Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REPLYEARTH LIMITED
Company Information for

REPLYEARTH LIMITED

10 ROYAL COLLEGE STREET, LONDON, NW1 0TH,
Company Registration Number
03475352
Private Limited Company
Active

Company Overview

About Replyearth Ltd
REPLYEARTH LIMITED was founded on 1997-12-03 and has its registered office in London. The organisation's status is listed as "Active". Replyearth Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REPLYEARTH LIMITED
 
Legal Registered Office
10 ROYAL COLLEGE STREET
LONDON
NW1 0TH
Other companies in WC2B
 
Filing Information
Company Number 03475352
Company ID Number 03475352
Date formed 1997-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 00:00:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REPLYEARTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REPLYEARTH LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN SIMON HARRIS
Company Secretary 1997-12-22
CHRISTOPHER JOHN SIMON HARRIS
Director 1999-07-22
CHRISTOPHER HEWLINS MILBURN
Director 1997-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-12-03 1997-12-22
INSTANT COMPANIES LIMITED
Nominated Director 1997-12-03 1997-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER HEWLINS MILBURN COMICBOOK PRODUCTIONS LTD Director 2017-10-10 CURRENT 2017-10-10 Active
CHRISTOPHER HEWLINS MILBURN MIDSUMMER DB LTD Director 2017-08-18 CURRENT 2017-08-18 Active
CHRISTOPHER HEWLINS MILBURN DBUK LTD Director 2017-08-18 CURRENT 2017-08-18 Active
CHRISTOPHER HEWLINS MILBURN TINLA LTD Director 2017-07-26 CURRENT 2017-07-26 Active
CHRISTOPHER HEWLINS MILBURN SIGH FILMS LIMITED Director 2016-01-26 CURRENT 2015-02-17 Active
CHRISTOPHER HEWLINS MILBURN GODPOWER (PART 1) LTD Director 2015-12-15 CURRENT 2015-12-15 Active
CHRISTOPHER HEWLINS MILBURN MILSTEIN LIS LTD Director 2015-12-11 CURRENT 2015-12-11 Active
CHRISTOPHER HEWLINS MILBURN HP YORKSHIRE LTD Director 2014-07-22 CURRENT 2014-07-22 Active
CHRISTOPHER HEWLINS MILBURN WINDFALL PRODUCTIONS LTD Director 2014-07-22 CURRENT 2014-07-22 Active - Proposal to Strike off
CHRISTOPHER HEWLINS MILBURN MILSTEIN HP LTD Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
CHRISTOPHER HEWLINS MILBURN FILM AND LAB LIMITED Director 2014-05-01 CURRENT 2009-07-01 Dissolved 2015-12-22
CHRISTOPHER HEWLINS MILBURN DELISH FILMS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active - Proposal to Strike off
CHRISTOPHER HEWLINS MILBURN LEGENDARY 2 ROPEN LTD Director 2012-04-23 CURRENT 2011-02-03 Active
CHRISTOPHER HEWLINS MILBURN GENRE FILMS LTD Director 2011-06-09 CURRENT 2011-06-09 Active
CHRISTOPHER HEWLINS MILBURN MIDSUMMER ACTIONFEST 1 LIMITED Director 2010-06-02 CURRENT 2010-06-02 Active - Proposal to Strike off
CHRISTOPHER HEWLINS MILBURN MIDSUMMER THE TASK LIMITED Director 2009-07-06 CURRENT 2009-07-06 Dissolved 2015-04-21
CHRISTOPHER HEWLINS MILBURN MIDSUMMER FINANCE LIMITED Director 2009-07-06 CURRENT 2009-07-06 Dissolved 2015-12-08
CHRISTOPHER HEWLINS MILBURN MIDSUMMER FILMS PRODUCTIONS LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active
CHRISTOPHER HEWLINS MILBURN MIDSUMMER SHOCATE LIMITED Director 2009-07-01 CURRENT 2009-07-01 Dissolved 2015-12-08
CHRISTOPHER HEWLINS MILBURN MIDSUMMER MEDIA LTD Director 2006-02-17 CURRENT 2006-02-17 Dissolved 2015-03-31
CHRISTOPHER HEWLINS MILBURN MIDSUMMER LEGENDARY 1 LTD Director 2004-08-26 CURRENT 2004-08-26 Active
CHRISTOPHER HEWLINS MILBURN AN AMERICAN HAUNTING PRODUCTIONS LIMITED Director 2003-04-23 CURRENT 2003-04-23 Active
CHRISTOPHER HEWLINS MILBURN MIDSUMMER FILMS PRODUCTIONS LIMITED Director 1997-12-22 CURRENT 1997-12-02 Dissolved 2016-06-14
CHRISTOPHER HEWLINS MILBURN MIDSUMMER FILMS LIMITED Director 1995-08-14 CURRENT 1994-09-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-06-07TM02Termination of appointment of Christopher John Simon Harris on 2021-06-07
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SIMON HARRIS
2021-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-12CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/20 FROM 5a Bear Lane London SE1 0UH England
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN
2016-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-29AR0103/12/15 ANNUAL RETURN FULL LIST
2015-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-09AR0103/12/14 ANNUAL RETURN FULL LIST
