Background WavePink WaveYellow Wave

EXOTIC MEDIA LIMITED (14032170)

EXOTIC MEDIA LIMITED (14032170) is an active UK company. incorporated on 7 April 2022. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EXOTIC MEDIA LIMITED has been registered for 4 years. Current directors include PINEL, Jermaine Carl.

Company Number
14032170
Status
active
Type
ltd
Incorporated
7 April 2022
Age
4 years
Address
14 Netherton Road, Manchester, M14 7FN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PINEL, Jermaine Carl
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXOTIC MEDIA LIMITED

EXOTIC MEDIA LIMITED is an active company incorporated on 7 April 2022 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EXOTIC MEDIA LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

14032170

LTD Company

Age

4 Years

Incorporated 7 April 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

14 Netherton Road Manchester, M14 7FN,

Previous Addresses

Flat 5, 28 Cavendish Road Bournemouth BH1 1RG England
From: 27 May 2025To: 9 December 2025
33 Kingfisher Way Harlow Essex CM17 0GR United Kingdom
From: 7 April 2022To: 27 May 2025
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
May 25
New Owner
May 25
Director Left
May 25
Owner Exit
May 25
Director Joined
Dec 25
Director Left
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PINEL, Jermaine Carl

Active
Netherton Road, ManchesterM14 7FN
Born January 1977
Director
Appointed 09 Dec 2025

AUSTIN, Lloyd Christopher

Resigned
HarlowCM17 0GR
Born March 1973
Director
Appointed 07 Apr 2022
Resigned 19 May 2025

LANSLEY, Amanda Jane

Resigned
Netherton Road, ManchesterM14 7FN
Born October 1968
Director
Appointed 19 May 2025
Resigned 09 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Jermaine Carl Pinel

Active
Netherton Road, ManchesterM14 7FN
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Dec 2025

Ms Amanda Jane Lansley

Ceased
Cavendish Road, BournemouthBH1 1RG
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 May 2025
Ceased 09 Dec 2025

Mr Lloyd Christopher Austin

Ceased
HarlowCM17 0GR
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2022
Ceased 19 May 2025
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 May 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Incorporation Company
7 April 2022
NEWINCIncorporation