Background WavePink WaveYellow Wave

IF IT IS LIMITED (11137624)

IF IT IS LIMITED (11137624) is an active UK company. incorporated on 8 January 2018. with registered office in Newark. The company operates in the Information and Communication sector, engaged in motion picture production activities and 3 other business activities. IF IT IS LIMITED has been registered for 8 years. Current directors include PHILLIPS, Gisele Myriam, WEBB, Dominique Fay.

Company Number
11137624
Status
active
Type
ltd
Incorporated
8 January 2018
Age
8 years
Address
The Stables, Grange Farm 80 Low Street, Newark, NG23 7NL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
PHILLIPS, Gisele Myriam, WEBB, Dominique Fay
SIC Codes
59111, 59112, 59113, 59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IF IT IS LIMITED

IF IT IS LIMITED is an active company incorporated on 8 January 2018 with the registered office located in Newark. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 3 other business activities. IF IT IS LIMITED was registered 8 years ago.(SIC: 59111, 59112, 59113, 59120)

Status

active

Active since 8 years ago

Company No

11137624

LTD Company

Age

8 Years

Incorporated 8 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

INCEPTIVE FILMS LIMITED
From: 8 January 2018To: 9 December 2024
Contact
Address

The Stables, Grange Farm 80 Low Street Collingham Newark, NG23 7NL,

Previous Addresses

80 the Stables, Grange Farm, 80 Low Street Collingham Newark NG23 7NL England
From: 5 July 2021To: 6 July 2021
1 South Scarle Road Collingham Newark Notts NG23 7NU England
From: 21 April 2021To: 5 July 2021
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 19 November 2019To: 21 April 2021
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 19 November 2019To: 19 November 2019
1 South Scarle Road Collingham Newark NG23 7NU United Kingdom
From: 8 January 2018To: 19 November 2019
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Apr 21
Funding Round
Apr 21
Director Joined
Apr 21
Director Left
Nov 22
New Owner
Dec 22
Director Joined
Aug 24
Funding Round
Aug 24
New Owner
Aug 24
Funding Round
Aug 24
Funding Round
Feb 25
5
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PHILLIPS, Gisele Myriam

Active
80 Low Street, NewarkNG23 7NL
Born November 1972
Director
Appointed 03 May 2024

WEBB, Dominique Fay

Active
80 Low Street, NewarkNG23 7NL
Born January 1972
Director
Appointed 08 Jan 2018

FINNAN, Nicole Andrea

Resigned
80 Low Street, NewarkNG23 7NL
Born June 1969
Director
Appointed 21 Apr 2021
Resigned 07 Nov 2022

Persons with significant control

2

Ms Gisele Myriam Phillips

Active
80 Low Street, NewarkNG23 7NL
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2024

Ms Dominique Fay Webb

Active
80 Low Street, NewarkNG23 7NL
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2022
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
9 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
24 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 August 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 August 2024
PSC04Change of PSC Details
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 December 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 December 2022
PSC09Update to PSC Statements
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2019
CS01Confirmation Statement
Incorporation Company
8 January 2018
NEWINCIncorporation