LITTLE PRINCE PRODUCTIONS LTD
DEFS14A, 1996-02-09
REAL ESTATE DEALERS (FOR THEIR OWN ACCOUNT)
Previous: ACCESS PHARMACEUTICALS INC, 8-K, 1996-02-09
Next: TRACINDA CORP, DFAN14A, 1996-02-09




                Proxy Statement Pursuant to Section 14(a) of the
                         Securities Exchange Act of 1934

Filed by the Registrant [X]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:

    [ ]      Preliminary Proxy Statement
    [ ]      Confidential,  for Use of the Commission Only (as permitted by Rule
             14a-6(e)(2)) 
    [X]      Definitive  Proxy Statement 
    [ ]      Definitive  Additional Materials 
    [ ]      Soliciting Material Pursuant to ss.  240.14a-11(c) or ss.240.14a-12

                         LITTLE PRINCE PRODUCTIONS, LTD.
                (Name of Registrant as Specified in Its Charter)


 -------------------------------------------------------------------------------


                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[ ]  $125 per Exchange Act Rules 0-1l(c)(1)(ii),  14a-6(I)(1), 14a-6(j)(2) or 
     Item 22(a)(2) of Schedule 14A.
[ ]  $500 per each party to the controversy pursuant to Exchange Act Rule 
     14a-6(I)(3).
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(I)(4) and 0-11.

        1)    Title of each class of securities to which transaction applies:
        2)    Aggregate number of securities to which transaction applies:
        3)    Per unit price or other underlying value of transaction computed
              pursuant to  Exchange  Act Rule 0-11 (Set  forth the amount on
              which the filing fee is  calculated  and state how it was 
              determined):
        4)    Proposed maximum aggregate value of transaction:
        5)    Total fee paid:

[X]      Fee paid previously with preliminary materials.
[ ]      Check box if any part of the fee is offset as  provided  by  Exchange
         Act Rule  0-11(a)(2)  and identify the filing for which the  offsetting
         fee was paid  previously.  Identify the previous filing by registration
         statement number, or the Form or Schedule and the date of its filing.

        1)   Amount Previously Paid:
        2)   Form, Schedule or Registration Statement No.:
        3)   Filing Party:
        4)   Date Filed:





<PAGE>













Dear Shareholder:

         On behalf of the Board of Directors, I cordially invite you to attend a
Special Meeting of Shareholders of Little Prince Productions, Ltd. to be held at
38 South Audley Street, Mayfair,  London W1Y 5DH, England on Thursday,  February
29, 1996 at 9:30 a.m. local time.

         The Notice of Special Meeting of  Shareholders  and the Proxy Statement
that follow  describe the business to be conducted at the meeting.  We will also
report on matters of current interest to our shareholders.

         Whether you own a few or many  shares of stock,  it is  important  that
your shares be  represented.  If you cannot  personally  attend the meeting,  we
encourage you to make certain you are  represented at the meeting by signing and
dating the  accompanying  proxy card and  promptly  returning it in the enclosed
envelope.  Returning your proxy card will not prevent you from voting in person,
but will  assure  that your vote will be counted if you are unable to attend the
meeting.

                                            Sincerely,


                                            /s/ Adrian P. Kirby
February 9, 1996                            ------------------------------------
                                            Adrian P. Kirby, Chairman, President
                                            and Chief Executive Officer





<PAGE>



                    NOTICE OF SPECIAL MEETING OF SHAREHOLDERS
                          To be held February 29, 1996

         NOTICE IS HEREBY GIVEN that the Special  Meeting of  Shareholders  (the
"Meeting") of Little Prince Productions, Ltd. (the "Company") will be held at 38
South Audley Street, Mayfair, London W1Y 5DH, England on Thursday,  February 29,
1996 at 9:30 a.m. local time, for the following purposes:

         1.       To consider and vote upon a change in the  Company's  state of
                  incorporation  from New York to  Colorado by means of a merger
                  of  the  Company  into  Atlantic  Industries,  Inc.,  a  newly
                  organized Colorado corporation wholly owned by the Company.

         2.       To  consider  and vote upon the terms of the merger  agreement
                  which  provides for,  among other  things,  a 10 for 1 reverse
                  stock split and an increase in the number of authorized shares
                  of the Company from 25,000,000 to 50,000,000.

         3.       To consider,  consent to and  authorize the Board of Directors
                  of the  Company to sell the  Company's  interest in the common
                  stock of its wholly owned  subsidiary,  LPPL Corp., a New York
                  Corporation, to an independent third-party.

         4.       To consider,  consent to and  authorize the Board of Directors
                  of the Company to vote, as sole  shareholder of LPPL Corp., to
                  dissolve LPPL Corp.


         Although  the  Company's  shareholders  will  have the  opportunity  to
separately vote on proposals 1 through 4 above (collectively the "Proposals" and
individually  a  "Proposal"),  Proposals  1 and  2,  and  Proposals  3 and 4 are
mutually  contingent upon shareholder  approval of each other.  For example,  if
shareholders  approve  Proposal  1 but fail to  approve  Proposal  2, or approve
Proposal 2 but fail to approve  Proposal 1,  neither  Proposal 1 nor  Proposal 2
will be  adopted.  The same  result  will  occur in the event  the  Shareholders
approve  Proposal 3 but fail to approve  Proposal  4; or approve  Proposal 4 but
fail to approve Proposal 3.

         Only  shareholders  of record at the close of  business  on  Wednesday,
February 7, 1996 are  entitled to notice of and to vote at the Meeting or at any
postponements or adjournments thereof.

         You are  cordially  invited  and  urged  to  attend  the  Meeting.  All
shareholders,  whether or not they expect to attend the  Meeting in person,  are
requested  to complete,  date and sign the enclosed  form of Proxy and return it
promptly  in the  postage  paid,  return-addressed  envelope  provided  for that
purpose.  By returning  your Proxy  promptly you can help the Company  avoid the
expense of  follow-up  mailings  to ensure a quorum so that the  Meeting  can be
held.  Shareholders  who attend the Meeting may revoke a prior proxy and vote in
person as set forth in the Proxy Statement.

     THE ENCLOSED PROXY IS BEING SOLICITED BY THE BOARD OF DIRECTORS OF THE
       COMPANY. THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE "FOR" THE
                     PROPOSED ITEMS. YOUR VOTE IS IMPORTANT.

                                        By Order of the Board of Directors


                                        /s/ Adrian P. Kirby
                                        ----------------------------------------
                                        Adrian P. Kirby, Chairman, President and
                                        Chief Executive Officer
Dated:  February 9, 1996





<PAGE>



                         LITTLE PRINCE PRODUCTIONS, LTD.

                             38 South Audley Street
                                 Mayfair, London
                                 England W1Y 5DH

     -----------------------------------------------------------------------

                                 PROXY STATEMENT
                         SPECIAL MEETING OF SHAREHOLDERS
                          To be held February 29, 1996

     -----------------------------------------------------------------------


                               GENERAL INFORMATION

         This Proxy Statement is furnished in connection  with the  solicitation
by the Board of Directors (the "Board") of the Little Prince  Productions,  Ltd.
(the  "Company") of proxies to be voted at a Special  Meeting of Shareholders of
the  Company  to be held at 38 South  Audley  Street,  Mayfair,  London W1Y 5DH,
England on Thursday,  February 29, 1996 at 9:30 a.m.  local time, and at any and
all postponements or adjournments  thereof  (collectively  referred to herein as
the  "Meeting").  This  Proxy  Statement,  the  accompanying  form of proxy (the
"Proxy") and the Notice of Special  Meeting will be first mailed or given to the
Company's shareholders on or about February 9, 1996.

         Because many of the Company's  shareholders may be unable to attend the
Meeting in person,  the Board solicits  proxies by mail to give each shareholder
an opportunity to vote on all matters presented at the Meeting. Shareholders are
urged to: (i) read this Proxy Statement carefully;  (ii) specify their choice in
each matter by marking the appropriate box on the enclosed Proxy card; and (iii)
sign,  date  and  return  the  Proxy  card by mail in the  postage-paid,  return
addressed envelope provided for that purpose.

         All shares of the  Company's  $.01 par value  common stock (the "Common
Stock" or the  "Shares"),  represented  by properly  executed and valid  Proxies
received in time for the Meeting will be voted at the Meeting in accordance with
the instructions  marked thereon or otherwise as provided  therein,  unless such
Proxies have  previously been revoked.  Unless  instructions to the contrary are
marked, or if no instructions are specified,  Shares  represented by the Proxies
will be voted for the Proposals (as defined  below) set forth on the Proxy.  Any
Proxy may be  revoked at any time prior to the  exercise  thereof by  submitting
another Proxy bearing a later date or by giving  written notice of revocation to
the Company at the Company's  address  indicated above or by voting in person at
the  Meeting.  Any notice of  revocation  sent to the Company  must  include the
shareholder's name and must be received prior to the Meeting to be effective.

                                     VOTING

         Only  persons  holding  Shares of record  at the close of  business  on
Wednesday,  February  7, 1996 (the  "Record  Date")  will be entitled to receive
notice of and to vote at the Meeting.  On the Record Date there were  24,999,236
Shares  outstanding,  each of which will be  entitled to one vote on each matter
properly  submitted for vote to the Company's  shareholders at the Meeting.  The
presence,  in person or by proxy, of holders of a majority of Shares entitled to
vote at the Meeting  constitutes a quorum for the transaction of business at the
Meeting.

         An  affirmative  vote of two-thirds of the total Shares  outstanding is
required to: (i) change the Company's  state of  incorporation  from New York to
Colorado by means of a merger of the Company into Atlantic  Industries,  Inc., a
newly organized Colorado corporation wholly owned by the Company ("Proposal 1");
(ii) approve the terms of the merger  agreement  which provides for, among other
things,  a 10 for 1  reverse  stock  split  and an  increase  in the  number  of
authorized shares of the Company to 50,000,000  ("Proposal 2"); (iii) consent to
and authorize the

<PAGE>

Board to sell the  Company's  interest in the common  stock of its wholly  owned
subsidiary,  LPPL Corp., a New York Corporation,  to an independent  third-party
("Proposal  3"); and (iv) consent to and  authorize  the Board to vote,  as sole
shareholder of LPPL Corp., to dissolve LPPL Corp. ("Proposal 4").

         Although  the  Company's  shareholders  will  have the  opportunity  to
separately vote on proposals 1 through 4 above (collectively the "Proposals" and
individually  a  "Proposal"),  Proposals  1 and  2,  and  Proposals  3 and 4 are
mutually  contingent upon shareholder  approval of each other.  For example,  if
shareholders  approve  Proposal  1 but fail to  approve  Proposal  2, or approve
Proposal 2 but fail to approve  Proposal 1,  neither  Proposal 1 nor  Proposal 2
will be  adopted.  The same  result  will  occur in the event  the  shareholders
approve  Proposal 3 but fail to approve  Proposal  4; or approve  Proposal 4 but
fail to approve Proposal 3.

         Those Shares  present,  in person or by proxy,  including  Shares as to
which authority to vote on any proposal is withheld, Shares abstaining as to any
proposal, and broker non-votes (where a broker submits a proxy but does not have
authority to vote a customer's  shares on one or more  matters) on any proposal,
will be considered present at the Meeting for purposes of establishing a quorum.
Each will be tabulated separately.

         Abstentions  are counted in  tabulations of the votes cast on proposals
presented to shareholders, whereas broker non-votes are not counted for purposes
of determining whether a proposal has been approved.  Accordingly, an abstention
on any of the  Proposals  will have the same legal effect as a vote against such
Proposal, while broker non-votes will have no effect.

         Votes cast by Proxy will be  tabulated by Peter N.  Chapman,  Treasurer
and  Secretary of the  Company.  Votes cast by Proxy or in person at the Meeting
will be counted by the  independent  persons  appointed by the Company to act as
election inspectors for the Meeting.

           GENERAL OVERVIEW, BACKGROUND AND REASONS FOR THE PROPOSALS

General

         On November 16, 1992 (the "Acquisition Date"), the Company acquired and
became the successor to Tyne River  Properties,  plc, an English company ("TRP")
through  a  "Reverse  Acquisition"  pursuant  to which the  shareholders  of TRP
acquired an aggregate of 11,899,236  shares of Common Stock, in exchange for all
of the issued and outstanding capital stock of TRP.

         Following the Acquisition Date, the Company's business  activities were
intended to be conducted in three  separate  segments,  with TRP's proposed real
estate  acquisition  and  investment   operations   constituting  the  Company's
principal  business  and the  theatrical  production  operations  of LPPL  Corp.
constituting a smaller,  but continuing area of operations.  Certain real estate
development  projects  and  operations,  owned  and  conducted  by  TRP  at  the
Acquisition  Date,  were  intended to constitute a third segment which was to be
phased out as promptly as practicable  through the completion and/or disposition
of all such projects.  Through and until March 29, 1994 the Company conducted or
attempted to initiate operations in these three segments in accordance with such
intentions  by: (a)  attempting to obtain  financing,  through public or private
sales of Common Stock,  for its proposed real estate  acquisition and investment
business;  (b)  endeavoring  to  complete  and/or  dispose  of its  real  estate
development  projects on favorable  terms;  and (c) continuing its operations in
the field of  theatrical  production  through its wholly owned  subsidiary  LPPL
Corp.  Ultimately,  however,  the Company was unable to raise any financing with
which to commence its proposed real estate investment business. In addition, the
Company was forced by  unforeseen  circumstances  to divest itself of all of its
real estate  development  projects  rendering TRP insolvent by early 1994. These
events led to the Company's sale of TRP in March of 1994, at a substantial loss,
to  Bravecorp  Limited,  a United  Kingdom  company  wholly  owned  by  Riparian
Investments Limited and an affiliate of Riparian Securities Limited ("RSL"), and
ultimately led to the Company  entering into the RSL Agreement  (discussed below
and in greater detail under "CHANGE IN CONTROL").

