Date | Description |
2024-04-08 |
update company_status In Administration => In Administration/Administrative Receiver |
2024-03-31 |
update website_status OK => FlippedRobots |
2023-08-10 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-08-03 |
insert address Office 24, Prospect House Colliery Close Staveley Chesterfield S43 3QE |
2023-08-03 |
insert contact_pages_linkeddomain connectionsgame.org |
2023-06-19 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2023-02-20 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2022-12-09 |
delete source_ip 172.67.168.130 |
2022-12-09 |
delete source_ip 104.21.26.198 |
2022-12-09 |
insert source_ip 168.235.116.67 |
2022-12-09 |
update website_status IndexPageFetchError => OK |
2022-11-09 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 |
2022-10-08 |
update website_status OK => IndexPageFetchError |
2022-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEELY WHITEHEAD |
2022-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHITEHEAD |
2022-08-23 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2022-08-08 |
delete address UNIT 1 MAISON COURT MIDLAND WAY BARLBOROUGH CHESTERFIELD ENGLAND S43 4GD |
2022-08-08 |
insert address C/O INTERPATH LTD TAILORS CORNER LEEDS LS1 4JF |
2022-08-08 |
insert company_previous_name XBITE LIMITED |
2022-08-08 |
update company_status Active => In Administration |
2022-08-08 |
update name XBITE LIMITED => XB REALISATIONS LIMITED |
2022-08-08 |
update num_mort_outstanding 1 => 0 |
2022-08-08 |
update num_mort_satisfied 4 => 5 |
2022-08-08 |
update registered_address |
2022-08-03 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2022-07-29 |
delete registration_number 6520821 |
2022-07-29 |
delete vat 928 8279 70 |
2022-07-29 |
insert registration_number 13226251 |
2022-07-29 |
insert vat 419 0474 01 |
2022-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2022 FROM
UNIT 1 MAISON COURT MIDLAND WAY
BARLBOROUGH
CHESTERFIELD
S43 4GD
ENGLAND |
2022-07-25 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00021510,00009341 |
2022-07-18 |
update statutory_documents COMPANY NAME CHANGED XBITE LIMITED
CERTIFICATE ISSUED ON 18/07/22 |
2022-07-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-07-07 |
update num_mort_outstanding 3 => 1 |
2022-07-07 |
update num_mort_satisfied 2 => 4 |
2022-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 |
2022-06-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065208210005 |
2022-06-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065208210006 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES |
2021-12-07 |
update num_mort_outstanding 4 => 3 |
2021-12-07 |
update num_mort_satisfied 1 => 2 |
2021-11-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2021-09-12 |
delete ceo Mike Jolley |
2021-09-12 |
delete cfo Paul Ravilious |
2021-09-12 |
delete chro Sarah McMullen |
2021-09-12 |
delete person Jeanine Whyman |
2021-09-12 |
delete person Mike Jolley |
2021-09-12 |
delete person Paul Ravilious |
2021-09-12 |
delete person Sarah McMullen |
2021-08-05 |
delete chiefcommercialofficer Scott Kehoe |
2021-08-05 |
delete otherexecutives Daniel Robinson |
2021-08-05 |
insert chro Sarah McMullen |
2021-08-05 |
delete person Daniel Robinson |
2021-08-05 |
delete person Scott Kehoe |
2021-08-05 |
insert person Sarah McMullen |
2021-06-29 |
update robots_txt_status test.xbite.co.uk: 200 => 0 |
2021-04-23 |
delete chro Rikki Stout |
2021-04-23 |
delete managingdirector Nick Whitehead |
2021-04-23 |
insert ceo Mike Jolley |
2021-04-23 |
insert chairman Nick Whitehead |
2021-04-23 |
insert founder Nick Whitehead |
2021-04-23 |
delete person Rikki Stout |
2021-04-23 |
insert person Mike Jolley |
2021-04-23 |
update person_title Nick Whitehead: Managing Director => Chairman; Founder |
2021-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOLLEY |
2021-04-07 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOLLEY |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES |
2021-02-01 |
delete cto Steve Eyre |
2021-02-01 |
insert cio Paul Salmon |
2021-02-01 |
delete person Steve Eyre |
2021-02-01 |
delete source_ip 104.31.88.216 |
2021-02-01 |
delete source_ip 104.31.89.216 |
2021-02-01 |
insert address Markham Vale Industrial Estate, Markham Lane, Duckmanton, Chesterfield, S44 5HS |
2021-02-01 |
insert person Paul Salmon |
2021-02-01 |
insert source_ip 104.21.26.198 |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 |
2020-08-06 |
delete source_ip 185.19.19.14 |
2020-08-06 |
insert source_ip 172.67.168.130 |
2020-08-06 |
insert source_ip 104.31.88.216 |
2020-08-06 |
insert source_ip 104.31.89.216 |
2020-08-06 |
update website_status InternalTimeout => OK |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
delete sic_code 46510 - Wholesale of computers, computer peripheral equipment and software |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
2019-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BRERETON |
2019-12-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEELY WHITEHEAD |
2019-12-15 |
update website_status EmptyPage => InternalTimeout |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
2019-09-23 |
update website_status OK => EmptyPage |
2019-06-23 |
delete address 2004-2019 Modern slavery statement
Unit 1, Maison Court, Barlborough, Chesterfield, S43 4GD |
2019-04-16 |
delete fax 0333 101 4469 |
2019-04-16 |
insert address 2004-2019 Modern slavery statement
Unit 1, Maison Court, Barlborough, Chesterfield, S43 4GD |
2019-04-16 |
update person_title Daniel Robinson: Marketing Manager => Sales & Marketing Manager; Marketing Manager |
2019-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
2018-10-07 |
update num_mort_charges 4 => 5 |
2018-10-07 |
update num_mort_outstanding 3 => 4 |
2018-09-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065208210006 |
2018-04-07 |
delete sic_code 47990 - Other retail sale not in stores, stalls or markets |
