Company NameERIC Bemrose Limited
DirectorsMichael Charles Gill and Christopher Charles Stoddart Longcroft
Company StatusActive
Company Number00338843
CategoryPrivate Limited Company
Incorporation Date4 April 1938(86 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(69 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(75 years after company formation)
Appointment Duration11 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameAugust Antonius Fischer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed21 December 1992(54 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 1995)
RoleManaging Director Niplc
Correspondence Address58 Egerton Crescent
London
SW3 2ED
Director NameKeith Rupert Murdoch
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1992(54 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 September 1997)
RoleNewspaper Propretor
Correspondence Address1211 Avenue Of The Americas
New York Ny 10036
Usa
Director NameGerald Bowman Hood
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(54 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 1994)
RoleAssistant Co Secretary
Correspondence Address6 Newhurst Gardens
Warfield
Berkshire
RG12 6AW
Director NameLyndley John Holloway
Date of BirthJanuary 1929 (Born 95 years ago)
NationalitySingaporean
StatusResigned
Appointed21 December 1992(54 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 1994)
RoleCompany Director
Correspondence AddressFlat 3 Pullman Court
65 Drayton Gardens
London
SW10 9QZ
Director NameJohn Douglas Dux
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed21 December 1992(54 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 1995)
RoleManaging Director
Correspondence AddressScotts House
17 Scotts Lane
Shortlands
Kent
BR2 0LH
Director NameStephen Thomas Barraclough
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(54 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 January 1995)
RoleFinance Director
Correspondence AddressFlat 1 Brasenose House
35 Kensington High Street
London
W8 5EB
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed21 December 1992(54 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameBedi Ajay Singh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed22 July 1994(56 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 March 1995)
RoleGrp Controller Of Fin Acc
Correspondence Address95 Northiam
Woodside Park
London
N12 7HL
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(56 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed17 March 1995(56 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(63 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(63 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(64 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(66 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(67 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameIan Kenneth Barnes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(74 years after company formation)
Appointment Duration1 year (resigned 27 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY

