Background WavePink WaveYellow Wave

CEBT CONSULTANCY LIMITED (04505757)

CEBT CONSULTANCY LIMITED (04505757) is an active UK company. incorporated on 7 August 2002. with registered office in 4 Woodbrook Crescent. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 1 other business activities. CEBT CONSULTANCY LIMITED has been registered for 23 years. Current directors include TILBURY, Charlotte.

Company Number
04505757
Status
active
Type
ltd
Incorporated
7 August 2002
Age
23 years
Address
The Mudd Partnership, 4 Woodbrook Crescent, CM12 0EQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
TILBURY, Charlotte
SIC Codes
90030, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEBT CONSULTANCY LIMITED

CEBT CONSULTANCY LIMITED is an active company incorporated on 7 August 2002 with the registered office located in 4 Woodbrook Crescent. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 1 other business activity. CEBT CONSULTANCY LIMITED was registered 23 years ago.(SIC: 90030, 96090)

Status

active

Active since 23 years ago

Company No

04505757

LTD Company

Age

23 Years

Incorporated 7 August 2002

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 28 February 2024 - 27 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 November 2026
Period: 28 February 2025 - 27 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

CHARLOTTE TILBURY LIMITED
From: 7 August 2002To: 9 June 2020
Contact
Address

The Mudd Partnership Lakeview House 4 Woodbrook Crescent, CM12 0EQ,

Timeline

2 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Jul 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

TILBURY, Charlotte

Active
138 Kensington Park Road, LondonW11 2EP
Born February 1973
Director
Appointed 07 Aug 2002

FORBES, Timothy John

Resigned
Seend Head, MelkshamSN12 6PP
Secretary
Appointed 17 Apr 2008
Resigned 12 Mar 2013

EASY SUNTANS LIMITED

Resigned
Lakeview House, BillericayCM12 0EQ
Corporate secretary
Appointed 07 Aug 2002
Resigned 17 Apr 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Aug 2002
Resigned 07 Aug 2002

FORBES, Timothy John

Resigned
Seend Head, MelkshamSN12 6PP
Born May 1947
Director
Appointed 17 Apr 2008
Resigned 12 Mar 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Aug 2002
Resigned 07 Aug 2002

Persons with significant control

1

Ms Charlotte Emma Bow Tilbury

Active
Kensington Park Road, LondonW11 2EP
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
15 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Resolution
9 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Gazette Notice Compulsary
2 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Gazette Notice Compulsary
3 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
88(2)R88(2)R
Resolution
7 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
19 May 2006
88(2)R88(2)R
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
10 October 2005
287Change of Registered Office
Legacy
10 October 2005
287Change of Registered Office
Legacy
5 July 2005
288cChange of Particulars
Legacy
10 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
287Change of Registered Office
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Incorporation Company
7 August 2002
NEWINCIncorporation