                                        2
<PAGE>

         On August 22, 1994, the Company's then current management, in an effort
to improve the Company's business prospects,  entered into an agreement with RSL
(the "RSL  Agreement").  RSL originally  entered into the RSL Agreement with the
intention of arranging,  within six months,  for the Company to acquire  through
the issuance of large blocks of Common Stock  sufficient  investment  properties
and  related  business  activities  to enable the Company to satisfy the minimum
financial  criteria  for  inclusion in the National  Association  of  Securities
Dealers,  Inc.  Automated  Quotation System  ("NASDAQ").  Such acquisitions were
originally intended to consist of commercial  properties,  located in the London
area,  preferably  untenanted  or under  tenanted,  the values of which could be
enhanced by Company though the  installation  of suitable  tenants  obtained for
such  properties by the Company.  Due the  circumstances  discussed  below,  the
Company has been unable to effectuate RSL's original intentions.

Circumstances Resulting in Delay

         Upon  consummation of the RSL Agreement and related  transactions,  the
Company lacked a sufficient  amount of authorized but unissued Shares to acquire
suitable investment  properties (the Company had, and still only has, a total of
764  authorized  but  unissued  Shares).  In order to  increase  the  number  of
authorized Shares, the Company needed to amend its Certificate of Incorporation,
which in turn required  holding a shareholders  meeting and distributing a proxy
statement  soliciting  the  approval  of the  Company's  shareholders  owning  a
majority of the Shares outstanding.  In order to distribute the proxy statement,
however,  the Company  first had to prepare and file its past and  currently due
annual  reports  on Forms  10-K and  quarterly  reports  on Forms  10-Q with the
Securities and Exchange Commission (the "Commission").  During the past year the
Company worked on achieving this goal and on preparing this Proxy Statement.  At
the time this Proxy Statement is distributed, the Company will be current in its
filings with the Commission.

         Although  the  foregoing  circumstances  increased  the  period of time
required to implement RSL's original  intentions,  with certain exceptions,  the
Board's   business  plan  has  not  materially   changed  from  that  originally
contemplated by RSL.

The Company's Business Plan

         The Company has expanded its business  plan to encompass  the potential
acquisition of service or manufacturing  businesses,  as well as commercial real
estate properties for equity in the Company.  In addition,  although the Company
previously   intended  that  the  Company  operate  its  theatrical   production
activities  as a separate  business  segment and  originally  intended that LPPL
Corp.  would  increasingly  constitute a less  significant part of the Company's
business, the Board has determined that the dissolution or sale of LPPL Corp. at
this time would be in the best interest of the Company (see  "PROPOSAL NO. 3 AND
PROPOSAL  NO  4-Reasons  for the LPPL  Transactions"  for a  description  of the
Board's basis for this determination).

         To the extent the Company's shareholders approve Proposals 1 and 2 (the
"Reincorporation   Proposals"),   the  Company's  current  acquisition  strategy
involves the  possibility of acquiring,  in exchange for Common Stock,  existing
businesses  that  management  believes  will  offer  the  opportunity  of  sound
sustainable earnings with the potential for growth. Such acquisitions may result
in the merger of another corporation into the Company in return for Common Stock
(which may not require  shareholder  approval) or the merger of the Company into
another entity.  The Board,  however,  does not intend to merge the Company into
another  entity which,  in any event,  would  require  approval of the Company's
shareholders.

         The Company  also does not intend to seek  investments  that  involve a
high degree of dependence on  specialized  skills or market  conditions or which
will be at risk from rapid changes in market  conditions  or from  technological
change.  All potential  acquisitions  will be analyzed in depth by the executive
officers  of the  Company and  approved  by the Board.  Advice from  independent
advisors will be sought as deemed appropriate by the executive officers.

                                        3
<PAGE>

         In evaluating potential investments,  the Company will consider,  among
other factors:  (a) the current anticipated cash flows and their ability to meet
operational  needs  and  provide  a  competitive  market  return  on the  equity
invested; (b) the potential for capital appreciation;  (c) the geographical area
and location of the business and/or property (which businesses or properties may
be located in the United  Kingdom,  the  United  States or  elsewhere);  (d) the
ability to increase cash flow through a capable  management;  (e) the capability
of existing  management;  (f) the market positions and relative strengths of the
business related to its competitors; (g) the general economic growth and tax and
regulatory  environment of the communities in which the business  operates;  and
(h) the prospects for liquidity, through sale, financing or refinancing.

         The  Company  further  intends  to  keep  debt to  conservative  levels
relative to equity with regard to both mature  investments and new acquisitions.
The Company  also may raise funds by selling  Common  Stock in public or private
transactions. The Company's shareholders do not and will not have any preemptive
rights with respect to any additional Common Stock issued.  Moreover,  there can
be no  assurance  that the Company  will be able to raise any funds  through the
sale of Common Stock.

         In  accordance  with  their  fiduciary  duties to the  Company  and its
shareholders,  the Board may determine that a change from the Company's  current
investment  strategies  and policies is in the best  interest of the Company and
its shareholders and shareholder  approval will not be necessary for a change in
the  Company's  investment  policies.  Although the Company  currently  does not
anticipate  such a change,  should the Board deem it advisable,  changes will be
made.  Alternative methods of financing,  which could be adopted by the Board in
the future, could include the issuance, in public or private transactions, of up
to 10,000,000  shares of preferred stock (authorized for issuance under Proposal
2) in addition to short,  intermediate or long-term borrowings,  on a secured or
unsecured  basis.  Such  borrowings  could  be in the  form of bank  borrowings,
including  unsecured  borrowings  or borrowings  secured on the  Company's  then
existing  assets and/or assets being  acquired with borrowed  funds.  Borrowings
could  also  be  made  by  the  Company  by way of the  issuance  of  senior  or
subordinated notes or debentures, including notes or debentures convertible into
shares of Common Stock.  The Company may also combine any of the above financing
methods.  The  bylaws of the  Company  do not  require  the Board to review  the
Company's investment policies at any specific interval to determine whether such
policies are being followed.

         As of the  date  hereof,  the  Company  has no  present  understanding,
arrangement or contractual commitment respecting the acquisition of, or the sale
of Common Stock to, any specific individual, entity and/or property.

Reasons for Proposals 1, 2, 3 and 4

         The Board does not believe  that it has the  ability to raise  adequate
resources  from its existing  revenue  operations.  The Board  believes that the
Reincorporation  Proposals  and  Proposals 3 and 4 (the "LPPL  Proposals")  will
allow the Board to benefit from increased flexibility and certainty in regard to
its  corporate  affairs  and  offer the  Company  the best  chance  of  becoming
profitable in the future.  Although the Board can give no assurance  that any of
the perceived  benefits of the  Reincorporation  Proposals or the LPPL Proposals
discussed herein will materialize,  the Board believes that the most significant
advantages will be as follows:

         o        Provide the Company with the ability to carry out its business
                  plan through the issuance of additional shares of Common Stock
                  to acquire  suitable  companies  and obtain  additional  funds
                  through  the  sale  of  Common  Stock  in  private  or  public
                  transactions;

         o        Provide the Board with  increased  flexibility  for  corporate
                  transactions through the ability to issue additional shares of
                  Common Stock or preferred stock;

         o        Provide  the Board  with  greater  certainty  in regard to its
                  corporate affairs through the  reincorporation  of the Company
                  in Colorado;

         o        Result in an increase in the book value per Share;

                                        4
<PAGE>

         o        Ultimately   enable  the  Company  to  become  profitable  and
                  potentially qualify the Common Stock for listing on the NASDAQ
                  SmallCap Market,  thus providing the Company's  shareholders a
                  more  efficient  means of  selling  their  currently  illiquid
                  investment; and

         o        Increase the Company's  financial  position and the ability of
                  the  Company's  management  to  focus  its  activities  on the
                  acquisition  of  suitable  businesses,  through  the  sale  or
                  dissolution of LPPL Corp.

         In considering the Reincorporation Proposals and the LPPL Proposals the
Board also realized that there were certain disadvantages  associated therewith,
including, without limitation:

         o        The   change   in  the  state  of  the   Company's   state  of
                  incorporation  will decrease the shareholder vote required for
                  certain  acquisitions  from  two-thirds  to a majority  of the
                  total shares outstanding.

         o        The increase in the number of authorized  shares  (50,000,000)
                  in conjunction with the decrease in the total number of shares
                  outstanding  (due to the 10 to 1 exchange ratio) may result in
                  a  substantial  dilution in the voting power of the  Company's
                  current shareholders and in the book value per share;

          o       The ability of the Board to issue  additional  Shares  without
                  shareholder  approval  could be used by the  Board  to  defeat
                  certain  transactions  potentially  beneficial to shareholders
                  (such as a hostile tender offer at a substantial premium);

         o        There is no guarantee  that the Company will be able to locate
                  suitable  businesses  to acquire or  investors  interested  in
                  purchasing the Common Stock;

         o        The sale or dissolution of LPPL Corp. would result in the loss
                  of the Company's only form of revenue resulting in the Company
                  constituting   a  shell   corporation.   To  the   extent  the
                  Reincorporation  Proposals are not approved, the Company would
                  essentially be left without any means to derive revenue in the
                  future.  The same result  would  occur if the  Reincorporation
                  Proposals  are  approved,  but the Company is unable to locate
                  potential business for acquisition;

         o        The  issuance of  additional  shares of Common Stock may cause
                  further  changes  in  the  control  of  the  Company  and  its
                  management; and

         o        The  issuance by the Company of  preferred  stock or senior or
                  subordinated  notes or debentures to finance any  acquisitions
                  would  result in the  creation  of  creditors  of the  Company
                  having  rights  which are senior to those of the  shareholders
                  owning Common Stock.

         Despite  these   potential   disadvantages,   the  Board  believes  the
Reincorporation  Proposals and the LPPL Proposals to be in the best interests of
the Company. In view of the Company's current financial condition (see "INDEX TO
FINANCIAL STATEMENTS"),  management believes that the Proposals described herein
could lead to a material  improvement in the Company's financial  conditions and
prospects.  Accordingly,  the  Board  strongly  recommends  that  the  Company's
shareholders vote "FOR" the Reincorporation Proposals and the LPPL Proposals. To
the  extent  the  Reincorporation  Proposals  are not  approved,  the  Board may
consider  requesting a shareholder  vote on the  dissolution of the Company,  an
option not previously considered by the Board.

                                        5
<PAGE>

                        PROPOSAL NO. 1 AND PROPOSAL NO. 2

                                    OVERVIEW
General

         The Board has approved the  Reincorporation  Proposals and  unanimously
recommends their approval by the Company's shareholders. If either Proposal 1 or
Proposal  2 is not  approved  by  two-thirds  of the total  Shares  outstanding,
neither  Proposal 1 nor Proposal 2 will be adopted.  The Company's  officers and
directors, who together hold 26.3% of the Common Stock, have indicated that they
intend to vote "FOR" the Reincorporation Proposals.

         If approved, the Reincorporation  Proposals, will result in a change in
the Company's state of  incorporation  from New York to Colorado  pursuant to an
Agreement  and Plan of Merger (the  "Merger  Agreement").  The Merger  Agreement
provides for the merger (the "Merger") of the Company,  a New York  corporation,
with and into Atlantic  Industries,  Inc., a newly formed  Colorado  corporation
wholly owned by the Company  ("Atlantic").  Atlantic was organized to facilitate
the  Reincorporation  Proposals,  and  currently  does not conduct any business.
Atlantic's  principal  executive  officers  will be located  at 38 South  Audley
Street, Mayfair, London W1Y 5DH, England.

         If the shareholders  approve the  Reincorporation  Proposals,  Atlantic
will be the surviving  corporation (the "Surviving  Corporation") in the merger.
The principal effect of the Reincorporation  Proposals will be to (i) change the
law  applicable  to the Company's  corporate  affairs from the New York Business
Corporation  Law ("New  York  Law") to the  Colorado  Business  Corporation  Act
("Colorado Law"),  (ii) reduce the number of Shares issued and outstanding,  and
(iii) increase the number of Shares authorized for issuance. The approval of the
Reincorporation  Proposals  will  not  result  in any  change  in the  business,
management,  location of principal executive offices, assets, liabilities or net
worth of the Company.  By operation of law, at the effective date of the Merger,
all assets, property, rights, liabilities and obligations of the Company will be
transferred to and assumed by Atlantic.

         The   following   discussion   summarizes   certain   aspects   of  the
Reincorporation  Proposals,  including certain material  differences between New
York Law and  Colorado  Law.  This  summary  does not  purport  to be a complete
description  of  the  Reincorporation   Proposals  or  the  differences  between
shareholders'  rights  under New York Law and  Colorado  Law and is qualified by
reference to (a) the Merger Agreement  between the Company and Atlantic attached
hereto as Appendix A; (b) the Articles of  Incorporation  of Atlantic  (the "New
Articles")  attached  hereto as Appendix B; and (c) the Bylaws of Atlantic  (the
"New Bylaws")  attached  hereto as Appendix C. Copies of the  Company's  current
Certificate of Incorporation, as amended (the "Present Certificate") and current
Amended  Bylaws (the  "Present  Bylaws") are  available  for  inspection  at the
Company's  executive  office and copies  will be sent to  shareholders,  without
charge, upon request.

         Approval of the Reincorporation Proposals by the Company's shareholders
will constitute  approval of the Merger, the Merger Agreement,  the New Articles
and the New Bylaws,  as well as other  matters  included in the  Reincorporation
Proposals and described in this Proxy Statement. In accordance with the terms of
the Merger  Agreement,  the New  Articles  and the New Bylaws  will  replace the
Present  Certificate  and  Present  Bylaws as the  charter  documents  affecting
corporate  governance  and  shareholders'  rights.  For  a  description  of  the
differences  between the  Present  Certificate  and  Present  Bylaws and the New
Articles and New Bylaws, see "PROPOSAL 1-Comparison of New York Law and Colorado
Law" and "PROPOSAL  2-Certain Charter Document  Provisions." In addition,  there
are  certain  material  differences  between  New  York  Law and  Colorado  Law,
including   certain   differences  in  shareholders'   rights.   See  "PROPOSALS
1-Comparison of New York Law and Colorado Law" and "PROPOSAL  2-Certain  Charter
Document Provisions."

