Shenfield
Brentwood
CM15 8QT
Director Name | Mr Dean Matthew John Brentnall |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2005(1 year after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Fireman |
Country of Residence | United Kingdom |
Correspondence Address | 23 Oliver Road Shenfield Essex CM15 8QA |
Director Name | Karen Holdsworth |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Covenbrook Brentwood CM13 2TR |
Director Name | Anthony Huggins |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 184a Priests Lane Shenfield Brentwood CM15 8HT |
Director Name | Alexandra Wynne |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 184a Priests Lane Shenfield Brentwood CM15 8HT |
Secretary Name | Lizzie Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 184a Priests Lane Shenfield Brentwood CM15 8HT |
Secretary Name | Dean Matthew John Brentnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 2005) |
Role | Secretary |
Correspondence Address | 184a Priests Lane Shenfield Essex CM15 8HT |
Secretary Name | Mrs Paula Margaret Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 February 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24a Crown Street Brentwood Essex CM14 4BA |
Director Name | Mrs Karen McNulty |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(10 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 September 2022) |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | 184a Priests Lane Shenfield Brentwood Essex CM15 8HT |
Website | fyievents.co.uk |
---|---|
Telephone | 07 710341096 |
Telephone region | Mobile |
Registered Address | Ridgewell And Boreham 24a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 50 other UK companies use this postal address |
500 at £1 | Clare Brentnall 50.00% Ordinary |
---|---|
500 at £1 | Karen Mcnulty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,120 |
Current Liabilities | £27,218 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 September 2022 | Cessation of Clare Brentnall as a person with significant control on 2 September 2022 (1 page) |
7 September 2022 | Termination of appointment of Karen Mcnulty as a director on 2 September 2022 (1 page) |
7 September 2022 | Notification of Claire Brentnall as a person with significant control on 2 September 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 March 2016 | Company name changed fyi events LIMITED\certificate issued on 25/03/16
|
25 March 2016 | Company name changed fyi events LIMITED\certificate issued on 25/03/16
|
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Termination of appointment of Paula Margaret Taylor as a secretary on 27 February 2015 (1 page) |
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Termination of appointment of Paula Margaret Taylor as a secretary on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Paula Margaret Taylor as a secretary on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Paula Margaret Taylor as a secretary on 27 February 2015 (1 page) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Appointment of Mrs Karen Mcnulty as a director (2 pages) |
13 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Appointment of Mrs Karen Mcnulty as a director (2 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 September 2013 | Company name changed fyi media LIMITED\certificate issued on 25/09/13
|
25 September 2013 | Company name changed fyi media LIMITED\certificate issued on 25/09/13
|
25 September 2013 | Change of name notice (1 page) |
25 September 2013 | Change of name notice (1 page) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Registered office address changed from C/O Ridgewell & Boreham Accountancy Ser 24a Crown Street Brentwood Essex CM14 4BA on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from C/O Ridgewell & Boreham Accountancy Ser 24a Crown Street Brentwood Essex CM14 4BA on 29 February 2012 (1 page) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 March 2011 | Secretary's details changed for Mrs Paula Margaret Taylor on 1 October 2010 (2 pages) |
4 March 2011 | Secretary's details changed for Mrs Paula Margaret Taylor on 1 October 2010 (2 pages) |
4 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Secretary's details changed for Mrs Paula Margaret Taylor on 1 October 2010 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 February 2010 | Director's details changed for Clare Brentnall on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Clare Brentnall on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Dean Matthew John Brentnall on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Dean Matthew John Brentnall on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Dean Matthew John Brentnall on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Clare Brentnall on 1 October 2009 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 July 2008 | Appointment terminated director karen holdsworth (1 page) |
18 July 2008 | Appointment terminated director karen holdsworth (1 page) |
27 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
27 February 2008 | Director's change of particulars / clare brentnall / 31/05/2007 (1 page) |
27 February 2008 | Director's change of particulars / clare brentnall / 31/05/2007 (1 page) |
27 February 2008 | Director's change of particulars / dean brentnall / 31/05/2007 (2 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
27 February 2008 | Director's change of particulars / dean brentnall / 31/05/2007 (2 pages) |
12 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
15 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: c/o ridgewell & boreham accountancy services 37 kings road brentwood essex CM14 4DJ (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: c/o ridgewell & boreham accountancy services 37 kings road brentwood essex CM14 4DJ (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 184A priests lane shenfield brentwood CM15 8HT (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 184A priests lane shenfield brentwood CM15 8HT (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
23 February 2005 | Return made up to 23/02/05; full list of members (2 pages) |
23 February 2005 | Return made up to 23/02/05; full list of members (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New secretary appointed (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New secretary appointed (1 page) |
8 February 2005 | Director resigned (1 page) |
3 June 2004 | Secretary's particulars changed (1 page) |
3 June 2004 | Secretary's particulars changed (1 page) |
9 March 2004 | Incorporation (8 pages) |
9 March 2004 | Incorporation (8 pages) |