Company NameKoninck International Limited
DirectorsKeith Mervyn Griffiths and Joana Maria Schmitzer
Company StatusActive
Company Number01697811
CategoryPrivate Limited Company
Incorporation Date9 February 1983(41 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Keith Mervyn Griffiths
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(9 years, 2 months after company formation)
Appointment Duration32 years
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address187 Beach Street
Deal
Kent
CT14 6LY
Secretary NameJoana Maria Scmitzer
NationalityBritish
StatusCurrent
Appointed03 January 2006(22 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address187 Beach Street
Deal
Kent
CT14 6LY
Director NameMs Joana Maria Schmitzer
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed01 December 2015(32 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
London
N12 0DA
Secretary NameLydia Crawford
NationalityBritish
StatusResigned
Appointed11 April 1992(9 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address1 Margaret House
110 Highgate Hill
Highgate
London
N6 5HE
Secretary NameChristine Keats
NationalityBritish
StatusResigned
Appointed01 January 2000(16 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 June 2003)
RoleCompany Director
Correspondence Address131 Florence Road
Wimbledon
London
SW19 8TL
Secretary NameProf John Frederick Wyver
NationalityBritish
StatusResigned
Appointed13 June 2003(20 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Sarsfeld Road
London
SW12 8HP

Location

Registered AddressFirst Floor
677 High Road
London
N12 0DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Keith Mervyn Griffiths
100.00%
Ordinary

Financials

Year2014
Net Worth£20,648
Cash£23,252
Current Liabilities£3,794

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 April 2024 (1 week, 1 day ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

23 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
12 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
12 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
25 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
13 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
10 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
1 December 2015Appointment of Ms Joana Maria Schmitzer as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Ms Joana Maria Schmitzer as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Ms Joana Maria Schmitzer as a director on 1 December 2015 (2 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 8 May 2014 (1 page)
12 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(4 pages)
12 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
4 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 May 2009Return made up to 11/04/09; full list of members (3 pages)
22 May 2009Return made up to 11/04/09; full list of members (3 pages)
11 August 2008Return made up to 11/04/08; full list of members (3 pages)
11 August 2008Return made up to 11/04/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 April 2007Return made up to 11/04/07; full list of members (2 pages)
25 April 2007Return made up to 11/04/07; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 April 2006Return made up to 11/04/06; full list of members (2 pages)
12 April 2006Return made up to 11/04/06; full list of members (2 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (2 pages)
26 January 2006Secretary resigned (1 page)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 July 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 July 2005Secretary's particulars changed (1 page)
11 July 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 July 2005Secretary's particulars changed (1 page)
10 June 2005Registered office changed on 10/06/05 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
10 June 2005Registered office changed on 10/06/05 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
3 June 2004Return made up to 11/04/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 June 2004Return made up to 11/04/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003Director's particulars changed (1 page)
23 June 2003Director's particulars changed (1 page)
23 May 2003Return made up to 11/04/03; full list of members (6 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 May 2003Return made up to 11/04/03; full list of members (6 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 May 2002Return made up to 11/04/02; full list of members (6 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 May 2002Return made up to 11/04/02; full list of members (6 pages)
21 May 2001Return made up to 11/04/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
21 May 2001Return made up to 11/04/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
19 April 2000Return made up to 11/04/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Return made up to 11/04/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
20 May 1999Director's particulars changed (1 page)
20 May 1999Director's particulars changed (1 page)
10 May 1999Accounts for a small company made up to 31 December 1998 (3 pages)
10 May 1999Return made up to 11/04/99; no change of members (4 pages)
10 May 1999Accounts for a small company made up to 31 December 1998 (3 pages)
10 May 1999Return made up to 11/04/99; no change of members (4 pages)
24 June 1998Return made up to 11/04/98; no change of members (4 pages)
24 June 1998Return made up to 11/04/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
24 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
9 October 1996Return made up to 11/04/96; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
9 October 1996Return made up to 11/04/96; no change of members (4 pages)