         The  approval of the  Reincorporation  Proposals  will  affect  certain
rights of  shareholders.  Accordingly,  shareholders are urged to read carefully
this Proxy  Statement and the  appendices  hereto.  Shareholders  of the Company
whose  shares are not voted in favor of the  Reincorporation  Proposals  will be
eligible to take additional steps to obtain statutory  dissenter's  rights.  See
"PROPOSAL 2-Rights of Dissenting Shareholders" and "Appendix D."

                                        6
<PAGE>

                                 PROPOSAL NO. 1

                  CHANGE IN STATE OF INCORPORATION TO COLORADO

Reason for Change in State of Incorporation

         General. As more fully discussed under "PROPOSAL NO. 3 AND PROPOSAL NO.
4-Background,"  the Company was originally  incorporated in New York in order to
maximize its rights to the literary  work  entitled  "The Little  Prince."  Upon
consummation of the Reverse Acquisition,  the Company transferred its theatrical
operations to the its wholly owned  subsidiary  LPPL Corp.  The  Company's  only
current  contacts  with the State of New York arise  through  its  wholly  owned
interest  in LPPL Corp.  If the  shareholders  approve the LPPL  Proposals,  the
Company's  current  indirect  contact with New York will no longer exist. In any
event, the Company currently has neither significant  business operations in New
York nor other special contacts in New York apart from its historical  status as
a New York Corporation.

         Because of the Company's minimal contacts with New York and because the
Company  must obtain  shareholder  approval  in order to increase  the number of
authorized  shares of Common  Stock,  the Board  believes  that this would be an
opportune  time  to  reincorporate   the  Company  in  a  state  that  has  more
comprehensive, modern and flexible corporation laws. For a corporation that does
business in only one state, it is usually  impractical to be incorporated in any
state other than that state. Because the Company does not currently  contemplate
doing  business  in any  single  state  or  country,  the  Board's  decision  to
reincorporate  in Colorado was the result of other  considerations  as discussed
below.  In addition,  although the  Company's  executive  offices are located in
London,  England,  the Board  believes that a domestic  corporation is looked on
more  favorably by investors and therefore has a greater  ability to finance its
activities  in the United  States  capital  markets than a foreign  corporation.
Accordingly, the Board believes it is in the Company's best interest to remain a
domestic corporation.

         Reasons  for  Selecting  Colorado.  The  Board  originally  viewed  the
possibility of  reincorporating  in Delaware which, in addition to having modern
and flexible  corporation  laws,  has developed a  substantial  body of case law
construing  Delaware  law and  establishing  public  policies  with  respect  to
Delaware corporations. Reincorporating in Delaware, however, would have resulted
in an initial filing fee of approximately  $190,000 (due to the number of Shares
that are expected to be authorized  for issuance  under the New  Articles).  The
Board subsequently  elected to reincorporate the Company in Colorado,  which has
an initial filing fee of $50.00 and is the state in which the Company's  current
legal counsel is located.

         In  recent  years   Colorado  has  followed  a  policy  of  encouraging
incorporation  in that  state and in  furtherance  of that  policy  adopted  the
Colorado Business Corporation Act-comprehensive, modern and flexible corporation
laws-that became effective July 1, 1994. The Board believes that reincorporation
in Colorado will provide the Company with greater flexibility and predictability
with respect to its corporate affairs. The Board believes predictability will be
enhanced  due to (i) the  familiarity  of the  Company's  current  counsel  with
Colorado Law;  (ii) the fact  Colorado Law is modeled  after the Model  Business
Corporation Act (for which  substantial  secondary  materials  interpreting  its
provisions  exist) and (iii) the prior  reliance by Colorado  courts on Delaware
case law (for which, as described  above, a substantial body of case law exists)
in interpreting  Colorado  corporate law issues.  Colorado Law also provides the
Board with greater  flexibility in carrying out its business plan as it requires
only a majority,  rather than a two-thirds,  vote of the  outstanding  shares in
order  to  approve  certain  acquisitions  and no  shareholder  vote in  certain
circumstances.

         The Company also believes that  reincorporating in Colorado will reduce
certain  portions  of its  operating  expenses.  For  example,  in the event the
Company becomes profitable in the future,  corporate franchise taxes in New York
(for a  corporation  similar to the  Company)  are  calculated  based on (A) the
greater of (i) 8% of the

                                        7
<PAGE>

Company's  entire net income  base;  (ii) 1.78 mills per dollar of business  and
investment capital;  (iii) 3.5% of the Company's minimum taxable income base; or
(iv) $325 if a  corporation  has a gross  payroll  of less  than  $1,000 up to a
maximum  of  $1,500;  plus (B) .9 mill for each  dollar  of the  portion  of the
taxpayer's  subsidiary  capital  allocated  within the state.  Colorado does not
impose a "franchise  tax" per se, rather it imposes a fee equal to $25.00 on the
filing of a corporation's  corporate report every two years. In addition,  legal
fees charged by midwestern law firms are generally substantially less than those
charged by law firms  based in New York.  For  example,  the normal  hourly rate
previously paid to the Company's New York counsel was approximately  $250, while
the normal  hourly rate paid to the  Company's  current  counsel is $100,  which
rate, however,  will likely increase $10 per year over the next five years. As a
substantial  portion of the Company's  expenses for the current fiscal year were
legal and  accounting  expenses,  any  decrease  in such costs  will  materially
benefit the Company in the short term,  although such expenses will have less of
an impact in future years to the extent the Company becomes profitable.

         Although Proposal 1 provides the Board with greater  flexibility,  this
flexibility will decrease the shareholder vote required for certain acquisitions
from two-thirds to a majority of the total shares  outstanding and, in the event
additional Shares are issued, may result in a substantial dilution in the voting
power of the Company's current  shareholders.  These disadvantages could make it
substantially  more difficult for the Company's  shareholders  to defeat certain
transactions to which they are opposed. The Board nevertheless believes that the
reincorporation  of the Company in Colorado  will result in a reduction in costs
and  provide  the  Board  and  the  Company's   management  with  the  necessary
flexibility  and  predictability  in the  Company's  affairs  needed  to  make a
material improvement in the Company's finances.

Comparison of New York Law and Colorado Law

         It is impractical to summarize all of the differences  between New York
and Colorado  corporate law in this Proxy  Statement,  however,  all differences
between New York Law and Colorado Law that could materially affect the rights of
the Company's shareholders, not elsewhere discussed, are discussed below:

         Classification  of the  Board of  Directors.  New York  Law  permits  a
classified  board  with as many as four  classes  but  forbids  fewer than three
directors  in any class.  The  Present  Certificate  and  Present  Bylaws do not
provide for a classified board.  Unless otherwise provided in the certificate of
incorporation  or bylaws,  directors can be removed only for cause.  The Present
Bylaws  provide that the  Company's  shareholders  can remove a director with or
without cause.

         Colorado  Law  permits,  but  does  not  require,  the  adoption  of  a
classified  board of directors  pursuant to which the  directors  can be divided
into as many as three classes,  with staggered terms of office and with only one
class of directors coming up for election each year.  Unless otherwise  provided
for in the articles of  incorporation,  Colorado Law provides that directors who
serve on a  classified  board can be  removed  with or  without  cause.  The New
Articles do not provide for such a classified  board and do not  contradict  the
statute with regard to removal.
See "PROPOSAL 2-Certain Charter Document Provisions-Number of Directors."

         Shareholder Vote for Mergers:  Anti-takeover  Provisions.  As discussed
above under "GENERAL OVERVIEW,  BACKGROUND AND REASONS FOR THE PROPOSALS-Reasons
for Proposals 1, 2, 3 and 4," Colorado Law differs from New York Law in a number
of material respects in regard to mergers and other corporate reorganizations.

         New York Law requires  that a plan of merger or  disposition  of all or
substantially  all  assets  not in the usual or regular  course of  business  be
approved by the holders of  two-thirds  of all  outstanding  shares  entitled to
vote.

         Under  Colorado  Law,  holders  of only a majority  of all  outstanding
shares  entitled  to  vote  must  approve  a  merger  or  disposition  of all or
substantially  all assets.  Due to the decrease in the vote  required to approve
such  transactions,  combined  with the  potential  substantial  increase in the
number of Shares  issued  and  outstanding  after the  Merger,  the power of the
Company's current shareholders to defeat a proposal they deem unfavorable may be

                                        8
<PAGE>

substantially  diminished.   Furthermore,   Colorado  Law  does  not  require  a
shareholder  vote of the  surviving  corporation  in a merger if (a) the  merger
agreement  does not amend the existing  certificate of  incorporation,  (b) each
outstanding share of the surviving  corporation  before the merger is unchanged,
and (c) the number of voting shares to be issued by the surviving corporation in
the merger does not exceed 20% of the voting shares outstanding of the surviving
corporation immediately prior to the merger. Although the Company has no current
intention of doing so, as a result of this provision the Company  could,  in the
future,  merge  with  another  company,  with the  Company  being the  surviving
corporation,  without  shareholder  approval.  This provision does not, however,
allow the Company to enter into a merger  agreement that would  directly  affect
the rights of its current shareholders without their approval.

         Colorado Law also  specifies  that if a corporation is entitled to vote
on the sale or  disposition  of all, or  substantially  all, of the  property of
another  entity it controls,  and if the shares held by the  corporation in such
other  entity  constitute  all, or  substantially  all,  of the  property of the
corporation,  then the corporation shall consent to such transaction only if the
board of directors proposes and the shareholders  approve,  by a majority of all
votes entitled to be cast on the transaction, the giving of such consent.

         As discussed  under  "PROPOSAL NO. 3 AND PROPOSAL NO.  4-General,"  New
York Law does not contain such a provision.

         New York Law contains  certain  anti-takeover  provisions that prohibit
any "business  combination" between a "domestic  corporation" and an "interested
shareholder"  for five  years  after  the date that the  interested  shareholder
became  an  interested  shareholder  unless  prior  to that  date  the  board of
directors of the domestic  corporation  approved the business combination or the
transaction that resulted in the interested  shareholder  becoming an interested
shareholder.  After five years, such a business combination is permitted only if
(i) it is approved by a majority of the shares not owned by, or by an  affiliate
of, the interested shareholder or (ii) certain statutory fair price requirements
are met.  An  "interested  shareholder"  is any  person who  beneficially  owns,
directly  or  indirectly,  20% or more of the  outstanding  voting  stock of the
corporation.  New York Law defines a "domestic  corporation"  as any corporation
that (x) is incorporated in New York and (y) has its principal executive offices
and  significant  business  operations in New York or has at least 250 or 25% of
its employees in New York (including  employees of its 80% subsidiaries) and (z)
has at least  10% of its stock  beneficially  owned by New York  residents.  The
Company  is  not  currently  a  New  York  "domestic   corporation"  under  this
definition.  Accordingly,  these  anti-takeover  provisions  do not apply to the
Company.

         Colorado Law contains no such anti-takeover provisions.

         Voting  Groups.  Colorado  Law allows  (and the New  Bylaws  provide) a
corporation  to  decrease  the  number  of  votes  required  for a  quorum  at a
shareholders  meeting from a majority to  one-third of the votes  entitled to be
cast by a  voting  group  (as  defined  below).  New  York  Law  also  allows  a
corporation  to decrease the requisite  percentage  to  one-third,  although the
Present Bylaws require a majority of all outstanding  shares to be present.  The
term "voting  group" is a term of art not used as such under New York Law, which
generally   means  all  shares  which  are  entitled  to  vote  and  be  counted
collectively  with  respect  to  a  matter.  For  example,   under  the  Present
Certificate and Present Bylaws, a "voting group" would constitute the holders of
the Common Stock. A voting group is thus the basic unit of collective  voting at
a  shareholders'  meeting,  and voting by voting  groups may  provide  essential
protection to one or more classes or series of shares  against  actions that are
detrimental to such interests or class (for example, the decrease in a preferred
dividend to holders of preferred shares in the event Atlantic issued such shares
in the future).  The  determination of which shares form part of a single group,
in general,  must be defined by the articles of incorporation,  The New Articles
contain  no such  designation,  however,  to the  extent the Board in the future
issues  Atlantic  Preferred  Stock (as defined below) the holders of such shares
would likely constitute a voting group with respect to certain matters.

         Issuance of Options or Rights to Directors, Officers and Employees. New
York Law  requires  that the  issuance  of any rights or  options to  directors,
officers or employees of a corporation, as an incentive to service or

                                        9
<PAGE>

continued service with the corporation, be approved by the holders of a majority
of all outstanding shares entitled to vote or be authorized by a plan adopted by
the  shareholders by similar vote.  Colorado Law contains no such  restrictions.
Accordingly,  the Board could issue  itself (in  accordance  with its  fiduciary
duties to the Company and its  shareholders)  options and rights to purchase the
Common Stock without shareholder approval. In order to avoid liability under the
securities  laws and  additional  taxes imposed by the Internal  Revenue Code of
1986,  however,  in almost  all cases  such  options  and  grants  would be made
pursuant to a plan  approved  by the  holders of a majority  of the  outstanding
shares of Common Stock.

         Number of  Directors.  Under New York Law,  provided that the number of
directors be not less than three,  any higher  number may be fixed by the bylaws
or by action of the  shareholders  or by the board of directors  under  specific
provisions of the bylaws adopted by the  shareholders.  The Present Bylaws allow
either the Board, by majority vote, or the  shareholders to increase or decrease
the number of  directors.  Under  Colorado  Law, a board of directors may fix or
change the authorized number of directors pursuant to a provision of the bylaws.
The power to do so is specifically recognized in the New Bylaws.

         Inspection of  Shareholders'  List.  With respect to the  inspection of
shareholder's  lists,  New York Law provides a right of inspection to any person
who shall have been a shareholder for at least six months immediately  preceding
his or her  demand or any person  holding at least 5% of a class of  outstanding
shares on at least five days written  demand.  Under New York Law, a corporation
has certain rights calculated to assure itself that the demand for inspection is
not for a purpose or interest other than that of the corporation.

         Colorado  Law  provides a right of  inspection  to any person who shall
have been a  shareholder  for at least three months  immediately  preceding  the
demand or any person holding at least 5% of a class of outstanding  shares for a
purpose  reasonably  related to such  person's  interest as a  shareholder  and,
during the 10 days preceding the shareholder's meeting, for any purpose.

         Payment of Dividends.  Under New York Law dividends may be declared and
distributions  may be made out of  surplus  only,  so that the net assets of the
corporation  remaining after such declaration,  payment or distribution shall at
least equal the amount of its stated  capital.  When any dividend is paid or any
other  distribution is made, in whole or in part, from sources other than earned
surplus,  it shall be accompanied by a written notice (a) disclosing the amounts
by which such dividend or distribution  affects stated capital,  capital surplus
and earned surplus,  or (b) if such amounts are not  determinable at the time of
such notice,  disclosing the approximate effect of such dividend or distribution
upon stated  capital,  capital  surplus and earned surplus and stating that such
amounts are not yet determinable.

         Under  Colorado  Law all  distributions  of  funds  with  respect  to a
corporation's shares, whether as dividends, redemptions, repurchase of shares or
otherwise, may be made if, after such distribution,  (i) the corporation can pay
its debts as they presently become due in the usual course of business, and (ii)
the  corporation's  total  assets  are  not  less  than  the  sum of  its  total
liabilities,  plus (unless the articles of incorporation  permit  otherwise) the
amount that would be needed, if the corporation were to be dissolved at the time
of the  distribution,  to satisfy the preferential  rights,  on dissolution,  of
shareholders  whose  preferential  rights are  superior to those  receiving  the
distribution.

Vote Required and Management Recommendation

         Both Proposal 1 and Proposal 2 must be approved by the affirmative vote
of the holders of at least  two-thirds  of the  outstanding  Shares in order for
Proposal 1 to be adopted. If such a vote is not obtained,  then the Company will
remain incorporated in New York and the Merger Agreement will be terminated.

THE BOARD  UNANIMOUSLY  RECOMMENDS  THAT  SHAREHOLDERS  VOTE "FOR" PROPOSAL 1 TO
APPROVE THE CHANGE IN THE STATE OF THE COMPANY'S INCORPORATION TO COLORADO

                                       10
<PAGE>

                                 PROPOSAL NO. 2

                          TERMS OF THE MERGER AGREEMENT


Principal Reasons for the Terms of the Merger Agreement

         As discussed above under "GENERAL OVERVIEW,  BACKGROUND AND REASONS FOR
THE PROPOSALS" the Board is requesting that the Company's  shareholders  vote to
approve  the  terms of the  Merger  Agreement  in order to  provide  the Board a
sufficient  amount  of Common  Stock and  preferred  stock to  acquire  existing
businesses  that  management  believes  will  offer  the  opportunity  of  sound
sustainable earnings with the potential for growth.

         The Board also believes that the current low market price per share may
impair the marketability of the Stock to institutional  investors who often have
restrictions on the price levels of stocks in which the institution is permitted
to  invest.  Furthermore,  in part due to Rule  15g-9  (discussed  below),  many
brokerage  firms are reluctant to recommend or sell lower priced stocks to their
clients because of perceived risk and low  commissions  or, in the  alternative,
extremely  high  commissions  relative to the sales price of the stock.  Certain
broker dealers,  as a matter of policy, will not extend margin account credit on
low priced  stocks;  on the other hand,  certain  investors are attracted to low
priced stock because of its potential for appreciation.  The Board believes that
the Company's  low per share price  creates a negative  impression in the market
with respect to the Company and creates  additional  barriers to increasing  the
value of the Shares.

         The  Board  believes  that   decreasing  the  total  number  of  shares
outstanding may have a positive effect on the price of the Common Stock. This is
the  principal  purpose  for the 10 to 1 Exchange  Ratio  (defined  below).  The
Board's  eventual goal is to have the Common Stock listed on the NASDAQ SmallCap
Market,  which, in addition to other  requirements,  requires a minimum price of
$3.00 per share.

         The  Company's  common  stock,   $.01  par  value,  is  traded  in  the
over-the-counter  market  under the symbol  "LTLP."  Because the Company did not
meet the revised  financial  criteria for continued  inclusion in NASDAQ, it was
delisted  therefrom,  effective May 27, 1992.  Since such date, the Common Stock
has been quoted on the OTC Bulletin Board,  however,  since April 1, 1994, there
has been so little  trading  activity in the Common Stock that no bids are shown
for the quarters subsequent thereto (see Footnote 2 to the Table, below).

         The following table sets forth  representative high and low closing bid
prices by calendar quarters as reported by the National Quotation Bureau and the
OTC  Bulletin  Board  from  January  1,  1993  through  March 31,  1995(2).  Bid
quotations  represent  prices between  dealers,  do not include retail mark-ups,
mark-downs or other fees or commissions, and do not necessarily represent actual
transactions.

                                       11

<PAGE>

                                                Bid Prices
                                        -------------------------
Calendar Quarter Ended                  High Bid          Low Bid
- ----------------------                  --------          -------       

March 31, 1993                          5/16              1/16
June 30, 1993                           1/8               1/16
September 30, 1993                      1/8               1/8
December 31, 1993                       1/8               .01(1)
March 31, 1994                          3/8               .10(1)
June 30, 1994                           N/A(2)            N/A(2)
September 30, 1994                      N/A(2)            N/A(2)
December 31, 1994                       N/A(2)            N/A(2)
March 31, 1995                          N/A(2)            N/A(2)
June 30, 1995                           N/A(2)            N/A(2)
September 30, 1995                      N/A(2)            N/A(2)
December 31, 1995                       N/A(2)            N/A(2)
- ---------------
(1) As reported by the National Quotation Bureau 
(2)  Management  has been  advised by the  National  Association  of  Securities
Dealers,  Inc. that no dealer submitted bid prices for  registrant's  stock from
April 1, 1994 through December 31, 1995.


         Potential Disadvantages. If and/or when the Company is able to meet the
other financial  requirements  imposed for listing on the NASDAQ SmallCap Market
(discussed  below),  the Company will likely have issued a substantial amount of
additional  Shares  reducing  the  initial  effect  of the  Exchange  Ratio.  In
addition,  the  ability of a market to  develop in the Common  Stock may also be
effected by the regulatory  requirements imposed by Rule 15g-9 of the Securities
Exchange Act of 1934, as amended.

         Rule 15g-9  applies to penny stocks which,  like the Common Stock,  are
low-priced  over-the-counter  securities. Rule 15g-9 generally makes it unlawful
for a broker or dealer to sell any penny  stock or effect the  purchase  of such
stock without meeting the following  requirements:  (i) prior to the transaction
the broker or dealer must have approved the person's account for transactions in
penny stocks and have received a written  agreement  containing the identity and
quantity of penny stocks to be purchased; and (ii) in order to approve a persons
account a broker or dealer must first determine the suitability of that customer
to  engage  in such  transactions  and then  deliver  to that  person a  written
statement  setting  forth  the basis on which  the  broker  or dealer  found the
transaction  suitable.  As a result,  broker-dealers  are less  likely to make a
market for or find  prospective  purchases  for the Common  Stock.  This in turn
makes it more  difficult for a market to develop in the Common Stock;  adversely
impacting the Company's ability to raise equity financing.

         As a result,  there can be no assurance  that the  Exchange  Ratio will
achieve the desired results  outlined above, nor can there be any assurance that
price  per  share   immediately   after  the   Exchange   Ratio  will   increase
proportionately  with the  Exchange  Ratio or that any increase can be sustained
for a prolonged period of time. In addition, the additional authorized shares of
Atlantic Capital Stock (as defined below) could be used by the Board to defeat a
hostile takeover,  not approved by the Board, but which the shareholders deem to
be in their best interest. Further, the issuance of Atlantic Preferred Stock (as
defined  below) would result in creditors'  rights senior to those of the common
shareholders.

         Despite  these   potential   disadvantages,   the  Board  believes  the
additional  authorized  but  unissued  Atlantic  Shares (as  defined  below) are
necessary  in order for the Company to improve  its  financial  affairs.  To the
extent the Company  becomes  profitable in the future,  the Exchange  Ratio will
decrease the total number of Shares outstanding (regardless of the number of new
Atlantic Shares that may be issued in the future) which should have

                                       12

<PAGE>

a positive impact on the book value per share.  Moreover, the Board's ability to
issue  Atlantic  Shares   (including   preferred   stock)  allows  it  increased
flexibility in structuring future financings and acquisitions.

Principal Features of the
Merger Agreement

         Pursuant to the Merger  Agreement,  it is contemplated that the Company
will be merged into Atlantic effective upon the filing of certificates of merger
with the  Secretary of State of Colorado and the Secretary of State of New York,
which  is  expected  to  take  place   promptly   after  the   approval  of  the
Reincorporation  Proposals at the Meeting  (the  "Effective  Time").  The Merger
Agreement has been delivered in, and shall be construed  under and in accordance
with the laws of the State of New York except to the extent the laws of Colorado
also apply (such as filing the Articles of Merger with the Colorado Secretary of
State).

         The information contained herein provides a description of all material
terms of the Merger Agreement. This description does not purport to describe all
terms of the Merger  Agreement  and is qualified in its entirety by reference to
the Merger  Agreement,  which is  attached  as  Appendix A and  incorporated  by
reference  herein.  The Merger will (i) result in the merger of the Company into
Atlantic,  a wholly owned  subsidiary  of the Company,  (ii)  reincorporate  the
Company in Colorado,  (iii) reduce the number of Shares issued and  outstanding,
and (iv) increase the number of Shares authorized for issuance.

         Increase in Authorized Shares.  The Company is presently  authorized to
issue  25,000,000  Shares of which  24,999,236 were outstanding as of the Record
Date.  Under the New Articles the Company will be authorized to issue 50,000,000
shares of capital stock ("Atlantic Capital Stock" or "Atlantic Shares") of which
40,000,000  shares are reserved for issuance as common stock  ("Atlantic  Common
Stock") and  10,000,000  shares are reserved  for  issuance as  preferred  stock
("Atlantic  Preferred  Stock").  Any authorized but unissued  shares of Atlantic
Common  Stock or  Atlantic  Preferred  Stock may be issued by the Board  without
shareholder  approval  where the  transaction  would not otherwise  require such
approval.

         Exchange  Ratio in the  Merger.  The  Merger  Agreement  provides  that
shareholders  will receive one (1) share of Atlantic  Common Stock for every ten
(10) Shares of Common Stock (the "Exchange  Ratio").  After giving effect to the
Merger,  each  shareholder  of the  Surviving  Corporation  will  have  the same
proportionate  interest in Atlantic that such shareholder  previously had in the
Company.

         Purpose and Effects of the Exchange Ratio and Increase in the Number of
Authorized  Shares.  The principal  purpose for the 10 to 1 Exchange Ratio is to
enhance the Company's ability to be listed on the NASDAQ SmallCap Market through
increasing  the book value per Share.  In order for the  Company to be listed on
the NASDAQ  SmallCap  Market it must meet the  following  requirements:  (i) the
Common  Stock must have a minimum bid price of $3.00 per share;  (ii) the Common
Stock must be held by more than 300 holders,  with 100,000 shares  publicly held
with a market  value  equal to $1  million;  (iii) the  Company  must have total
assets of $4 million; (iv) the Company must have capital and surplus of at least
$2 million;  and (v) the Company  must have at least two  registered  and active
market makers.

         The effect of the  Exchange  Ratio would be to  decrease  the number of
outstanding Shares to approximately  2,499,236 and, because the number of Shares
available for issuance will  increase to  50,000,000,  to increase the number of
Shares  available for issuance from  approximately  22,500,764 (if no additional
increase was made in the number of authorized  shares of Atlantic Capital Stock)
to 37,500,764  shares of Atlantic Common Stock and 10,000,000 shares of Atlantic
Preferred Stock.

         There can be no assurance that the market price of the Shares will rise
in  proportion to the  reduction in the number of Shares  outstanding  resulting
from the  Exchange  Ratio.  The  impact of the  Exchange  Ratio  may be  further
mitigated  by the fact that the Company  will  likely  need to issue  additional
shares of Common Stock in order

                                       13

<PAGE>

for it to become profitable. Further, there can be no assurance that the Company
will be approved for listing on the NASDAQ SmallCap Market.

         Having the additional  authorized but unissued Shares would provide the
Board with the  flexibility  and  authority  to issue such  Shares  publicly  or
privately in connection with future  financing or acquisition  transactions,  or
for other general corporate purposes, without further action by the shareholders
of the  Company,  unless such action is required by law.  Although the Board can
not determine the exact number of Atlantic Shares it may issue in the future, it
does not expect to issue all Atlantic Shares  authorized under the New Articles.
Nevertheless,  the Board has elected to have the New Articles  authorize a total
of 50,000,000  Atlantic Shares because (i) the number of authorized  shares will
not result in any additional cost to the Company (unlike Delaware, Colorado does
not impose fees based on the number of authorized  shares) and (ii) to avoid any
additional  delays and costs in the event additional  Atlantic Shares are needed
in the future.  Not  authorizing a sufficient  amount of Atlantic  Capital Stock
would create additional expenses due to the costs associated with soliciting the
vote of the Company's shareholders to increase the number of authorized Atlantic
Shares.  The latter option,  however,  would provide the Company's  shareholders
with the  opportunity  to  approve  the  increase  in the  number of  authorized
Atlantic Shares at a later date.

         Although the Board has no present intention of doing so, the additional
authorized but unissued  Atlantic  Capital Stock could also be used by the Board
to defeat or delay a hostile  takeover  that is not  approved  by the  incumbent
Board but which the  holders of a majority of the shares may deem to be in their
best interests.  Faced with an actual or proposed  hostile  takeover,  the Board
could issue Atlantic Shares, in a private  transaction,  to a friendly party who
might  align  themselves  with  the  Board  in  opposing  a  hostile   takeover.
Accordingly,  the  Exchange  Ratio and  increase  in the  number  of  authorized
Atlantic  Shares  could be  considered  to have the  effect  of  discouraging  a
takeover of the Company.  The directors are not aware,  however,  of any current
proposals  by any party to  acquire  control  of the  Company  and  neither  the
Exchange Ratio nor the increase in the number of authorized  Atlantic  Shares is
intended to be an anti-takeover device.

