridge Road Hastings East Sussex TN34 1DT on 2018-08-16
dot icon14/05/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-03-31
dot icon18/12/2017
Previous accounting period shortened from 2017-03-29 to 2017-03-28
dot icon02/05/2017
Secretary's details changed for Mrs Hannah Ruth Alison Mcgrane on 2017-04-28
dot icon02/05/2017
Director's details changed for Mr Darren Shaun Mcgrane on 2017-04-28
dot icon02/05/2017
Director's details changed for Mrs Hannah Ruth Alison Mcgrane on 2017-04-28
dot icon30/03/2017
Total exemption full accounts made up to 2016-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon27/12/2016
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon21/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon21/03/2016
Total exemption full accounts made up to 2015-03-31
dot icon10/02/2016
Register(s) moved to registered inspection location C/O Darren Mcgrane Creative Media Centre 45 Robertson Street Hastings East Sussex TN34 1HL
dot icon15/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon09/04/2015
Appointment of Mrs Hannah Ruth Alison Mcgrane as a director on 2015-04-05
dot icon09/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon09/04/2015
Register inspection address has been changed from C/O Darren Mcgrane First Floor the Hub 43a Chipstead Valley Road Coulsdon Surrey CR5 2RB England to C/O Darren Mcgrane Creative Media Centre 45 Robertson Street Hastings East Sussex TN34 1HL
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon06/06/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon06/06/2014
Director's details changed for Mr Darren Shaun Mcgrane on 2014-03-01
dot icon06/06/2014
Secretary's details changed for Mrs Hannah Ruth Alison Mcgrane on 2014-03-01
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/07/2013
Registered office address changed from Office 404 4Th Floor Albany House 324-326 Regent Street London W1B 3HH on 2013-07-30
dot icon15/05/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon15/05/2013
Register inspection address has been changed
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon08/06/2010
Director's details changed for Darren Shaun Mcgrane on 2010-03-20
dot icon08/06/2010
Secretary's details changed for Hannah Ruth Alison Burns on 2010-03-20
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon12/11/2009
Registered office address changed from 29-30 Margaret Street London W1W 8SA on 2009-11-12
dot icon03/06/2009
Return made up to 20/03/09; full list of members
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 20/03/08; full list of members
dot icon03/06/2007
Registered office changed on 03/06/07 from: 55 castleton road mitcham surrey CR4 1NZ
dot icon27/04/2007
New secretary appointed
dot icon27/04/2007
New director appointed
dot icon28/03/2007
Secretary resigned
dot icon28/03/2007
Director resigned
dot icon20/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.12K
-
0.00
-
-
2022
2
18.12K
-
0.00
-
-
2023
2
10.10K
-
0.00
-
-
2023
2
10.10K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

10.10K £Descended-44.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgrane, Darren Shaun
Director
20/03/2007 - Present
1
Mcgrane, Hannah Ruth Alison
Director
05/04/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE CONDUCT LIMITED

CREATIVE CONDUCT LIMITED is an(a) Active company incorporated on 20/03/2007 with the registered office located at Rock House (First Floor), 49-51 Cambridge Road, Hastings, East Sussex TN34 1DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE CONDUCT LIMITED?

toggle

CREATIVE CONDUCT LIMITED is currently Active. It was registered on 20/03/2007 .

Where is CREATIVE CONDUCT LIMITED located?

toggle

CREATIVE CONDUCT LIMITED is registered at Rock House (First Floor), 49-51 Cambridge Road, Hastings, East Sussex TN34 1DT.

What does CREATIVE CONDUCT LIMITED do?

toggle

CREATIVE CONDUCT LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does CREATIVE CONDUCT LIMITED have?

toggle

CREATIVE CONDUCT LIMITED had 2 employees in 2023.

What is the latest filing for CREATIVE CONDUCT LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-20 with no updates.