About

Registered Number: 06058250
Date of Incorporation: 19/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: The Bawdsey Room Felixstowe Ferry Golf Club, Ferry Road, Felixstowe, Suffolk, IP11 9RY,

 

Having been setup in 2007, Novelize Book Print Ltd has its registered office in Felixstowe, Suffolk, it's status is listed as "Active". Novelize Book Print Ltd has one director listed as Brown, James Edward. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, James Edward 22 January 2007 31 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
CS01 - N/A 18 January 2020
CH04 - Change of particulars for corporate secretary 05 November 2019
PSC04 - N/A 05 November 2019
AD01 - Change of registered office address 05 November 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 26 January 2018
CH01 - Change of particulars for director 19 July 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 06 February 2017
EH04 - N/A 06 February 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 03 February 2015
AD01 - Change of registered office address 02 February 2015
CH04 - Change of particulars for corporate secretary 13 November 2014
AD01 - Change of registered office address 03 November 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 06 February 2014
MR01 - N/A 27 August 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 01 November 2008
363s - Annual Return 01 February 2008
288b - Notice of resignation of directors or secretaries 23 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
225 - Change of Accounting Reference Date 10 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
CERTNM - Change of name certificate 26 January 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.