         The Exchange Ratio,  itself, does not effect the voting rights or other
rights of the  holders  of the  Shares  and will have no  material  federal  tax
consequences to the shareholders of the Company (see "Certain Federal Income Tax
Consequences  of  the  Merger"  below).  However,  because  the  Exchange  Ratio
decreases a shareholders percentage of the total number of Shares authorized for
issuance,  any  additional  Shares issued by the Company may decrease the voting
power of the Company's current  shareholders and their ability to defeat certain
transactions to which they are opposed.

         Certificates  and  Fractional  Shares.  It will  not be  necessary  for
shareholders  to  surrender  their  certificates  representing  Common  Stock in
exchange for certificates  representing Atlantic Common Stock. Upon consummation
of the Merger,  certificates  representing  any number of shares of Common Stock
will be deemed, for all purposes, to represent one-tenth of the number of Shares
represented  on  the  certificate  after  the  effective  date  of  the  Merger.
Commencing as soon as practicable after the Merger,  when currently  outstanding
certificates  of Common  Stock are  presented  for  exchange  or  transfer,  new
certificates bearing the name of Atlantic  Industries,  Inc. will be issued. The
Company will issue fractional Share  certificates to any shareholders  holding a
number of Shares not evenly divisible by 10, and shareholders  holding less than
10 Shares.  As of the Record Date there were 4 shareholders  of record who owned
less than 10 Shares.

         Shares of the Common Stock that are issued and outstanding  immediately
prior to the  Effective  Time and that are held by  shareholders  who shall have
effectively  dissented from the Merger in accordance  with the provisions of New
York Law shall not be converted  into or be  exchangeable  for  Atlantic  Common
Stock,  unless and until such holder  shall have failed to perfect or shall have
effectively  withdrawn or lost his right to appraisal and payment under New York
Law. If such shareholder  shall have failed to perfect or shall have effectively
withdrawn or lost such right,  his shares of the Common Stock shall thereupon be
deemed to be converted,  at the Effective Time,  into the appropriate  number of
shares of Atlantic Common Stock. See "Rights of Dissenting Shareholders" below.

                                       14
<PAGE>

         Directors  and Officers of the  Surviving  Corporation.  Following  the
Merger,  the  officers  and  directors  of the Company  will be the officers and
directors  of  Atlantic,  and each such  person  will hold the same  position or
positions with Atlantic as he held with the Company.

         Accounting  Treatment  of the  Merger.  In  accordance  with  generally
accepted  accounting  principles,  the Company  expects  that the Merger will be
accounted for as a reorganization of entities under common control at historical
cost in a manner similar to a pooling of interest. Under this accounting method,
the assets and liabilities of the combining  entities will be carried forward at
their recorded historical book values.

         Certain Federal Income Tax  Consequences  of the Merger.  The Company's
legal  counsel has advised the Company  that the Merger will have the  following
federal income tax consequences:

                   (a)  Shareholders  of the Company (other than those,  if any,
         who exercise  statutory  dissenters rights) will recognize neither gain
         nor loss upon the exchange of Common  Stock solely for Atlantic  Common
         Stock in the Merger.

                  (b) Neither the Company nor Atlantic  will  recognize  gain or
         loss upon the  reincorporation  of the Company in Colorado  pursuant to
         the Merger.

                  (c) The basis of the  Atlantic  Common Stock in the hands of a
         shareholder  (other  than  any  shareholder  who  exercises   statutory
         dissenters'  rights)  immediately after the Merger will be equal in the
         aggregate, to the basis of the Shares exchanged.

                  (d) The holding  period of the Atlantic  Common Stock received
         by a Company  shareholder in the Merger will include the period of time
         that the Company  Common  Stock was held by the  shareholder,  provided
         that the  Company  shareholder  holds  the  Company  Common  Stock as a
         capital asset at the time of the Merger.

                  (e) In the  event  Shareholders  receive  cash  in  lieu  of a
         fractional shares, or shareholders who exercise  Dissenters' Rights (as
         defined herein),  such shareholder will recognize  capital gain or loss
         in an  amount  equal  to the  difference  between  the  amount  of cash
         received  and the  adjusted  basis of the  fractional  share or  shares
         surrendered for cash.  Those  shareholders who choose to exercise their
         dissenters'  rights in respect of the Merger  should  consult their own
         tax advisors regarding the tax consequences to them of such action.

         The foregoing  discussion of certain federal income tax consequences is
for general  information  only and is not tax advice.  ALL  SHAREHOLDERS  SHOULD
CONSULT THEIR OWN TAX ADVISORS AS TO THE PARTICULAR  CONSEQUENCES  OF THE MERGER
TO THEM,  INCLUDING  THE  APPLICABILITY  AND EFFECT OF STATE,  LOCAL AND FOREIGN
LAWS.

         Conditions  to  the  Merger;  Amendment;   Waiver;   Termination.   The
respective  obligations  of each party to effect  the Merger are  subject to the
following conditions:

                  (a) the approval of the Merger  Agreement by  shareholders  of
         the Company holding  two-thirds of the outstanding shares of the Common
         Stock;

                  (b)  the  absence  of  any  material   pending  or  threatened
         litigation concerning the Merger or any other transaction  contemplated
         by the Merger  Agreement  (unless such condition shall be waived by the
         Board);

                                       15
<PAGE>

                  (c) statutory dissent and appraisal rights shall not have been
         exercised  by the  holders  of more than 5% of the  outstanding  Common
         Stock (unless such condition shall be waived by the Board). See "Rights
         of Dissenting Shareholders" below.

         The  Merger  Agreement  may be  amended  and  any  of  its  provisions,
including any  conditions  precedent,  may be waived by the Company which is, or
whose  shareholders are, entitled to the benefits thereof,  at any time prior to
the Effective  Time, if, in the sole judgment of the Board,  such amendment will
not  materially  and  adversely  affect the rights and interest of the Company's
shareholders.

         Notwithstanding  approval  thereof by the  shareholders of the Company,
the Merger  Agreement  may be  terminated  and the Merger  abandoned at any time
prior to the Effective Time by the Board, if the Board determines for any reason
that the  consummation of the transaction  contemplated by the Merger  Agreement
would  be  inadvisable  or not in the  best  interests  of the  Company  and its
shareholders.

Primary Differences Between the Certificate
of Incorporation and Bylaws of the Company
and Atlantic

         The primary  differences  between the Present  Certificate  and Present
Bylaws  and  the  New  Articles  and  New  Bylaws  are  described  below.  These
differences are in addition to the differences  between the charter documents of
the  Company  and  Atlantic  as  described  under  "Certain   Charter   Document
Provisions" and "PROPOSAL 1-Comparison of New York Law and Colorado Law."

                  (a) The New  Articles  authorize  the  issuance  of a total of
         50,000,000  Shares of capital  stock as follows:  40,000,000  shares of
         $.01 par value  common  stock and  10,000,000  shares of $.01 par value
         preferred stock, while the Present Certificate  authorizes the issuance
         of  25,000,000  shares of $.01 par value  common stock and no shares of
         preferred stock. See "Description of Atlantic Capital Stock."

                  (b) The New Bylaws  provide that a vote of  one-third,  rather
         than a majority, of the votes entitled to be cast by a voting group are
         sufficient to constitute a quorum at a shareholders meeting.

         The  foregoing  description  is  intended  as a  summary  only  and  is
qualified  in its  entirety by reference to the New Articles and the New Bylaws,
which are attached to this Proxy Statement as Appendices B and C, respectively.

Certain Charter Document Provisions

         Number  of  Directors.  The New  Bylaws  provide  that  the  number  of
directors  will be fixed from time to time by the Atlantic  Board.  Accordingly,
the Atlantic Board  theoretically  could prevent any shareholder  from obtaining
majority  representation  on the Atlantic  Board by enlarging the Atlantic Board
and filling the new  directorships  with its own nominees.  The Present  Bylaws,
however,  could be used to achieve the same result since the Board can amend the
Present  Bylaws to increase  the number of directors at any meeting and fill any
vacancies so created.

         Preferred  Stock.  The Atlantic Board will be authorized to provide for
the issuance of shares of Atlantic  Preferred Stock in one or more series and to
fix, by resolution of the Atlantic Board and to the extent permitted by Colorado
Law, the terms and  conditions  of each series.  The Company  believes  that the
availability  of the Atlantic  Preferred  Stock  issuable in series will provide
Atlantic with increased  flexibility in structuring  possible future  financings
and acquisitions and in meeting other future corporate needs. The authorized but
unissued shares of Atlantic  Preferred  Stock will be available  without further
action by Atlantic  shareholders,  unless such action is required by  applicable
law or the rules of any stock exchange on which any class of Atlantic  Preferred
Stock may then be listed.

                                       16
<PAGE>

         Although the Board has no present intention of doing so, it could issue
a series of Atlantic Preferred Stock that could,  depending on its terms, either
impede or facilitate the completion of a merger,  tender offer or other takeover
attempt.  For  instance,  such new shares  might  impede a business  combination
transaction  by including  class  voting  rights that would enable the holder to
block such transaction or facilitate a business  combination by including voting
rights that would provide a required percentage vote of shareholders.  The Board
will make any determination to issue such shares based on its judgment as to the
best interests of the Company and its then existing shareholders.  The Board, in
so  acting,  could  issue  Atlantic  Preferred  Stock  having  terms  that would
discourage an acquisition  attempt or other  transaction that some or a majority
of the  shareholders  might  believe to be in their best  interests  or in which
shareholders  might receive a premium for their stock over the then market price
of such stock.  Moreover,  shares of Atlantic  Common  Stock could  similarly be
issued (or options  thereon could be issued) in a fashion that would  discourage
an acquisition  attempt,  or facilitate an acquisition  approved by the Atlantic
Board.

Description of Atlantic Capital Stock

         Authorized  Capital  Stock.   Under  the  New  Articles,   Atlantic  is
authorized  to issue  50,000,000  shares of  Atlantic  Capital  Stock,  of which
40,000,000  may be shares of Atlantic  Common Stock and 10,000,000 may be shares
of Atlantic  Preferred Stock. The Company's Present  Certificate  authorizes the
issuance  of  25,000,000  shares of  capital  stock,  all of which are shares of
Common Stock.  Other than the 50,000 shares of Atlantic Common Stock the Company
will issue to Mr. Tandet (see "Settlements with Officers and Directors"  below),
the Company has no present intention of issuing  additional shares of authorized
but unissued shares to any specific entity or person.  As previously  discussed,
however,  the Board does intend to issue  additional  shares of Common  Stock or
Preferred  Stock if and when it locates  suitable  businesses or properties  for
investment, which issuances may or may not require shareholder approval.

         Approximately 6.8% (including the Shares to be issued to Mr. Tandet) of
the authorized  Atlantic Common Stock (or approximately 5% of the total Atlantic
Capital Stock) will be issued and outstanding  immediately following the Merger.
No shares of Atlantic Preferred Stock will be outstanding following the Merger.

         Atlantic  Common  Stock.  The holders of Atlantic  Common Stock will be
entitled  to one vote for each share on all  matters  voted on by  shareholders,
including  elections of directors,  and, except as otherwise  required by law or
provided in any  resolution  adopted by the  Atlantic  Board with respect to any
series of Atlantic  Preferred Stock, the holders of such shares will exclusively
posses all voting power.  The New Articles do not provide for cumulative  voting
for the  election  of  directors.  Subject  to any  preferential  rights  of any
outstanding  series of Atlantic Preferred Stock designated by the Atlantic Board
from time to time,  the holders of Atlantic  Common  Stock are  entitled to such
dividends  as may be  declared  from  time to time by the  Board  from the funds
available  therefor,  and upon  liquidation will be entitled to receive pro rata
all assets of Atlantic available for distribution to such holders.  The American
Stock  Transfer  & Trust  Company  has been  appointed  as  transfer  agent  and
registrar for Atlantic Common Stock and Atlantic Preferred Stock.

         Atlantic  Preferred  Stock. The Atlantic Board is authorized to provide
for the issuance of shares of Atlantic  Preferred  Stock, in one or more series,
and, to the extent  permitted by Colorado  Law, to fix for each such series such
voting powers, designations,  preferences and relative, participating,  optional
and other special rights, and such qualifications,  limitations or restrictions,
as are stated in a resolution  adopted by the Atlantic  Board  providing for the
issuance of such series.

         Preemptive Rights. No holder of Atlantic Capital Stock of any class has
any  preemptive  right  to  subscribe  to any kind or  class  of  securities  of
Atlantic.

                                       17
<PAGE>

Liability and Indemnification of Officers
and Directors of Atlantic

         General. Article VIII of the New Articles limits the personal liability
of directors to Atlantic or its shareholders for monetary damages resulting from
breaches of fiduciary  duty as directors.  Article VI of the New Bylaws  defines
the rights of certain  individuals,  including both  directors and officers,  to
indemnification  by  Atlantic  in the event of  personal  liability  or expenses
incurred by them as a result of certain litigation against them.

         Article  VIII of the New  Articles and Article VI of the New Bylaws are
consistent with Colorado Law, which permits Colorado corporations (i) to include
in their certificates of incorporation a provision limiting directors' liability
for  monetary  damages  for  breach of the duty of care,  and (ii) to  indemnify
certain individuals, including directors and officers.

         Elimination of Liability in Certain Circumstances.  Article VIII of the
New Articles  protects  Atlantic's  directors  against  personal  liability  for
monetary damages resulting from breaches of their fiduciary duty of care, except
as set forth below. Under Colorado Law, absent Article VIII,  directors could be
held liable for gross  negligence in the  performance  of their duty of care but
not for simple  negligence.  Article VIII absolves  directors from liability for
negligence in the  performance  of their  duties,  including  gross  negligence.
Directors  remain  liable for  breaches of their duty of loyalty to Atlantic and
its  shareholders,  as well as acts or  omissions  not in good  faith  or  which
involve  intentional  misconduct or a knowing  violation of law and transactions
from which a director derives improper personal benefit.  Article VIII also does
not absolve  directors from liability  under Section 7-108- 403 of Colorado Law,
which makes directors personally liable for unlawful dividends or unlawful stock
repurchases or redemptions  and expressly sets forth a negligence  standard with
respect to such liability.