2018-04-07 |
insert sic_code 46510 - Wholesale of computers, computer peripheral equipment and software |
2018-04-07 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2018-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
2017-10-26 |
delete address Ravenshorn Way, Renishaw, Sheffield, S21 3WY |
2017-10-26 |
delete source_ip 5.159.224.138 |
2017-10-26 |
insert address Unit 1,
Maison Court,
Midland Way,
Barlborough,
Chesterfield,
S43 4GD |
2017-10-26 |
insert source_ip 185.19.19.14 |
2017-10-07 |
delete address X-HQ RAVENSHORN WAY RENISHAW SHEFFIELD DERBYSHIRE S21 3WY |
2017-10-07 |
insert address UNIT 1 MAISON COURT MIDLAND WAY BARLBOROUGH CHESTERFIELD ENGLAND S43 4GD |
2017-10-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-10-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-10-07 |
update registered_address |
2017-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
2017-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2017 FROM
X-HQ RAVENSHORN WAY
RENISHAW
SHEFFIELD
DERBYSHIRE
S21 3WY |
2017-09-14 |
delete chairman Nick Whitehead |
2017-09-14 |
insert managingdirector Nick Whitehead |
2017-09-14 |
insert address Unit 1,
Maison Court,
Barlborough,
Chesterfield,
S43 4GD |
2017-09-14 |
update description |
2017-09-14 |
update person_description Jade Robinson => Jade Robinson |
2017-09-14 |
update person_title Nick Whitehead: Executive Chairman => Managing Director |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
2017-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
2016-09-24 |
insert person Jade Robinson |
2016-09-24 |
insert person Scott Kehoe |
2016-07-08 |
update num_mort_charges 3 => 4 |
2016-07-08 |
update num_mort_outstanding 2 => 3 |
2016-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065208210005 |
2016-05-14 |
update returns_last_madeup_date 2015-03-03 => 2016-03-03 |
2016-05-14 |
update returns_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-07 |
update statutory_documents 03/03/16 FULL LIST |
2016-02-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
2015-10-30 |
delete person Scott Kehoe |
2015-10-02 |
delete phone 0333 101 4470 |
2015-10-02 |
insert phone 0844 414 5296 |
2015-07-10 |
insert coo Simon Brereton |
2015-07-10 |
delete person Richard Fox |
2015-07-10 |
update person_description Daniel Robinson => Daniel Robinson |
2015-07-10 |
update person_title Simon Brereton: Logistics Manager => Operations Director |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-05-08 |
update returns_last_madeup_date 2014-03-03 => 2015-03-03 |
2015-05-08 |
update returns_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
2015-04-07 |
update statutory_documents 03/03/15 FULL LIST |
2015-02-02 |
update statutory_documents DIRECTOR APPOINTED MR SIMON BRERETON |
2014-12-23 |
update website_status UnavailableBanned => OK |
2014-12-23 |
delete ceo Steve Thomas |
2014-12-23 |
delete person Steve Thomas |
2014-12-23 |
update person_title Daniel Robinson: Business Analytist / Projects Manager => Marketing Manager |
2014-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS |
2014-11-25 |
update website_status OK => UnavailableBanned |
2014-10-26 |
delete person Elaine Arthur |
2014-05-07 |
delete address X-HQ RAVENSHORN WAY RENISHAW SHEFFIELD DERBYSHIRE ENGLAND S21 3WY |
2014-05-07 |
insert address X-HQ RAVENSHORN WAY RENISHAW SHEFFIELD DERBYSHIRE S21 3WY |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-03 => 2014-03-03 |
2014-05-07 |
update returns_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-22 |
update statutory_documents 03/03/14 FULL LIST |
2014-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALFRED WHITEHEAD / 01/10/2013 |
2014-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KEELY ELLEN WHITEHEAD / 01/10/2013 |
2014-03-08 |
delete contact_pages_linkeddomain google.co.uk |
2014-03-08 |
delete contact_pages_linkeddomain google.com |
2014-03-08 |
delete fax 0844 414 5297 |
2014-03-08 |
delete index_pages_linkeddomain 365games.co.uk |
2014-03-08 |
delete phone 0844 414 5296 |
2014-03-08 |
delete registration_number 6520821 |
2014-03-08 |
delete vat 928827970 |
2014-03-08 |
insert fax 0333 101 4469 |
2014-03-08 |
insert phone 0333 101 4470 |
2013-12-04 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN THOMAS |
2013-11-07 |
update account_category FULL => GROUP |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 |
2013-06-25 |
update returns_last_madeup_date 2012-03-03 => 2013-03-03 |
2013-06-25 |
update returns_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update account_category SMALL => FULL |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-03-26 |
update statutory_documents 03/03/13 FULL LIST |
2012-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-09-05 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MARTIN RAVILIOUS |
2012-04-16 |
update statutory_documents 03/03/12 FULL LIST |
2012-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-06-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-06-08 |
update statutory_documents 03/03/11 FULL LIST |
2011-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2011-01-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-06-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-04-27 |
update statutory_documents 03/03/10 FULL LIST |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KEELY ELLEN WHITEHEAD / 23/10/2009 |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WHITEHEAD / 23/10/2009 |
2010-04-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEELY ELLEN WHITEHEAD / 23/03/2010 |
2009-10-13 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-09-02 |
update statutory_documents PREVEXT FROM 31/03/2009 TO 30/06/2009 |
2009-03-26 |
update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
2008-05-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-03-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |