Background WavePink WaveYellow Wave

ASSOCIATED BOARD OF THE ROYAL SCHOOLS OF MUSIC (PUBLISHING) LIMITED(THE) (01910047)

ASSOCIATED BOARD OF THE ROYAL SCHOOLS OF MUSIC (PUBLISHING) LIMITED(THE) (01910047) is an active UK company. incorporated on 1 May 1985. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. ASSOCIATED BOARD OF THE ROYAL SCHOOLS OF MUSIC (PUBLISHING) LIMITED(THE) has been registered for 40 years. Current directors include LEE, Tom Vincent, PARKIN, Geoffrey Lloyd.

Company Number
01910047
Status
active
Type
ltd
Incorporated
1 May 1985
Age
40 years
Address
4 London Wall Place, London, EC2Y 5AU
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
LEE, Tom Vincent, PARKIN, Geoffrey Lloyd
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATED BOARD OF THE ROYAL SCHOOLS OF MUSIC (PUBLISHING) LIMITED(THE)

ASSOCIATED BOARD OF THE ROYAL SCHOOLS OF MUSIC (PUBLISHING) LIMITED(THE) is an active company incorporated on 1 May 1985 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. ASSOCIATED BOARD OF THE ROYAL SCHOOLS OF MUSIC (PUBLISHING) LIMITED(THE) was registered 40 years ago.(SIC: 58110)

Status

active

Active since 40 years ago

Company No

01910047

LTD Company

Age

40 Years

Incorporated 1 May 1985

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 7 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

YEARNYULE LIMITED
From: 1 May 1985To: 12 July 1985
Contact
Address

4 London Wall Place London, EC2Y 5AU,

Previous Addresses

24 Portland Place London W1B 1LU
From: 1 May 1985To: 3 January 2017
Timeline

30 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Apr 85
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
May 13
Director Left
Jan 15
Director Left
Jan 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Nov 15
Director Joined
Nov 16
Director Left
Mar 18
Director Joined
May 18
Director Left
May 20
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 22
Director Left
Apr 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

LEE, Tom Vincent

Active
London Wall Place, LondonEC2Y 5AU
Born July 1967
Director
Appointed 26 Jun 2025

PARKIN, Geoffrey Lloyd

Active
Wood Street, LondonEC2V 7AN
Born February 1968
Director
Appointed 25 Nov 2025

CAMBRIDGE, Susan

Resigned
24 Portland PlaceW1B 1LU
Secretary
Appointed 07 Mar 2011
Resigned 31 Oct 2014

HUMPHRIES, Richard James Robert

Resigned
1 Prince Of Wales Road, MaldonCM9 8PX
Secretary
Appointed N/A
Resigned 21 Jul 1998

LEATES, Timothy Philip

Resigned
Crofton Farm, OrpingtonBR6 0BP
Secretary
Appointed 24 Nov 1998
Resigned 07 Mar 2011

MORGAN, William Michael

Resigned
Hill Top House 21 The Fairway, CamberleyGU15 1EF
Secretary
Appointed 21 Jul 1998
Resigned 24 Nov 1998

FROSTROW CAPITAL LLP

Resigned
Southampton Buildings, LondonWC2A 1AL
Corporate secretary
Appointed 31 Oct 2014
Resigned 31 Dec 2020

BARRY, Robin David

Resigned
London Wall Place, LondonEC2Y 5AU
Born August 1972
Director
Appointed 08 Oct 2007
Resigned 26 Jun 2025

BARTON, Timothy Mark

Resigned
London Wall Place, LondonEC2Y 5AU
Born February 1966
Director
Appointed 23 May 2018
Resigned 26 Jun 2025

BLACKWELL, David

Resigned
31 Cherry Close, KidlingtonOX5 1HJ
Born July 1961
Director
Appointed 29 Feb 1996
Resigned 31 Jan 1998

CAMBRIDGE, Susan

Resigned
London Wall Place, LondonEC2Y 5AU
Born April 1960
Director
Appointed 08 Mar 2011
Resigned 25 Jun 2021

CAUCHI, George Edward, Colonel

Resigned
124 Oxford Road, ManchesterM13 9RD
Born May 1938
Director
Appointed 22 Jun 1993
Resigned 21 Jul 1998

COBB, Christopher John

Resigned
London Wall Place, LondonEC2Y 5AU
Born December 1964
Director
Appointed 11 Feb 2021
Resigned 25 Jun 2021

EAST, Leslie Charles

Resigned
Chase Court Gardens, EnfieldEN2 8DH
Born July 1949
Director
Appointed 21 Jul 1998
Resigned 31 Dec 2014

ELLIOTT, Michael John

Resigned
London Wall Place, LondonEC2Y 5AU
Born August 1953
Director
Appointed 22 May 2015
Resigned 31 Dec 2020

HODGSON, Julian Russell

Resigned
1 Parkside Gardens, LondonSW19 5EY
Born July 1935
Director
Appointed N/A
Resigned 31 Jan 1999

JONES, Alan Desmond Bennett

Resigned
20 Belsize Lane, LondonNW3 5AB
Born June 1928
Director
Appointed N/A
Resigned 31 Aug 1994

LAWSON, Colin James, Professor

Resigned
46 Clitheroe Avenue, HarrowHA2 9UX
Born July 1949
Director
Appointed 01 Jul 2008
Resigned 25 Jun 2021

LEATES, Timothy Philip

Resigned
Crofton Farm, OrpingtonBR6 0BP
Born March 1950
Director
Appointed 24 Nov 1998
Resigned 07 Mar 2011

LEDGER, Philip Stevens, Sir

Resigned
2 Lancaster Drive, Upper RissingtonGL54 2QZ
Born December 1937
Director
Appointed N/A
Resigned 22 Jun 1993

LUMSDEN, David James, Sir

Resigned
47 York Terrace East, LondonNW1 4PT
Born March 1928
Director
Appointed N/A
Resigned 23 Jun 1993

MATHEWS, Simon William

Resigned
192 Freshfield Road, BrightonBN2 9YD
Born February 1957
Director
Appointed 01 Jul 2003
Resigned 28 Feb 2018

MILSOM, Penelope Jane

Resigned
London Wall Place, LondonEC2Y 5AU
Born October 1966
Director
Appointed 20 Nov 2015
Resigned 25 Jun 2021

MORRIS, Richard Francis Maxwell

Resigned
Holdfast House, EdenbridgeTN8 6SJ
Born September 1944
Director
Appointed 25 May 1993
Resigned 31 Dec 2009

PERRICONE, Guy Robert

Resigned
24 Portland PlaceW1B 1LU
Born July 1962
Director
Appointed 01 Jan 2010
Resigned 30 Apr 2013

PHILLIPS, Jeremy Andrew

Resigned
London Wall Place, LondonEC2Y 5AU
Born November 1964
Director
Appointed 18 Nov 2016
Resigned 22 May 2020

PRICE, Curtis Alexander, Professor Sir

Resigned
47 York Terrace East, LondonNW1 4PT
Born September 1945
Director
Appointed 26 Jul 2005
Resigned 01 Jul 2008

QUINN, Una

Resigned
London Wall Place, LondonEC2Y 5AU
Born September 1964
Director
Appointed 25 Jun 2021
Resigned 28 Mar 2024

RITTERMAN, Janet Elizabeth, Dame

Resigned
6 Devon Square, Newton AbbotTQ12 2HN
Born December 1941
Director
Appointed 22 Jun 1993
Resigned 26 Jul 2005

SELBY, Benjamin Patrick

Resigned
Flat 2, LondonSE29 1AN
Born June 1974
Director
Appointed 01 Nov 2006
Resigned 02 Jan 2015

SMITH, Ronald Aubrey

Resigned
14 Bedford Square, LondonWC1B 3JG
Born September 1928
Director
Appointed N/A
Resigned 10 Feb 1993

WEBB, Claire Elizabeth

Resigned
London Wall Place, LondonEC2Y 5AU
Born May 1973
Director
Appointed 22 Jun 2022
Resigned 26 Dec 2025

WEBB, Claire Elizabeth

Resigned
London Wall Place, LondonEC2Y 5AU
Born May 1973
Director
Appointed 22 May 2015
Resigned 25 Jun 2021

Persons with significant control

1

London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
25 November 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 November 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
28 August 2007
AUDAUD
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
11 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2003
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Legacy
31 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
8 November 2000
287Change of Registered Office
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
4 July 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 July 1998
AAAnnual Accounts
Legacy
6 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 August 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1996
AAAnnual Accounts
Legacy
7 March 1996
288288
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
16 September 1994
288288
Accounts With Accounts Type Small
1 August 1994
AAAnnual Accounts
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1993
AAAnnual Accounts
Legacy
30 July 1993
363sAnnual Return (shuttle)
Legacy
15 July 1993
288288
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
8 June 1993
288288
Legacy
2 June 1993
288288
Legacy
17 March 1993
288288
Accounts With Accounts Type Small
14 July 1992
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Legacy
21 August 1991
363aAnnual Return
Accounts With Made Up Date
14 August 1991
AAAnnual Accounts
Accounts With Accounts Type Small
4 December 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Accounts With Accounts Type Small
18 January 1990
AAAnnual Accounts
Legacy
27 November 1989
363363
Accounts With Accounts Type Small
25 August 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Accounts With Accounts Type Small
5 September 1987
AAAnnual Accounts
Legacy
5 September 1987
363363
Legacy
11 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 August 1986
AAAnnual Accounts
Legacy
5 August 1986
363363
Memorandum Articles
15 August 1985
MEM/ARTSMEM/ARTS
Incorporation Company
1 May 1985
NEWINCIncorporation