Company NameTee Hee Limited
Company StatusDissolved
Company Number03531264
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Nicholas Andrew Blewett
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(2 years, 11 months after company formation)
Appointment Duration22 years (closed 14 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Elborough Street
London
SW18 5DL
Secretary NameMr Nicholas Andrew Blewett
NationalityBritish
StatusClosed
Appointed01 February 2002(3 years, 10 months after company formation)
Appointment Duration21 years, 1 month (closed 14 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Elborough Street
London
SW18 5DL
Director NameMr John Robert Nolan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleAudio Business
Country of ResidenceEngland
Correspondence Address15 Villiers Road
Watford
WD19 4AG
Secretary NameJacqueline Evans
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Holmesley Road
Forest Hill
London
SE23 1PJ
Director NameJacqueline Evans
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2001)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address14 Holmesley Road
Forest Hill
London
SE23 1PJ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitesoundentertainment.co.uk
Email address[email protected]

Location

Registered Address14 Bank Chambers 25 Jermyn Street
London
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Sound Entertainment LTD
80.00%
Ordinary
20 at £1Jacque Evans
20.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
20 December 2022Application to strike the company off the register (1 page)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
4 January 2018Registered office address changed from 72 Wilton Road London SW1V 1DE England to 14 Bank Chambers 25 Jermyn Street London SW1Y 6HR on 4 January 2018 (1 page)
4 January 2018Registered office address changed from 72 Wilton Road London SW1V 1DE England to 14 Bank Chambers 25 Jermyn Street London SW1Y 6HR on 4 January 2018 (1 page)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Register inspection address has been changed to 72 Wilton Road London SW1V 1DE (1 page)
18 April 2016Register inspection address has been changed to 72 Wilton Road London SW1V 1DE (1 page)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Registered office address changed from Suite 109, 249 Merton Road 249 Merton Road London SW18 5EB to 72 Wilton Road London SW1V 1DE on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Suite 109, 249 Merton Road 249 Merton Road London SW18 5EB to 72 Wilton Road London SW1V 1DE on 7 March 2016 (1 page)
7 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
27 April 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
19 May 2014Registered office address changed from The Music Village 11B Osiers Road Wandsworth London SW18 1NL on 19 May 2014 (1 page)
19 May 2014Registered office address changed from The Music Village 11B Osiers Road Wandsworth London SW18 1NL on 19 May 2014 (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
16 October 2013Compulsory strike-off action has been discontinued (1 page)
16 October 2013Compulsory strike-off action has been discontinued (1 page)
15 October 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
15 October 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
19 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
10 May 2011Termination of appointment of John Nolan as a director (1 page)
10 May 2011Termination of appointment of John Nolan as a director (1 page)
4 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
26 July 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Return made up to 20/03/09; full list of members (4 pages)
5 August 2009Return made up to 20/03/09; full list of members (4 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2008Return made up to 20/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
16 April 2008Return made up to 20/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 20/03/07; full list of members (2 pages)
4 April 2007Return made up to 20/03/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Return made up to 20/03/06; full list of members (2 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Return made up to 20/03/06; full list of members (2 pages)
23 September 2005Return made up to 20/03/05; full list of members (7 pages)
23 September 2005Return made up to 20/03/05; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
22 April 2004Return made up to 20/03/04; full list of members (7 pages)
22 April 2004Return made up to 20/03/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 March 2003Return made up to 20/03/03; full list of members (7 pages)
26 March 2003Return made up to 20/03/03; full list of members (7 pages)
26 March 2003Return made up to 20/03/02; full list of members (7 pages)
26 March 2003Return made up to 20/03/02; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 January 2003Director's particulars changed (1 page)
25 January 2003Director's particulars changed (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 June 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 June 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 March 2001Registered office changed on 01/03/01 from: 22 queen anne street london W1M 9LB (1 page)
1 March 2001Registered office changed on 01/03/01 from: 22 queen anne street london W1M 9LB (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
2 May 2000Return made up to 20/03/00; full list of members (6 pages)
2 May 2000Return made up to 20/03/00; full list of members (6 pages)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Return made up to 20/03/99; full list of members (8 pages)
22 July 1999Return made up to 20/03/99; full list of members (8 pages)
22 July 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999Registered office changed on 24/02/99 from: international house 31 church road, hendon london NW4 4EB (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999Registered office changed on 24/02/99 from: international house 31 church road, hendon london NW4 4EB (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
20 March 1998Incorporation (17 pages)
20 March 1998Incorporation (17 pages)