Background WavePink WaveYellow Wave

NOTES : MUSIC & COFFEE LTD (07176524)

NOTES : MUSIC & COFFEE LTD (07176524) is an active UK company. incorporated on 3 March 2010. with registered office in Reading. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. NOTES : MUSIC & COFFEE LTD has been registered for 16 years. Current directors include BRADLEY, Marc, COX, Stephen Charles, FERREIRA, Fabio Henrique and 4 others.

Company Number
07176524
Status
active
Type
ltd
Incorporated
3 March 2010
Age
16 years
Address
300 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BRADLEY, Marc, COX, Stephen Charles, FERREIRA, Fabio Henrique, HALFON, Edward Matthew, MAHONY, Christopher Noel, ROBINSON, Robert William, STOREY, Alastair Dunbar
SIC Codes
56101, 56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTES : MUSIC & COFFEE LTD

NOTES : MUSIC & COFFEE LTD is an active company incorporated on 3 March 2010 with the registered office located in Reading. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. NOTES : MUSIC & COFFEE LTD was registered 16 years ago.(SIC: 56101, 56103)

Status

active

Active since 16 years ago

Company No

07176524

LTD Company

Age

16 Years

Incorporated 3 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 28 December 2023 - 25 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 26 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

THE FLAT CAP CAFE LTD
From: 3 March 2010To: 25 June 2010
Contact
Address

300 Thames Valley Park Drive Reading, RG6 1PT,

Previous Addresses

300 Thames Valley Park Drive Reading RG6 1PT England
From: 11 November 2022To: 15 February 2024
1 Parkshot Richmond Surrey TW9 2rd England
From: 18 March 2019To: 11 November 2022
6 Hermitage Road St Johns Woking Surrey GU21 8TB
From: 3 March 2010To: 18 March 2019
Timeline

45 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Nov 11
Director Joined
Jan 14
Director Left
Mar 14
Funding Round
May 14
Share Issue
May 14
Loan Cleared
May 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jul 14
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Feb 16
Share Issue
Feb 16
Director Joined
Jan 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
May 19
Director Joined
May 19
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Feb 26
Director Joined
Feb 26
10
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

BRADLEY, Marc

Active
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 31 Oct 2022

BRADLEY, Marc

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born April 1975
Director
Appointed 31 Oct 2022

COX, Stephen Charles

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born April 1980
Director
Appointed 01 Jan 2026

FERREIRA, Fabio Henrique

Active
RichmondTW9 2RD
Born September 1979
Director
Appointed 16 Aug 2010

HALFON, Edward Matthew

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born May 1982
Director
Appointed 04 Dec 2013

MAHONY, Christopher Noel

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born December 1966
Director
Appointed 31 Oct 2022

ROBINSON, Robert William

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born November 1985
Director
Appointed 16 Aug 2010

STOREY, Alastair Dunbar

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1953
Director
Appointed 31 Oct 2022

GOULDEN, Marion Elizabeth

Resigned
RichmondTW9 2RD
Secretary
Appointed 12 Aug 2010
Resigned 31 Oct 2022

FENNELL, Simon Toby

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born July 1976
Director
Appointed 31 Oct 2022
Resigned 01 Jun 2024

GOULDEN, Alan David

Resigned
RichmondTW9 2RD
Born April 1946
Director
Appointed 03 Mar 2010
Resigned 31 Oct 2022

GOULDEN, Marion Elizabeth

Resigned
RichmondTW9 2RD
Born January 1948
Director
Appointed 01 Jul 2015
Resigned 31 Oct 2022

HALFON, Chicco Haim

Resigned
Hermitage Road, WokingGU21 8TB
Born October 1951
Director
Appointed 16 Aug 2010
Resigned 29 Apr 2013

HALFON, Lynda Rose

Resigned
RichmondTW9 2RD
Born July 1951
Director
Appointed 01 Jul 2015
Resigned 31 Oct 2022

HORLER, James Michael Alexander

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1965
Director
Appointed 23 May 2019
Resigned 31 Oct 2022

KEMPE, Paul William Frederick

Resigned
RichmondTW9 2RD
Born February 1957
Director
Appointed 16 Aug 2011
Resigned 31 Oct 2022

NORTON, Francis Edmund

Resigned
RichmondTW9 2RD
Born March 1947
Director
Appointed 12 Jan 2017
Resigned 31 Oct 2022

SCHOFIELD, Hannah Jane

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born April 1982
Director
Appointed 01 Jun 2024
Resigned 01 Jan 2026

Persons with significant control

1

Thames Valley Park Drive, ReadingRG6 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
13 December 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 November 2022
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
17 November 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Resolution
7 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Legacy
21 September 2018
RP04CS01RP04CS01
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Legacy
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Mortgage Create With Deed
18 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed
23 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Capital Allotment Shares
9 February 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 February 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
9 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Resolution
16 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
20 June 2014
RP04RP04
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Resolution
20 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 May 2014
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
20 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Person Secretary Company With Change Date
16 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Legacy
2 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 November 2011
AA01Change of Accounting Reference Date
Legacy
24 September 2011
MG01MG01
Legacy
24 September 2011
MG01MG01
Legacy
24 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
26 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Certificate Change Of Name Company
25 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 June 2010
CONNOTConfirmation Statement Notification
Incorporation Company
3 March 2010
NEWINCIncorporation