2014-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-10AR0103/12/13 ANNUAL RETURN FULL LIST
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HEWLINS MILBURN / 05/05/2013
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SIMON HARRIS / 07/05/2013
2013-12-10CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JOHN SIMON HARRIS on 2013-04-01
2013-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/13 FROM 10 Orange Street Haymarket London WC2H 7DQ
2012-12-19AR0103/12/12 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-22AR0103/12/11 ANNUAL RETURN FULL LIST
2011-12-13CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JOHN SIMON HARRIS on 2011-03-31
2011-12-13CH01Director's details changed for Christopher John Simon Harris on 2011-03-31
2011-03-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-23AR0103/12/10 ANNUAL RETURN FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION FULL
2009-12-10AR0103/12/09 FULL LIST
2009-11-04AA31/12/08 TOTAL EXEMPTION FULL
2009-01-26363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2007-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-12-17363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-01-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-12363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-15363aRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-01244DELIVERY EXT'D 3 MTH 31/12/03
2003-12-09363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-16363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-10-31244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-05-09287REGISTERED OFFICE CHANGED ON 09/05/02 FROM: 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ
2002-05-03363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2002-05-03287REGISTERED OFFICE CHANGED ON 03/05/02 FROM: LANGLEY HOUSE PARK ROAD LONDON N2 8EX
2001-11-02244DELIVERY EXT'D 3 MTH 31/12/00
2001-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99
2000-12-19363aRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-07-24287REGISTERED OFFICE CHANGED ON 24/07/00 FROM: C/O IAN SKOLNICK & CO TRAFALGAR HOUSE GRENVILLE PLACE LONDON NW7 3SA
2000-05-10395PARTICULARS OF MORTGAGE/CHARGE
2000-05-10395PARTICULARS OF MORTGAGE/CHARGE
2000-05-09395PARTICULARS OF MORTGAGE/CHARGE
2000-05-09395PARTICULARS OF MORTGAGE/CHARGE
2000-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-25395PARTICULARS OF MORTGAGE/CHARGE
2000-03-20363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-08-25395PARTICULARS OF MORTGAGE/CHARGE
1999-08-24395PARTICULARS OF MORTGAGE/CHARGE
1999-08-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to REPLYEARTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REPLYEARTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2000-05-10 Outstanding THE LEWIS HORWITZ ORGANISATION
DEBENTURE 2000-05-10 Outstanding THE LEWIS HORWITZ ORGANIZATION
CHARGE 2000-05-09 Outstanding NATWEST OFFSHORE LIMITED TRADING AS ISLE OF MAN BANK
CHARGE 2000-05-09 Outstanding DEPARTMENT OF TRADE AND INDUSTRY (A DEPARTMENT OF THE ISLE OF MAN)
DEPOSIT AGREEMENT 2000-04-25 Outstanding WESTDEUTSCHE LANDESBANK GIROZENTRALE
DEED OF CHARGE AND SECURITY ASSIGNMENT 1999-08-10 Satisfied FIREMAN'S FUND INSURANCE COMPANY AND INTERNATIONAL FILM GUARANTORS,INC.(THE "GUARANTOR")
CHARGE 1999-08-05 Satisfied NATWEST OFFSHORE LIMITED(TRADING AS ISLE OF MAN BANK)
CHARGE 1999-08-05 Satisfied DEPARTMENT OF TRADE AND INDUSTRY
DEBENTURE 1999-08-05 Satisfied THE LEWIS HORWITZ ORGANISATION
CREDIT AND SECURITY AGREEMENT 1999-08-05 Satisfied THE LEWIS HORWITZ ORGANISATION
CHARGE AND DEED OF ASSIGNMENT 1999-07-21 Satisfied LUCIDA FILM INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REPLYEARTH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REPLYEARTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REPLYEARTH LIMITED
Trademarks
We have not found any records of REPLYEARTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REPLYEARTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as REPLYEARTH LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where REPLYEARTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REPLYEARTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REPLYEARTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.