Company NameF Y I Services Limited
DirectorsClare Brentnall and Dean Matthew John Brentnall
Company StatusActive
Company Number05067673
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Previous NamesFYI Media Limited and FYI Events Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Clare Brentnall
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Oliver Road
Shenfield
Brentwood
CM15 8QT
Director NameMr Dean Matthew John Brentnall
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2005(1 year after company formation)
Appointment Duration19 years, 1 month
RoleFireman
Country of ResidenceUnited Kingdom
Correspondence Address23 Oliver Road
Shenfield
Essex
CM15 8QA
Director NameKaren Holdsworth
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Covenbrook
Brentwood
CM13 2TR
Director NameAnthony Huggins
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address184a Priests Lane
Shenfield
Brentwood
CM15 8HT
Director NameAlexandra Wynne
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address184a Priests Lane
Shenfield
Brentwood
CM15 8HT
Secretary NameLizzie Warner
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address184a Priests Lane Shenfield
Brentwood
CM15 8HT
Secretary NameDean Matthew John Brentnall
NationalityBritish
StatusResigned
Appointed07 February 2005(11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2005)
RoleSecretary
Correspondence Address184a Priests Lane
Shenfield
Essex
CM15 8HT
Secretary NameMrs Paula Margaret Taylor
NationalityBritish
StatusResigned
Appointed30 March 2005(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 27 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMrs Karen McNulty
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(10 years after company formation)
Appointment Duration8 years, 5 months (resigned 02 September 2022)
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address184a Priests Lane
Shenfield
Brentwood
Essex
CM15 8HT

Contact

Websitefyievents.co.uk
Telephone07 710341096
Telephone regionMobile

Location

Registered AddressRidgewell And Boreham
24a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Clare Brentnall
50.00%
Ordinary
500 at £1Karen Mcnulty
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,120
Current Liabilities£27,218

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 September 2022Cessation of Clare Brentnall as a person with significant control on 2 September 2022 (1 page)
7 September 2022Termination of appointment of Karen Mcnulty as a director on 2 September 2022 (1 page)
7 September 2022Notification of Claire Brentnall as a person with significant control on 2 September 2022 (2 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
24 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 March 2016Company name changed fyi events LIMITED\certificate issued on 25/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-24
(3 pages)
25 March 2016Company name changed fyi events LIMITED\certificate issued on 25/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-24
(3 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(5 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(6 pages)
27 February 2015Termination of appointment of Paula Margaret Taylor as a secretary on 27 February 2015 (1 page)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(6 pages)
27 February 2015Termination of appointment of Paula Margaret Taylor as a secretary on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Paula Margaret Taylor as a secretary on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Paula Margaret Taylor as a secretary on 27 February 2015 (1 page)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(5 pages)
13 March 2014Appointment of Mrs Karen Mcnulty as a director (2 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(5 pages)
13 March 2014Appointment of Mrs Karen Mcnulty as a director (2 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 September 2013Company name changed fyi media LIMITED\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-03-31
(3 pages)
25 September 2013Company name changed fyi media LIMITED\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-03-31
(3 pages)
25 September 2013Change of name notice (1 page)
25 September 2013Change of name notice (1 page)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
29 February 2012Registered 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 2012Registered 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 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 March 2011Secretary's details changed for Mrs Paula Margaret Taylor on 1 October 2010 (2 pages)
4 March 2011Secretary's details changed for Mrs Paula Margaret Taylor on 1 October 2010 (2 pages)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
4 March 2011Secretary's details changed for Mrs Paula Margaret Taylor on 1 October 2010 (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2010Director's details changed for Clare Brentnall on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Clare Brentnall on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mr Dean Matthew John Brentnall on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mr Dean Matthew John Brentnall on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mr Dean Matthew John Brentnall on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Clare Brentnall on 1 October 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 March 2009Return made up to 23/02/09; full list of members (3 pages)
4 March 2009Return made up to 23/02/09; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 July 2008Appointment terminated director karen holdsworth (1 page)
18 July 2008Appointment terminated director karen holdsworth (1 page)
27 February 2008Return made up to 23/02/08; full list of members (4 pages)
27 February 2008Director's change of particulars / clare brentnall / 31/05/2007 (1 page)
27 February 2008Director's change of particulars / clare brentnall / 31/05/2007 (1 page)
27 February 2008Director's change of particulars / dean brentnall / 31/05/2007 (2 pages)
27 February 2008Return made up to 23/02/08; full list of members (4 pages)
27 February 2008Director's change of particulars / dean brentnall / 31/05/2007 (2 pages)
12 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 March 2007Return made up to 23/02/07; full list of members (7 pages)
6 March 2007Return made up to 23/02/07; full list of members (7 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 March 2006Return made up to 23/02/06; full list of members (7 pages)
7 March 2006Return made up to 23/02/06; full list of members (7 pages)
8 February 2006Registered office changed on 08/02/06 from: c/o ridgewell & boreham accountancy services 37 kings road brentwood essex CM14 4DJ (1 page)
8 February 2006Registered office changed on 08/02/06 from: c/o ridgewell & boreham accountancy services 37 kings road brentwood essex CM14 4DJ (1 page)
7 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005Registered office changed on 07/04/05 from: 184A priests lane shenfield brentwood CM15 8HT (1 page)
7 April 2005Registered office changed on 07/04/05 from: 184A priests lane shenfield brentwood CM15 8HT (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Secretary resigned (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
23 February 2005Return made up to 23/02/05; full list of members (2 pages)
23 February 2005Return made up to 23/02/05; full list of members (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New secretary appointed (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New secretary appointed (1 page)
8 February 2005Director resigned (1 page)
3 June 2004Secretary's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
9 March 2004Incorporation (8 pages)
9 March 2004Incorporation (8 pages)