         Indemnification.  Under Colorado Law, Atlantic's directors and officers
as well as other employees and individuals may be indemnified  against  expenses
(including attorneys' fees),  judgment,  fines and amounts paid in settlement in
connection  with  specified  actions,  suits  or  proceedings,   whether  civil,
criminal,  administrative  or  investigative  (other than an action by or in the
right of the corporation-a  "derivative action") if they acted in good faith and
in a  manner  they  reasonably  believed  to be in or not  opposed  to the  best
interests of Atlantic,  and, with respect to any criminal  action or proceeding,
had no  reasonable  cause to  believe  their  conduct  was  unlawful.  A similar
standard of care is applicable in the case of  derivative  actions,  except that
indemnification only extends to expenses (including attorneys' fees) incurred in
connection  with  defense  or  settlement  of such an action  and  Colorado  Law
requires  court  approval  before there can be any  indemnification  of expenses
where the person seeking indemnification has been found liable to Atlantic.

         Article VI of the New Bylaws  provides,  among other things,  that each
person who was or is made a party to, or is threatened to be made a party to, or
is involved in, an action,  suit or  proceeding by reason of the fact that he is
or was a director or officer of the legal  representative  of Atlantic (or is or
was serving at the request of Atlantic as a director, officer, employee or agent
of another entity) shall be indemnified by Atlantic against expenses  (including
attorneys' fees),  judgments,  fines and amounts paid in settlement actually and
reasonably  incurred by such person if such person  acted in good faith and in a
manner  such  person  reasonably  believed  to be in the best  interests  of the
Company and not unlawful. In addition, Article VI provides that rights conferred
thereby  shall be contract  rights and shall  include  the right  under  certain
circumstances to be paid by Atlantic for the expenses  incurred in defending the
proceedings specified above, in advance of their final disposition. Atlantic may
also,  by action of its Board,  provide  indemnification  to its  employees  and
agents  with the same scope and  effects  as the  foregoing  indemnification  of
directors and officers.

         Liability and  Indemnification of Officers and Directors of the Company
under the Certificate of  Incorporation  and Bylaws of the Company.  The Present
Certificate,  consistent with New York Law, eliminates the personal liability of
directors to the Company or its  shareholders for damages for breach of any duty
as a director,  except  liability  for acts or  omissions  involving  bad faith,
intentional misconduct, a knowing violation of law, a personal gain or financial
profit to which the director is not legally entitled,  or a violation of Section
719 of

                                       18
<PAGE>

New York Law (which prohibits certain declarations of dividends,  purchases of a
corporation's  shares,  distributions  to  shareholders  in  dissolution  of the
corporation, and loans to directors).

         Under  its  Present  Bylaws,  the  Company  currently  indemnifies  any
director or officer of the  Company who is made,  or  threatened  to be made,  a
party to any action or proceeding, whether civil or criminal. Other employees or
agents of the Company can be  similarly  indemnified  in the  discretion  of the
Board.

         The Company does not believe  that  Article  VIII of the New  Articles,
Article  VI of the New  Bylaws or the  applicable  provisions  of  Colorado  Law
materially improve the cumulative effect of the indemnification or limitation of
liability  available  to officers  and  directors of Atlantic as compared to the
cumulative effect of the  indemnification  and limitation of liability available
to officers  and  directors  of the Company  under the Present  Certificate  and
Present Bylaws and applicable New York Law.

Rights of Dissenting Shareholders

         Under New York Law,  dissenting  shareholders  of the  Company  will be
entitled to appraisal rights if the Reincorporation  Proposals or LPPL Proposals
are  consummated.  Any shareholder who desires to exercise such appraisal rights
must  strictly  comply  with the  requirements  of Section  623 of New York Law;
failure  to so comply  may  result in the loss of such  shareholder's  appraisal
rights.  A copy of Section 623 of New York Law is attached hereto as Appendix D,
and  shareholders  are  referred  to  Appendix  D for a  full  statement  of its
provisions.

         In  general,  Section  623  requires a  shareholder  seeking to enforce
appraisal rights to:

                  (a) file  with the  Company,  at or  prior to the  Meeting,  a
         written  objection  to  the  Reincorporation  Proposals  and  the  LPPL
         Proposals  including a statement that the shareholder intends to demand
         payment for his shares if the  Reincorporation  Proposals  and the LPPL
         Proposals are effected;

                  (b) vote against or abstain from voting on the Reincorporation
         Proposals and the LPPL Proposals; and

                  (c) file with the Company,  within 20 days after  receipt of a
         notice from the Company stating that the Reincorporation  Proposals and
         the LPPL  Proposals  were  approved by the  Company's  shareholders,  a
         written notice of election to exercise  appraisal  rights in compliance
         with  Section  623(c),   which  notice  shall  terminate  all  of  such
         shareholder's  rights as a shareholder  except only to receive the fair
         value of the shares.

         Upon receipt of the  shareholder's  Section 623(c) notice, in the event
that the Company and the  shareholder  do not agree on the fair market  value of
such shareholder's  Company Common Stock, the Company must,  pursuant to Section
623(h),  institute a special  court  proceeding  to determine  the rights of the
dissenting  shareholder  and to fix the fair value of his shares of the  Company
Common Stock.  Although the management of the company  intends to institute such
special proceedings when required,  if the Company should fail to institute such
a proceeding  within the time period fixed under Section 623(h),  the dissenting
shareholder may then institute such proceedings.

         A vote against the Reincorporation Proposals or the LPPL Proposals will
not satisfy the notice  requirement under New York Law. Any shareholder  wishing
to enforce his rights  under  Section 623 must file a separate  objection to the
Merger and a separate notice of election to exercise  appraisal  rights,  in the
manner and within the time  frames,  specified  in Section 623. All such notices
may be sent to the Company at 38 South Audley Street,  Mayfair,  London W1Y 5DH,
England.

         FAILURE TO COMPLY WITH ANY OF THE  PROCEDURAL  REQUIREMENTS  OF SECTION
623 MAY RESULT IN A TERMINATION OR WAIVER OF APPRAISAL RIGHTS UNDER SECTION 623.

                                       19
<PAGE>

Vote Required and Management Recommendation

         Both Proposal 1 and Proposal 2 must be approved by the affirmative vote
of the holders of at least  two-thirds  of the  outstanding  Shares in order for
Proposal  2 to be  adopted.  If such a vote is not  obtained,  then  the  Merger
Agreement will be terminated,  and the Company will remain  incorporated  in New
York.

     THE BOARD RECOMMENDS THAT SHAREHOLDERS VOTE "FOR" PROPOSAL 2 TO APPROVE
                        THE TERMS OF THE MERGER AGREEMENT


                        PROPOSAL NO. 3 AND PROPOSAL NO. 4

                       AUTHORIZATION FOR BOARD TO SELL OR
                               DISSOLVE LPPL CORP.

General

         Section 909 of New York Law provides,  in relevant part, that a sale or
other  disposition  of all or  substantially  all of the assets of a corporation
shall be  authorized  by the board of directors  and  submitted to a vote of the
shareholders  for  their  approval.   Section  909  further  provides  that  the
shareholders  shall  approve  such  sale or  disposition  and "may  fix,  or may
authorize  the board to fix,  any of the terms and  conditions  thereof  and the
consideration  to be received by the  corporation  thereof."  Although it is not
free  from  doubt  whether  Section  909  applies  to  Proposals  3 and 4,  and,
accordingly,  whether shareholder approval is required, the Board has determined
to act in accordance with its terms.  Accordingly,  the Board is requesting that
the Shareholders approve the following proposal granting the Board the authority
to (i) sell all or  substantially  all of the common  stock of LPPL Corp.  to an
independent third-party,  or (ii) vote, as the sole shareholder of LPPL Corp. to
dissolve LPPL Corp.
(collectively, the "LPPL Proposals").

         In the event the shareholders approve the Reincorporation Proposals and
the LPPL  Proposals,  LPPL Corp.  will be  dissolved  or sold after the  Company
becomes a Colorado  corporation and the subsequent sale or dissolution  could be
subject to Colorado Law. The Company  believes that the LPPL Proposals should be
governed by New York Law as upon  consummation  of the Merger,  by  operation of
law, all rights,  liabilities and obligations of the Company will be transferred
and assumed by  Atlantic.  In an effort to avoid any future legal issues in this
regard,  however,  a vote in favor of the LPPL Proposals will also be considered
your consent to the Board for the Board to vote to approve the LPPL Proposals.

         If either Proposal 3 or Proposal 4 is not approved by two-thirds of the
Shares  outstanding,  neither  Proposal 3 nor  Proposal 4 will be  adopted.  The
Company's  officers and directors,  who together hold 26.3% of the Common Stock,
have  indicated  that  they  intend  to vote  for the  LPPL  Proposals.  Whether
Proposals 3 and 4 are approved or defeated,  the Board may reconsider whether to
proceed with the LPPL Proposals.

         Under New York Law,  dissenting  shareholders  of the  Company  will be
entitled  to  appraisal  rights  if the  LPPL  Proposals  are  consummated.  See
"PROPOSAL 2-Rights of Dissenting  Shareholders" and Appendix D, for a discussion
of the procedures and requirements for exercising such rights.

         In the event the  Company's  shareholders  vote not to approve the LPPL
Proposals,  but do approve the  Reincorporation  Proposals,  the  Company  could
resubmit the LPPL Proposals to the  shareholders  in which case,  under Colorado
law, a vote of a majority,  and not two-thirds,  of the total outstanding shares
would be required for approval.

                                       20
<PAGE>

Background

         On July 9,  1965,  A.  Joseph  Tandet  acquired  the  worldwide  stage,
television and radio rights to the literary work entitled "The Little Prince" by
Antoine de Saint-Exupery and referred to herein as the "Work." Contemporaneously
therewith,  by agreement  with  Solifilm,  S.A. and TLP  Productions,  Ltd., Mr.
Tandet  also  acquired  the  exclusive,  worldwide  recording,  motion  picture,
commercial and  merchandising  rights to the Work.  All of the foregoing  rights
were assigned to the Company by Mr.  Tandet in 1980.  Upon  consummation  of the
Reverse  Acquisition  (discussed below under "CERTAIN  RELATIONSHIPS AND RELATED
TRANSACTIONS"),  the Company  transferred  its theatrical  operations and assets
(substantially   consisting  of  the  Work)  to  LPPL  Corp,  its  wholly  owned
subsidiary.  LPPL  Corp.  maintains  its  headquarters  at  the  office  of  its
president, Mr. A. Joseph Tandet, at 555 Fifth Avenue, New York, NY 10017.

          On  September  30,  1992,   LPPL  Corp.   authorized  two  independent
theatrical  producers,  John Scoullar and Rick Cummins,  to produce  another new
musical stage  production based upon the Work, in New York by December 31, 1993,
geared  for  an  adult  audience  (the   "Scoullar-Cummins   Production").   The
Scoullar-Cummins  production  opened  on  October  17,  1993 at the 28th  Street
Theater in New York City and ran through  December 1993.  During the fiscal year
ended December 31, 1993, LPPL Corp.  derived gross revenues from this production
in the  amount of $2,000 by way of an  advance  payment  against  royalties.  No
further royalties have been paid to date. As a result of the foregoing,  Messrs.
Scoullar and Cummins claim to have obtained from LPPL Corp. its right to produce
theatrical presentations of the Work in the United States and Canada. LPPL Corp.
has instituted litigation with respect to such dispute.

         Litigation with Gallimard and the Saint-Exupery  Family. On February 6,
1992, LPPL Corp.  entered into an agreement with Gallimard and the Saint-Exupery
family in settlement of  litigation  brought by Gallimard and the  Saint-Exupery
family against LPPL Corp. in 1990. The settlement  agreement provided for, among
other things,  the preservation of certain  television  production rights to the
Work  held  by  Pontaccio  S.P.A.,  an  Italian  television  production  company
("Pontaccio"),  payment to LPPL Corp.  of an aggregate  amount of $200,000  (the
"Settlement Fee") in six payments, a royalty to LPPL Corp. of three percent (3%)
of gross revenues derived from the proposed Pontaccio television production, and
LPPL  Corp.'s  relinquishment  of all of its  rights to the Work  except for the
following:

         (i) the  exclusive  right to produce  theatrical  presentations  of The
         Little  Prince in the  United  States of  America  and in Canada in the
         English language; and

         (ii) the non-exclusive  right to produce theatrical  representations of
         The Little Prince in Canada in the French language subject to the prior
         authorization of Gallimard.

         In 1992, Pontaccio paid $150,000 of the $200,000 Settlement Fee. During
the fiscal year ended December 31, 1993, Pontaccio paid an additional $50,000 in
respect thereof. In addition, Pontaccio remains obligated to pay LPPL Corp. a 3%
television  production  royalty  in  the  event  that  it  mounts  a  television
production of the Work. Plans for such a production  currently  include a budget
of approximately $6,000,000. However, the Company is unable to state whether, if
ever,  such a production will be mounted.  To date,  Pontaccio has not generated
any revenues from such proposed television  production,  and no royalty payments
have been made to LPPL Corp.

         The Boys Next Door.  In November  1987,  in a joint  venture  with Duet
Productions Inc., LPPL Corp.  produced an off-Broadway  stage production of "The
Boys Next Door" by Tom Griffen.  The production was a clear critical,  but not a
financial, success. The production did however run for more than 70 performances
in New  York,  as a result of which,  LPPL  Corp.  became  entitled  to  certain
subsidiary  rights to  subsequent  performances  of the  production.  During the
fiscal year ended  December 31, 1994, an amount of $4,500 was accrued in respect
of such rights,  which amount was  subsequently  paid to LPPL Corp.  in March of
1995. There is no assurance that significant additional revenue, if any, will be
earned by LPPL Corp. in connection with this property.

