Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Action Creative Group Limited
Action Creative Group Limited is an active company incorporated on 5 December 2012 with the registered office located in Burgess Hill, West Sussex. Action Creative Group Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08320042
Private limited company
Age
12 years
Incorporated
5 December 2012
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
5 December 2024
(11 months ago)
Next confirmation dated
5 December 2025
Due by
19 December 2025
(1 month remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Action Creative Group Limited
Contact
Update Details
Address
63 Victoria Road
Burgess Hill
West Sussex
RH15 9LN
United Kingdom
Address changed on
14 Dec 2022
(2 years 11 months ago)
Previous address was
Kingfisher House Kingfisher House Hurstwood Grange Haywards Heath West Sussex RH17 7QX
Companies in RH15 9LN
Telephone
01444 257744
Email
Available in Endole App
Website
Actionpromote.co.uk
See All Contacts
People
Officers
3
Shareholders
7
Controllers (PSC)
4
Trevor George Holding
Director • British • Lives in England • Born in Jun 1972
Peter Evan Holding
Director • British • Lives in England • Born in Apr 1966
Lyndon Scott Holding
Director • British • Lives in England • Born in Oct 1996
Sarah Jane Holding
PSC • British • Lives in England • Born in Apr 1961
Peter Evan Holding
PSC • British • Lives in England • Born in Apr 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£371.49K
Increased by £185.89K (+100%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 1 (-7%)
Total Assets
£1.07M
Increased by £14.31K (+1%)
Total Liabilities
-£506.93K
Increased by £103.01K (+26%)
Net Assets
£563.88K
Decreased by £88.69K (-14%)
Debt Ratio (%)
47%
Increased by 9.11% (+24%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 29 Aug 2025
Confirmation Submitted
11 Months Ago on 5 Dec 2024
Full Accounts Submitted
1 Year 7 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 2 Jan 2024
Full Accounts Submitted
2 Years 6 Months Ago on 30 Apr 2023
Mrs Heidi Bridget Holding (PSC) Details Changed
2 Years 11 Months Ago on 13 Dec 2022
Mr Peter Evan Holding Details Changed
2 Years 11 Months Ago on 13 Dec 2022
Mr Trevor George Holding Details Changed
2 Years 11 Months Ago on 13 Dec 2022
Peter Evan Holding (PSC) Details Changed
2 Years 11 Months Ago on 13 Dec 2022
Trevor George Holding (PSC) Details Changed
2 Years 11 Months Ago on 13 Dec 2022
Get Alerts
Get Credit Report
Discover Action Creative Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Aug 2025
Confirmation statement made on 5 December 2024 with updates
Submitted on 5 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 28 Mar 2024
Confirmation statement made on 5 December 2023 with updates
Submitted on 2 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 30 Apr 2023
Memorandum and Articles of Association
Submitted on 27 Apr 2023
Resolutions
Submitted on 27 Apr 2023
Statement of capital following an allotment of shares on 31 March 2023
Submitted on 26 Apr 2023
Change of details for Mrs Heidi Bridget Holding as a person with significant control on 13 December 2022
Submitted on 15 Dec 2022
Director's details changed for Mr Lyndon Scott Holding on 13 December 2022
Submitted on 14 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs