Background WavePink WaveYellow Wave

P.O.A. HOLDINGS LIMITED (01267021)

P.O.A. HOLDINGS LIMITED (01267021) is an active UK company. incorporated on 5 July 1976. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. P.O.A. HOLDINGS LIMITED has been registered for 49 years. Current directors include NICHOLS, Michael John.

Company Number
01267021
Status
active
Type
ltd
Incorporated
5 July 1976
Age
49 years
Address
Sea Containers, London, SE1 9GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
NICHOLS, Michael John
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.O.A. HOLDINGS LIMITED

P.O.A. HOLDINGS LIMITED is an active company incorporated on 5 July 1976 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. P.O.A. HOLDINGS LIMITED was registered 49 years ago.(SIC: 73110)

Status

active

Active since 49 years ago

Company No

01267021

LTD Company

Age

49 Years

Incorporated 5 July 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

PORTLAND OUTDOOR ADVERTISING LIMITED
From: 31 December 1976To: 23 March 1983
ANTHOLIN NO. ONE LIMITED
From: 5 July 1976To: 31 December 1976
Contact
Address

Sea Containers 18 Upper Ground London, SE1 9GL,

Previous Addresses

27 Farm Street London W1J 5RJ
From: 5 July 1976To: 7 January 2019
Timeline

14 key events • 1976 - 2024

Funding Officers Ownership
Company Founded
Jul 76
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Feb 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Mar 18
Director Left
Sept 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
May 24
Director Joined
Aug 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 01 Sept 2006

NICHOLS, Michael John

Active
18 Upper Ground, LondonSE1 9GL
Born March 1985
Director
Appointed 30 May 2024

BLEASE, Jacqueline Anne Chapple

Resigned
18 Upper Ground, LondonSE1 9GL
Secretary
Appointed 01 Mar 2011
Resigned 12 Mar 2025

EGGINGTON, Andrew John

Resigned
1 Athlone, EsherKT10 0PF
Secretary
Appointed 04 Jun 1999
Resigned 16 Nov 2001

PULLEN, David John Dowsing

Resigned
Bray House, CobhamKT11 2NL
Secretary
Appointed N/A
Resigned 04 Jun 1999

TOWNSHEND, Brian

Resigned
24 The Squirrels, PinnerHA5 3BD
Secretary
Appointed 17 Dec 2001
Resigned 01 Sept 2006

ALEXANDER, Terence

Resigned
16 Spencer Road, East MoleseyKT8 0SP
Born September 1944
Director
Appointed 02 Dec 1992
Resigned 15 Nov 1995

BARKER, David

Resigned
18 Upper Ground, LondonSE1 9GL
Born May 1946
Director
Appointed 04 Jun 1999
Resigned 28 Sept 2021

CLARK, Scott Michael

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1975
Director
Appointed 11 Sept 2023
Resigned 23 Apr 2024

DAY, Rupert Michael

Resigned
24 Comyn Road, LondonSW11 1QD
Born July 1961
Director
Appointed N/A
Resigned 10 Jun 1994

DE COURCY THOMPSON, Alexander Jeremy

Resigned
Hornbeam Square West, HarrogateHG2 8PA
Born April 1968
Director
Appointed 04 Jun 1999
Resigned 10 Oct 2014

DELANEY, Paul

Resigned
27 Farm Street, LondonW1J 5RJ
Born November 1952
Director
Appointed 21 Oct 2008
Resigned 29 Aug 2013

DUNTON, Nicholas James

Resigned
Farm Street, LondonW1J 5RJ
Born June 1974
Director
Appointed 07 Nov 2016
Resigned 16 Feb 2018

EGGINGTON, Andrew John

Resigned
1 Athlone, EsherKT10 0PF
Born January 1962
Director
Appointed 04 Jun 1999
Resigned 16 Nov 2001

ELLERY, Timothy John

Resigned
Pinecrest 11 Briton Hill Road, South CroydonCR2 0JG
Born December 1945
Director
Appointed N/A
Resigned 19 Jan 1996

ELLSE, Simon Richard

Resigned
Acorns, OxshottKT22 0RF
Born February 1960
Director
Appointed 31 Mar 1993
Resigned 27 Jan 1995

FURNESS, John Christopher

Resigned
Barn Ridge, RedhillRH1 5PD
Born July 1949
Director
Appointed 18 Oct 1994
Resigned 30 Apr 1999

HEWITT, James Neil Terry

Resigned
Amner Road, LondonSW11 6AA
Born January 1959
Director
Appointed 05 Dec 1995
Resigned 17 Sept 1996

HIRD, Rachael

Resigned
Hornbeam Square West, HarrogateHG2 8PA
Born April 1997
Director
Appointed 20 Dec 2013
Resigned 16 Dec 2022

JAMES, Alan Walter

Resigned
2 Cranleigh Road, EsherKT10 8DF
Born August 1948
Director
Appointed 19 Feb 1996
Resigned 04 Jun 1999

JONES, Christopher Ian Montague

Resigned
110 Banbury Road, OxfordOX2 6JU
Born July 1955
Director
Appointed N/A
Resigned 02 Dec 1992

KAMIGORI, Katsuhiro

Resigned
Flat 18 Parkwood, LondonNW8 7QQ
Born March 1944
Director
Appointed 17 Sept 1996
Resigned 04 Jun 1999

LERWILL, Robert Earl

Resigned
27 Farm Street, LondonW1X 6RD
Born January 1952
Director
Appointed 09 Oct 1995
Resigned 20 Dec 1996

LESNIAK, Alicja Barbara

Resigned
Flat 6, LondonSW1X 8HG
Born December 1951
Director
Appointed N/A
Resigned 10 Sept 1993

MELLMAN, Laurence

Resigned
23 Canons Close, RadlettWD7 7ER
Born June 1965
Director
Appointed 04 Jun 1999
Resigned 09 Nov 2004

MUNDAY, Colin Peter

Resigned
Hops, WithyhamTN7 4DB
Born January 1950
Director
Appointed 17 Sept 1996
Resigned 04 Jun 1999

NEWNHAM, Eric Robert

Resigned
Thorney Downe Manor Road, DidcotOX11 7JZ
Born August 1959
Director
Appointed N/A
Resigned 09 Oct 1992

O'SHEA, Maurice Joseph

Resigned
64 Griffiths Road, LondonSW19 1ST
Director
Appointed 12 Jul 1995
Resigned 01 Dec 1995

OBRIEN, Edmund Stephen John

Resigned
38 Elmwood Road, LondonW4 3DZ
Born August 1953
Director
Appointed N/A
Resigned 04 Dec 1992

PARKER, Nicholas James

Resigned
49 Clerkenwell Green, LondonEC1R 0EB
Born April 1967
Director
Appointed 27 Jan 2023
Resigned 11 Sept 2023

PROCTOR, Dominic Francis

Resigned
Southgate House 124 Copse Hill, LondonSW20 0NL
Born September 1956
Director
Appointed 31 Mar 1993
Resigned 19 Feb 1996

RICHARDSON, Paul Winston George

Resigned
125 Park Avenue, New York
Born December 1957
Director
Appointed 18 Feb 1997
Resigned 21 Oct 2008

RUSSELL, Ian Frank

Resigned
Whiteberry Cottage Broadmoor, DorkingRH5 6JY
Born May 1943
Director
Appointed 17 Sept 1996
Resigned 29 Sept 2000

SANDERSON, Alison Kimberley

Resigned
The Chapel House, High WycombeHP14 3NE
Born July 1958
Director
Appointed 18 Oct 1994
Resigned 19 Feb 1996

SIMPSON, John Owen

Resigned
37 Whitethorn Drive, CheltenhamGL52 5LL
Born November 1953
Director
Appointed N/A
Resigned 18 Dec 1994

Persons with significant control

1

Kinetic Worldwide Group Limited

Active
18 Upper Ground, LondonSE1 9GL

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

207

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
7 April 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
31 January 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Legacy
25 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
13 September 2007
288cChange of Particulars
Legacy
12 September 2007
287Change of Registered Office
Legacy
31 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
19 January 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
9 January 2007
288cChange of Particulars
Legacy
9 January 2007
353353
Legacy
9 January 2007
287Change of Registered Office
Legacy
9 January 2007
190190
Resolution
20 October 2006
RESOLUTIONSResolutions
Resolution
20 October 2006
RESOLUTIONSResolutions
Resolution
20 October 2006
RESOLUTIONSResolutions
Legacy
18 September 2006
288cChange of Particulars
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Resolution
1 July 2005
RESOLUTIONSResolutions
Resolution
1 July 2005
RESOLUTIONSResolutions
Legacy
25 June 2005
403aParticulars of Charge Subject to s859A
Legacy
23 June 2005
287Change of Registered Office
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
363aAnnual Return
Legacy
11 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2002
AUDAUD
Accounts With Accounts Type Full
28 June 2002
AAAnnual Accounts
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
244244
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
287Change of Registered Office
Accounts With Accounts Type Full Group
26 July 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
7 October 1999
244244
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 August 1999
AAAnnual Accounts
Resolution
20 June 1999
RESOLUTIONSResolutions
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
6 October 1998
363aAnnual Return
Legacy
21 September 1998
244244
Accounts With Accounts Type Full Group
26 October 1997
AAAnnual Accounts
Legacy
12 October 1997
363aAnnual Return
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 October 1996
AAAnnual Accounts
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
12 September 1996
363aAnnual Return
Legacy
1 March 1996
288288
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Legacy
11 February 1996
288288
Legacy
1 February 1996
169169
Legacy
5 January 1996
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
8 December 1995
288288
Resolution
8 December 1995
RESOLUTIONSResolutions
Legacy
9 November 1995
288288
Accounts With Accounts Type Full Group
11 September 1995
AAAnnual Accounts
Legacy
11 September 1995
363x363x
Legacy
19 July 1995
288288
Legacy
17 July 1995
288288
Legacy
14 July 1995
288288
Legacy
20 January 1995
363x363x
Legacy
20 January 1995
363(353)363(353)
Legacy
20 January 1995
363(190)363(190)
Legacy
15 January 1995
288288
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 October 1994
AAAnnual Accounts
Legacy
24 June 1994
288288
Legacy
4 January 1994
363x363x
Accounts With Accounts Type Full Group
11 November 1993
AAAnnual Accounts
Legacy
1 November 1993
288288
Legacy
22 April 1993
288288
Legacy
18 April 1993
288288
Legacy
6 January 1993
363x363x
Legacy
14 December 1992
288288
Legacy
14 December 1992
288288
Legacy
7 December 1992
288288
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
23 October 1992
288288
Legacy
23 October 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
5 January 1992
AAAnnual Accounts
Legacy
5 January 1992
363x363x
Legacy
25 November 1991
288288
Legacy
25 November 1991
288288
Legacy
25 November 1991
288288
Legacy
16 June 1991
88(2)R88(2)R
Accounts With Accounts Type Full
2 January 1991
AAAnnual Accounts
Legacy
2 January 1991
363363
Legacy
20 December 1990
288288
Legacy
13 December 1990
288288
Legacy
14 May 1990
288288
Legacy
10 April 1990
288288
Legacy
30 March 1990
288288
Legacy
11 January 1990
288288
Accounts With Accounts Type Full
20 December 1989
AAAnnual Accounts
Legacy
20 December 1989
363363
Legacy
4 March 1989
288288
Statement Of Affairs
4 January 1989
SASA
Legacy
4 January 1989
PUC 3PUC 3
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Legacy
18 March 1988
363363
Legacy
10 March 1988
288288
Legacy
10 March 1988
288288
Legacy
10 March 1988
288288
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Resolution
17 July 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 October 1986
AAAnnual Accounts
Legacy
18 October 1986
363363
Certificate Change Of Name Company
23 March 1983
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
15 September 1982
AAAnnual Accounts
Accounts With Made Up Date
21 November 1981
AAAnnual Accounts
Accounts With Made Up Date
21 February 1981
AAAnnual Accounts
Certificate Change Of Name Company
9 August 1976
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 August 1976
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 July 1976
NEWINCIncorporation