Contact

Websitenewsint.co.uk
Telephone020 77826000
Telephone regionLondon

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

70.8k at £1News Corp Uk & Ireland LTD
100.00%
Ordinary

Accounts

Latest Accounts2 July 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

6 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
4 January 2019Accounts for a dormant company made up to 1 July 2018 (5 pages)
30 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
9 January 2018Accounts for a dormant company made up to 2 July 2017 (5 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 3 July 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 3 July 2016 (6 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 70,750
(3 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 70,750
(3 pages)
18 September 2015Accounts for a dormant company made up to 28 June 2015 (6 pages)
18 September 2015Accounts for a dormant company made up to 28 June 2015 (6 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 70,750
(4 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 70,750
(4 pages)
15 December 2014Accounts for a dormant company made up to 29 June 2014 (6 pages)
15 December 2014Accounts for a dormant company made up to 29 June 2014 (6 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 70,750
(4 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 70,750
(4 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
8 April 2013Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
8 April 2013Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
3 April 2013Termination of appointment of Ian Barnes as a director (1 page)
3 April 2013Termination of appointment of Ian Barnes as a director (1 page)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
8 October 2012Accounts for a dormant company made up to 1 July 2012 (6 pages)
8 October 2012Accounts for a dormant company made up to 1 July 2012 (6 pages)
8 October 2012Accounts for a dormant company made up to 1 July 2012 (6 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2012Statement of company's objects (2 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 July 2012Statement of company's objects (2 pages)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
2 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
2 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
26 March 2012Appointment of Ian Kenneth Barnes as a director (2 pages)
26 March 2012Appointment of Ian Kenneth Barnes as a director (2 pages)
23 March 2012Termination of appointment of Carla Stone as a director (1 page)
23 March 2012Termination of appointment of Carla Stone as a director (1 page)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (6 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (6 pages)
23 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
1 October 2010Registered office address changed from , 1 Virginia Street, London, E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from , 1 Virginia Street, London, E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from , 1 Virginia Street, London, E98 1XY on 1 October 2010 (1 page)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (6 pages)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (6 pages)
2 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
20 April 2009Accounts for a dormant company made up to 29 June 2008 (6 pages)
20 April 2009Accounts for a dormant company made up to 29 June 2008 (6 pages)
8 January 2009Return made up to 20/12/08; full list of members (4 pages)
8 January 2009Return made up to 20/12/08; full list of members (4 pages)
18 July 2008Appointment terminated director stephen daintith (1 page)
18 July 2008Appointment terminated director stephen daintith (1 page)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
3 January 2008Return made up to 20/12/07; full list of members (3 pages)
3 January 2008Return made up to 20/12/07; full list of members (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
21 December 2006Return made up to 20/12/06; full list of members (3 pages)
21 December 2006Return made up to 20/12/06; full list of members (3 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
20 December 2005Return made up to 20/12/05; full list of members (3 pages)
20 December 2005Return made up to 20/12/05; full list of members (3 pages)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
20 December 2004Return made up to 20/12/04; full list of members (3 pages)
20 December 2004Return made up to 20/12/04; full list of members (3 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
28 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2004Return made up to 20/12/03; full list of members (6 pages)
5 January 2004Return made up to 20/12/03; full list of members (6 pages)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
15 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
15 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
3 January 2003Return made up to 20/12/02; full list of members (6 pages)
3 January 2003Return made up to 20/12/02; full list of members (6 pages)
26 October 2002New director appointed (3 pages)
26 October 2002New director appointed (3 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
21 May 2002Auditor's resignation (1 page)
21 May 2002Auditor's resignation (1 page)
28 December 2001Return made up to 20/12/01; full list of members (5 pages)
28 December 2001Return made up to 20/12/01; full list of members (5 pages)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Full accounts made up to 30 June 2001 (8 pages)
4 December 2001New director appointed (5 pages)
4 December 2001New director appointed (5 pages)
4 December 2001Full accounts made up to 30 June 2001 (8 pages)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001New secretary appointed (2 pages)
24 January 2001Full accounts made up to 30 June 2000 (7 pages)
24 January 2001Full accounts made up to 30 June 2000 (7 pages)
15 January 2001Return made up to 20/12/00; full list of members (5 pages)
15 January 2001Return made up to 20/12/00; full list of members (5 pages)
25 May 2000Registered office changed on 25/05/00 from: P.O. Box 495, virginia street, london, E1 9XY (1 page)
25 May 2000Registered office changed on 25/05/00 from: P.O. Box 495, virginia street, london, E1 9XY (1 page)
4 February 2000Full accounts made up to 30 June 1999 (7 pages)
4 February 2000Full accounts made up to 30 June 1999 (7 pages)
23 December 1999Return made up to 20/12/99; full list of members (13 pages)
23 December 1999Return made up to 20/12/99; full list of members (13 pages)
15 March 1999Full accounts made up to 30 June 1998 (7 pages)
15 March 1999Full accounts made up to 30 June 1998 (7 pages)
31 December 1998Return made up to 20/12/98; full list of members (8 pages)
31 December 1998Return made up to 20/12/98; full list of members (8 pages)
24 March 1998Full accounts made up to 30 June 1997 (7 pages)
24 March 1998Full accounts made up to 30 June 1997 (7 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
8 April 1997Full accounts made up to 30 June 1996 (6 pages)
8 April 1997Full accounts made up to 30 June 1996 (6 pages)
30 December 1996Return made up to 20/12/96; full list of members (9 pages)
30 December 1996Return made up to 20/12/96; full list of members (9 pages)
22 April 1996Full accounts made up to 30 June 1995 (6 pages)
22 April 1996Full accounts made up to 30 June 1995 (6 pages)
11 January 1996Return made up to 20/12/95; full list of members (7 pages)
11 January 1996Return made up to 20/12/95; full list of members (7 pages)
14 July 1995Director's particulars changed (4 pages)
14 July 1995Director's particulars changed (4 pages)
28 April 1995Full accounts made up to 30 June 1994 (7 pages)
28 April 1995Full accounts made up to 30 June 1994 (7 pages)
28 March 1995Director resigned (4 pages)
28 March 1995Director resigned;new director appointed (6 pages)
28 March 1995Director resigned;new director appointed (6 pages)
28 March 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (134 pages)
4 April 1938Incorporation (21 pages)
4 April 1938Incorporation (21 pages)