                                       21
<PAGE>

         Oil City  Symphony.  LPPL Corp.  was an  associate  producer  with Duet
Productions  Inc. of a  production  of "Oil City  Symphony"  which was  produced
off-Broadway  in New York City in October  1987 and which ran until  April 1989.
LPPL Corp.  continues to hold certain touring rights to such production,  but to
date has realized no revenues  therefrom.  There can be no  assurance  that LPPL
Corp. will ever realize revenues from these touring rights.

         Film  Rights.   On  October  28,  1983,   LPPL  Corp.   acquired   from
Ceskoslovensky  Filmexport ("CF") the sole and exclusive rights, for a period of
15 years, in the territory of the United States,  for the economic  exploitation
and public  exhibition in cinemas of thirteen 35mm and 16mm feature length films
made in Czechoslovakia.  In exchange therefor, the Company issued 850,000 shares
of its  common  stock to CF,  valued at $1.25 per share.  LPPL  Corp.  has never
received any revenues from the exhibition of these films,  and during the fiscal
year ended December 31, 1993,  the  distributor of such films advised LPPL Corp.
that such  rights  are  worthless.  LPPL  Corp.  does not  expect to derive  any
economic benefit from its rights to these films.

Reasons for the LPPL Transactions

         Disadvantages of LPPL Proposals.  The sale or dissolution of LPPL Corp.
would result in the loss of the Company's only form of revenue  resulting in the
Company  essentially  constituting  a  shell  corporation.  To  the  extent  the
Reincorporation  Proposals  are not  approved,  the Company would likely be left
without any means to derive  revenue in the future.  The same result would occur
if the  Reincorporation  Proposals  are  approved,  but the Company is unable to
locate potential business for acquisition.

         Advantages  and Reasons for Board's  Recommendation.  In analyzing  the
direction of the Company's  future  growth,  the Board has  recognized  that the
production  of stage  productions  on or  off-Broadway  or in  regional or other
theaters is extremely speculative and that only a small percentage of theatrical
productions ever make a profit. Revenues from LPPL Corp.'s theatrical production
business  are  dependent  on a variety of factors  over which it has no control,
including critical and consumer reaction, competition from other productions and
the  advertising  and publicity  which LPPL Corp.  and parties  external to LPPL
Corp., such as theatrical  reviews,  etc. provide for LPPL Corp.'s  productions.
Audience appeal depends, among other things, upon unpredictable critical reviews
and changeable  public tastes,  factors which cannot be reliably  ascertained in
advance  and over  which LPPL  Corp.  has no  control.  LPPL  Corp.'s  principal
competitive  disadvantage in this field has been, and the Board  believes,  will
continue to be, its extremely limited capital resources.  As at the date hereof,
the Board does not foresee any increase in the amount of such capital  available
to LPPL Corp. It is therefore  unable to state at this time whether it will ever
have sufficient capital to enable it to compete  effectively,  if at all, in the
area of theatrical production.

         As discussed under "GENERAL OVERVIEW, BACKGROUND AND REASONS FOR THE
PROPOSALS"  above,  the Board  intends  to focus the  Company's  efforts  on the
acquisition of service and  manufacturing  businesses and commercial real estate
properties. Given the change in emphasis in the Company's current operations and
LPPL Corp.'s litigious history and uncertain profitability the Board believes it
is in the Company's  best  interest to relinquish  its interest in LPPL Corp. at
this time. In addition to enabling the Company's management to focus its efforts
on the  acquisition of potential  businesses or  properties,  the LPPL Proposals
will also improve the overall financial condition of the Company.

         For  example,  although  LPPL  Corp.  currently  provides  100%  of the
Company's  revenues,  ($7,029 and $14,125 in 1994 and as of September  30, 1995,
respectively) it also accounted for 57% and 33% of the Company's operating costs
in 1994,  and as of September 30, 1995,  respectively,  which resulted in losses
from  continuing  operations  before taxes of LPPL Corp.  of $50,729 in 1994 and
$14,902 as of September 30, 1995. The LPPL Proposals would result in the Company
decreasing  its  overall  liabilities  by  approximately   $146,000  while  only
decreasing the Company's assets by approximately  $12,000. Such a reduction will
improve the overall financial condition of the Company, which the Board believes
will aid the Company in its  attempts to become  profitable  in the future.  For
additional   information   regarding  the  Company's  financial  statements  see
"Selected Financial Information" and "INDEX TO FINANCIAL STATEMENTS" below.

                                       22
<PAGE>

Description of LPPL Proposals

         In approving the LPPL Proposals,  the Shareholders will grant the Board
authority  to select  the  method in which the LPPL  Proposals  will  occur.  In
determining the specific  manner in which to effectuate the LPPL Proposals,  the
Board will act in  accordance  with its  legally  imposed  fiduciary  duties and
select that method  which  provides  the  greatest  value to the Company and its
shareholders.  The  Board  contemplates  that,  under  either  method,  the LPPL
Proposals  will be completed  within a date not exceeding  three months from the
date of the Meeting.

         To date,  the Board has not  engaged  in any  material  discussions  or
negotiations  or  any  arrangement,   understanding  or  contractual  commitment
respecting  the sale of LPPL's  common  stock with any party or other entity and
there can be no assurance that the Board will be able to reach an agreement with
a  third-party  in the  future.  If the Board is unable to reach a  satisfactory
agreement with a third-party, the Board would likely vote to dissolve LPPL Corp.

         Tax  Considerations.  In  general,  a corporate  tax, if any,  would be
payable by the Company  based upon the  difference  between (a) the value of the
consideration  received  for the  Shares  of LPPL  Corp.  and (b) the  Company's
adjusted  basis in the common  stock of LPPL Corp.  The Company  does not expect
that  either the sale of LPPL  Corp.'s  common  stock or its  dissolution  would
result in funds sufficient for the Company to recognize a gain.

         Loss of Tax Consolidation Benefits. Upon its sale or dissolution,  LPPL
Corp. will no longer be included in the Company's  consolidated tax return.  The
LPPL Proposals,  therefore,  may have a negative impact on the Company's  future
net income.  The actual amount of such potential  negative impact will depend on
the Company's future performance.

         Regulatory  Requirements.  The  Company  is not  aware of any  material
federal,  provincial or state laws or any regulatory  requirements that have not
been met or approvals  that have not been obtained in  connection  with the LPPL
Proposals.

                                 PROPOSAL NO. 3

         Sale of Shares of LPPL Corp.  to  Independent  Third-Party.  Under this
method,  the Board will attempt to negotiate the purchase of the common stock of
LPPL Corp.  with an independent  third-party.  To date the Board has not located
any  potential   purchasers  or  entered  into  any  material   negotiations  of
contractual  agreements  regarding the same.  There can be no guarantee that the
Company will be able to locate potential purchasers in the future.

THE BOARD RECOMMENDS THAT  SHAREHOLDERS VOTE "FOR" PROPOSAL 3 GRANTING THE BOARD
AUTHORITY TO SELL THE COMMON STOCK OF LPPL CORP.

                                 PROPOSAL NO. 4

         Dissolution  of LPPL Corp.  Under this method,  the Board,  as the sole
shareholder of LPPL Corp. will vote to dissolve LPPL Corp. Upon dissolution, and
after adequate  provisions are made for any outstanding debts of LPPL Corp., the
remaining  assets,  if any, of LPPL Corp.  will be  distributed  to the Company.
After  dissolution,  the Board  does not expect  that LPPL  Corp.  will have any
available  assets left for  distribution  to the  Company.  The Company does not
anticipate  that it will  recognize  any gain or loss as a result of the sale of
LPPL Corp.

THE BOARD RECOMMENDS THAT  SHAREHOLDERS VOTE "FOR" PROPOSAL 4 GRANTING THE BOARD
AUTHORITY TO DISSOLVE LPPL CORP.

                                       23
<PAGE>

                             SELECTED FINANCIAL DATA

         The  financial  data set forth below are derived from the  consolidated
financial  statements of the Company,  which were audited by Moore Stephens,  LP
independent  certified public  accountants,  for the fiscal years ended December
31, 1994,  1993 and 1992.  The selected  financial data set forth below does not
purport to be  complete  and should be read in  conjunction  with  "Management's
Discussion and Analysis of Financial Condition and Results of Operation" and the
financial statements,  related notes and report of independent  auditors,  under
"INDEX TO FINANCIAL STATEMENTS" included herein. Specifically, the comparability
of the selected financial data is materially  affected by the sale of Tyne River
Properties,  plc. on March 29, 1994.  This  information  is discussed in greater
detail under  "Management's  Discussion and Analysis of Financial  Condition and
Results of  Operation-Results  of  Operations"  and Notes 1 and 5 to the audited
financial statements (see "INDEX TO FINANCIAL STATEMENTS").
<TABLE>
<CAPTION>

                                                      Years ended December 31,
                                           ----------------------------------------------------------------------------------------
                                                   1994               1993             1992              1991              1990
                                               ------------      ------------      ------------      ------------      ------------
<S>                                            <C>               <C>               <C>               <C>               <C>        

Consolidated Statement of
Operations Data

Continuing Operations
Net Sales                                      $      7,029      $     12,726      $        300      $         --      $         --
Operating costs                                    (120,434)         (189,594)         (169,538)               --                --
Other income                                            663               698               117                --                --
Net Loss                                            (94,742)         (176,170)         (169,121)               --                --
Earnings (loss) per common share
(cents)                                               (0.56)            (1.26)            (1.21)               --                --

Discontinued Operations
Net Sales                                      $    524,297      $  3,091,265      $  1,719,746      $  1,557,517      $     75,172
Net (Loss) Income                                   (37,450)       (2,195,149)          162,565           (21,858)         (179,486)
Earnings (loss) per common share
(cents)                                               (0.22)           (15.68)             1.16             (0.16)            (1.28)
Weighted Average of shares
outstanding                                      16,711,564        13,999,236        13,999,236        13,999,236        13,999,236

Balance Sheet Data
Total Assets                                   $     51,681      $  3,762,762      $  8,689,480      $  9,777,699      $  4,915,256
Current liabilities                                 214,145         4,202,881         6,730,698         2,688,283         2,135,607
Non-current liabilities                                  --                --                --         4,739,209         1,236,327
Shareholders' equity (deficit)                     (162,464)         (525,428)        1,867,627         2,350,207         1,543,322
</TABLE>


MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF
OPERATIONS

                                    Overview

         On November 16, 1992 (the "Acquisition  Date") the Company acquired all
of the issued and  outstanding  capital  stock of Tyne River  Properties  plc, a
company  incorporated in England  ("TRP"),  from the holders thereof in exchange
for eleven million,  eight hundred ninety-nine thousand,  two hundred thirty-six
(11,899,236)  newly issued  shares of the Company's  common stock.  The scale of
this  acquisition  was such that the  activities of TRP formed the major part of
the Company's activities until the sale on March 29, 1994. As required by United
States

                                       24
<PAGE>

accounting standards,  the financial statements for the years ended December 31,
1993 and  December  31,  1994,  have been  prepared  to treat TRP as the  parent
company  with  balance  sheet data and results of  operations  of Little  Prince
Productions  included  only  with  effect  from the  Acquisition  Date.  All the
comparative  financial  information  for periods prior to the  Acquisition  Date
through December 31, 1994 therefore  relate solely to TRP and its  subsidiaries.
The balance sheets also reflect the effects of accounting for the acquisition as
a merger (purchase type).

         Balance sheet amounts originally denominated in United Kingdom sterling
have been  translated  into U.S.  dollars  using the veer-end  rate of exchange.
Operational results originally  denominated in United Kingdom sterling have been
translated  into U.S.  dollars  using the average  annual rate of exchange.  All
business  transactions  effected  by TRP are made in  United  Kingdom  sterling.
Fluctuations  in foreign  exchange  rates  could  have,  and in the past have at
various times had, either negative or positive impacts on the Company's  balance
sheet and results of operations.  The  Consolidated  Statement of  Shareholders'
Equity included in the financial  statements,  which form a part of this report,
shows the impact of changes in the dollar/sterling exchange rate on the value of
TRP's  assets  and  results  of  operations  over this and prior  periods.  Such
Statement  for the year to December  31, 1994 shows no exchange  gain or loss on
translation.  For the years ended  December 31, 1993 and December 31, 1992,  the
Company  had  an  exchange   loss  on   translation   of  $21,736  and  $49,122,
respectively.

Results of Operations

         The Company's  operating results are summarized in "SELECTED  FINANCIAL
DATA" above. Generally, the decrease in the Company's net loss from discontinued
operations in 1994 resulted from the Company's  decision to sell TRP in part due
to the  additional  decrease  in the  value  of the  A19  Property  (a  property
previously  held by TRP).  The sale of TRP resulted in a gain of  $287,428.  The
increase in the Company's  net loss from  discontinued  operations  from 1992 to
1993 was  substantially the result of cash flow problems of TRP that were caused
and exacerbated by a number of factors,  including, but not limited to, a severe
economic  recession in the UK, which had a significant  adverse effect on the UK
real estate  property  markets,  the  cessation of rental  revenues from a major
property owned by TRP, the refusal of TRP's major lending bank to extend further
credit, and the unexpected demand by a major creditor of TRP for payment in full
of a major outstanding liability, and the completely unanticipated actions taken
by such  creditor in issuing a petition to the Court to  dissolve  TRP's  wholly
owned  subsidiary,  Exchange  Buildings,  Limited  ("EBL") and to liquidate  its
assets.  As a result of the foregoing the Company was forced to reduce the value
of the  Exchange  Building by $970,000  and the A19  Property  by  $120,000.  In
addition,  the 1992  Net  Loss was  reduced  by the  insurance  proceeds  on the
destination of property which gave rise to an exceptional profit of $1,398,186.

          Following  discontinuance of the real estate  development  activities,
the Company's  continuing  business comprised of its Theatrical  Operations only
and the results have been restated accordingly.  All of this income derives from
arrangements  whereby the Company receives  revenue  dependent on the successful
staging  of  theatrical  productions.  If the  theatrical  productions  are  not
successful then the Company's revenue is severely reduced. The timing of receipt
of the  income  is also  dependent  on the  timing  of  staging  the  theatrical
productions  and can  therefore  fluctuate  year on  year.  Whereas  income  was
received  during the 3 years ended  December 31, 1994 there is no guarantee that
income will continue to be received into the future. Revenue is not sensitive to
changes in prices nor the effects of inflation.

         Income for the  quarter  ending  September  30,  1995,  arose from fees
received from the licensing of various theatrical  productions.  This income did
not reflect any change in the  business of the Company but  typified  the nature
and timing of the income generated.

         Throughout  the nine months  ended  September  30,  1995,  management's
primary task has been to deal with the preparation and completion of the various
financial and  regulatory  documentation  which the Company has been required to
file,  some of which  had been  overdue.  All  filings  are now up to date.  The
majority of the  operating  costs of $89,592  incurred in the nine months  ended
September 30, 1995 related  specifically to the audit,  accounting,  secretarial
and  legal  costs   associated  with  the  preparation  of  the   aforementioned
documentation. Included within

                                       25
<PAGE>

the total for operating  costs for the quarter to September 30, 1995 is a charge
of $13,930 by way of a provision  against the loans due from a former partner in
a joint  venture  in order  to  reflect  management's  doubts  as to their  full
recoverability.

Liquidity and Capital Resources
<TABLE>
<CAPTION>
                                   Dec.31,     Change     Dec. 31,      Change    Dec. 31,      Change     Dec. 31,
                                    1994      1993-1994     1993      1992-1993     1992      1991-1992      1991
                                    ----      ---------     ----      ---------     ----      ---------      ----
                                  (in 000s)   (in 000s)   (in 000s)   (in 000s)   (in 000s)   (in 000s)   (in 000s)
<S>                               <C>         <C>         <C>         <C>         <C>         <C>         <C>
ASSETS
Cash and cash equivalents              5          -25         30          -26         56         -199         255
Investment in US Government           11           -9         20          +20         --           --          --
Bond Fund
Prepaid expenses and taxes             1          -27         28          +12         16          -11          27
Other debtors                         24         -100        124       -2,022      2,146       +1,559         587
Development Properties                --       -3,548      3,548       -2,875      6,423       -2,484       8,907
                                  ------      -------     ------      -------     ------      -------      ------
Total Current Assets                  41       -3,709      3,750       -4,891      8,641       -1,135       9,776
OTHER ASSETS                          11          -2          13          -35         48           47           1
                                  ------      -------     ------      -------     ------      -------      ------ 
TOTAL ASSETS                          52       -3,711      3,763       -4,926      8,689       -1,088       9,777
                                  ======      =======     ======      =======     ======      =======      ======

LIABILITIES AND
SHAREHOLDERS EQUITY
CURRENT LIABILITIES
Trade Creditors                      159         -585        744         -550      1,294         -137       1,431
Accrued taxes                         --           --         --         -430        430         +423           7
Mortgage loan                         --       -2,517      2,517       -1,449      3,986       +3,966          --
Bank loan                             --         -723        723          -17        740         -174         914
Other current liabilities             55         -164        219          -82        301          +90         211
                                  ------      -------     ------      -------     ------      -------      ------
Total current liabilities            214       -3,989      4,203       -2,528      6,731       +4,168       2,563
NON CURRENT LIABILITIES               --           --         --           --         --       -4,739       4,739
                                  ------      -------     ------      -------     ------      -------      ------
                                                                                                            7,302
TOTAL LIABILITIES                    214       -3,989      4,203       -2,528      6,731         -571
Minority Shareholders Interests       --          -85         85           -6         91          -34         125
Total shareholders equity           (162)         363       (525)      -2,392       ,867         -483       2,350
                                  ------      -------     ------      -------     ------      -------      ------
TOTAL LIABILITIES AND
SHAREHOLDERS EQUITY                   52       -3,711      3,763       -4,926      8,689       -1,088       9,777
                                  ======      =======     ======      =======     ======      =======      ======
</TABLE>

         The above table  indicates  the line by line  changes in the  financial
position of the Company over the 3 years ended December 31, 1994, 1993 and 1992.
Throughout  the period,  albeit  without  success,  the Company  sought to raise
additional  liquidity  through the issuance of  additional  shares of its common
stock in order to further the property development segment of its business. This
business was characterized by large fluctuations in working capital requirements
arising from the relatively  long duration of projects.  In the initial  stages,
projects would absorb  significant  cash as properties were under  construction.
The  Company  would  receive  a return  on its  investment  when  the  completed
properties  were sold.  Given the lack of success in raising  funds  through the
issuance  of  common  stock,  the  Company  had to  substantially  increase  its
borrowings.  By December 31, 1991 completed  properties were becoming  available
for sale and  throughout  the course of the  following  3 years sales were made.
Notwithstanding the Company's investment of additional funds to complete further
properties,  the  level of sales was such that a  substantial  reduction  in the
level of working capital invested in development properties was seen during 1992
and 1993. The funds so released were primarily used in those years to reduce the
level of mortgage loan outstanding together with related trade creditors.

                                       26
<PAGE>

         A  major  fire  within  one  of  the   development   properties   under
construction  in early 1992 led to an insurance  claim  totalling  $1.86 million
which was included within the balance sheet at December 31, 1992 and paid during
1993.  This accounts for the major part of the increase and subsequent  decrease
in the totals for Other debtors between December 31, 1991, 1992 and 1993.

         On March 29, 1994, the Company disposed of the whole of its interest in
the share capital of TRP. The effect of this disposal on the line items above is
set out in detail in Note 16 to the Company's Financial Statements.

         On August 22, 1994, the Company reached agreement with its Officers and
Directors  and a firm of  professional  advisors  to issue  shares of its Common
Stock in full and final  settlement  of any claims they may have had against the
Company.  A total of 7,750,000  shares of common stock were issued in settlement
of  liabilities  totalling  $462,656.  On the same day, an additional  3,250,000
shares of common  stock were issued for $32,500 to Riparian  Securities  Limited
who, in addition to  acquiring  the shares in the common  stock,  had  indicated
their intention to give short term financial  support to the Company  throughout
the period of reorganization.  The combined effect of both of these transactions
was to improve the liquidity of the Company by $495,146.

         In order to reduce outstanding liabilities relating to legal, audit and
secretarial  services and also to meet the excess of continuing  operating costs
of the Company over income,  including  those costs  associated with meeting the
regulatory  requirements  of the Company,  $10,217 was realized from the sale of
investments  at book value during the nine months ended  September  30, 1995, of
which $717 was  realized  in the three  months  ended  September  30,  1995.  In
addition,  in the nine months ended September 30, 1995,  Patchouli advanced fund
by way of loans to the Company  totalling  $78,808 of which $12,548 was advanced
in the three months ended September 30, 1995. Patchouli has continued to advance
further funds since that date.

         The Company had no material  commitments for capital expenditure at any
of the years ended  December  31, 1994,  1993 and 1992 or for the period  ending
September 30, 1995.

Future Liquidity

         Management  does not believe  that the Company has the ability to raise
adequate  resources  from  its  existing  revenue  operations.  The  Company  is
therefore dependent in the short term from continued loans from Patchouli and in
the longer term upon increasing its authorized share capital in order to acquire
through the issue of additional  shares in its common stock a suitable  business
to satisfy the minimum financial criteria for inclusion in the NASDAQ System, as
discussed above.

                                       27
<PAGE>

                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
                                 AND MANAGEMENT

         The  following  table sets  forth  information  as of the  Record  Date
regarding  beneficial  ownership of shares of Common Stock by each person who is
known by the Company to own beneficially more than 5% of the Common Stock.

      Name and Address                Amount and Nature of
    of Beneficial Owner               Beneficial Ownership      Percent of Class
    -------------------               --------------------      ----------------
Patchouli Foundation                        6,240,402(1)               25%
c/o Von Erlach & Partners Strasse 7,
Postfach 4088
8022 Zurich

Adrian P. Kirby                             6,240,402(2)               25
38 South Audley Street
Mayfair, London
W1Y 5DH, England

Terence G. Galgey                           2,250,000(3)                9
Little Lodge
Great Bardfield
Braintree, Essex CM7 4QB
England

John L. Milling                             1,250,000(4)                5
115 River Road, Bldg. 12
Edgewater, NJ  07020

Frances Katz Levine                         1,250,000(4)                5
115 River Road, Bldg. 12
Edgewater, NJ  07020
- ------------------
(1) Includes 3,250,000 shares issued to RSL pursuant to the RSL agreement and an
aggregate  of  2,990,402  shares,  transferred  to RSL by  Messrs.  Peacock  and
Chapman, for the nominal consideration $.0001 per share. All of such shares were
transferred by RSL to the Patchouli Foundation on January 17, 1995. Both RSL and
the  Patchouli  Foundation  are under the  control  of Adrian P.  Kirby and such
transfer was therefore  deemed not to involve a change in beneficial  ownership.
See Footnote 2 to this Table. 
(2) Includes 6,240,402 shares  beneficially  owned by the Patchouli  Foundation;
Mr.  Kirby may be deemed to be a  beneficial  owner of such  shares  through the
investment  and voting  powers which Mr. Kirby has over such shares  through his
position as attorney-in-fact for the administrator of the Patchouli Foundation.
(3) Includes  1,250,000 shares issued in September 1994 in partial  satisfaction
of unpaid fees for legal services rendered and unreimbursed  expenses  incurred.
(4) Issued in September  1994 in partial  satisfaction  of unpaid fees for legal
services rendered and unreimbursed expenses incurred.

                                       28
<PAGE>

Security Ownership of Management

         The following  table sets forth  information  with respect to the share
ownership, as of the Record Date, of (i) each director of the Company; (ii) each
executive officer of the Company, and (iii) all directors and executive officers
as a group.

            Name                 Amount and Nature of
    of Beneficial Owner          Beneficial Ownership        Percent of Class(2)
    -------------------          --------------------        ----------------
Peter N. Chapman                        325,000                           1.3
Adrian P. Kirby                       6,240,402(1)                         25
Robert D. Evans                               0                             0
All directors and officers            6,565,402                          26.3
 as a group (3 persons)
- ------------------
(1) Includes 6,240,402 shares  beneficially  owned by the Patchouli  Foundation;
Mr.  Kirby may be deemed to be a  beneficial  owner of such  shares  through the
investment  and voting  powers which Mr. Kirby has over such shares  through his
position as attorney-in-fact for the administrator of the Patchouli  Foundation.
(2) Based upon  24,999,236  shares of common stock,  $.01 par value,  issued and
outstanding as of the Record Date.


                                CHANGE IN CONTROL

Riparian Securities Limited ("RSL")

         On August 22, 1994,  the Company  entered  into an agreement  (the "RSL
Agreement")  with  Riparian  Securities  Limited  ("RSL").   RSL  is  a  company
incorporated  and registered in England  (Company No.  2855251).  Its registered
office is located at 38 South Audley Street,  Mayfair,  London W1Y 5DH, England.
RSL is  engaged  in the  business  of real  estate  investment  and  management,
principally in the area encompassing London and the Southwest of England.

         The RSL Agreement principally provided for:

         (I)      a loan by RSL to the Company of GB(pound)25,000, to be used to
                  satisfy  financial,  tax  and  regulatory  obligations  of the
                  Company;

         (ii)     the sale by the Company to RSL of 3,250,000 shares of original
                  issue  common stock of Company at a price of $.01 per share in
                  conjunction  with the sale by Peter N.  Chapman and William J.
                  Peacock  to RSL of an  aggregate  of an  additional  2,990,402
                  shares for the nominal price of $.0001 per share;

         (iii)    the resignation of four of the five then present  directors of
                  the Company,  pursuant to which Terence G. Galgey,  William J.
                  Peacock,  A.  Joseph  Tandet,  and Carl  Kuehner  resigned  as
                  directors of the Company,  which resignations became effective
                  as of October 1, 1994;

         (iv)     the replacement of the resigning directors by two designees of
                  RSL,  Adrian P.  Kirby and  Christopher  N.C.  Jones,  and the
                  reduction in the size of the Board from five to three persons;
                  and

         (v)      the  resignations  of Messrs.  Galgey,  Peacock,  Tandet,  and
                  Kuehner as officers of the Company,  which resignations became
                  effective as of October 1, 1994.

                                       29
<PAGE>

         The closing of the RSL Agreement  took place on September 9, 1994. As a
result of the RSL  Agreement,  RSL  acquired  25% of the issued and  outstanding
Common  Stock of the Company.  The newly  constituted  board of  directors  took
office on October 1, 1994, ten days after a Notice to Shareholders,  prepared in
accordance  with Rule  14f-1 of the  Exchange  Act was  mailed to the  Company's
shareholders.  Thereafter,  Adrian P. Kirby was  appointed as Chairman and Chief
Executive  Officer of Company and  Christopher  N.C.  Jones was appointed as its
Executive Vice  President.  Prior to their taking office,  neither Mr. Kirby nor
Mr. Jones held any offices,  employments,  directorships  or other  affiliations
with the Company. Peter N. Chapman continued to hold the positions of Secretary,
Treasurer  and a director of the Company.  On February  15, 1995,  Mr. Jones was
removed for cause by the remaining  members of the board and Robert D. Evans was
appointed to fill the vacancies created by Mr. Jones's removal.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Transactions and Business
Relationships with Management

         Service and  Employment  Agreements.  Following  the  November 16, 1992
reverse  acquisition  (the "Reverse  Acquisition")  whereby the Company acquired
100% of the issued and outstanding common stock of TRP, the Company entered into
agreements,  directly or indirectly,(1) with A. Joseph Tandet and the four other
executive  officers  who were  appointed  as  executive  officers of the Company
pursuant to the Reverse  Acquisition.  Such agreements provided for services to,
or employment by, the Company.

         1.       A service  agreement,  dated  November 16,  1992,  with Galgey
Financial  Services Limited CGFSL") providing for the services of its president,
Terence G. Galgey (the "Galgey Service Agreement");

         2.       A service  agreement,  dated  November  16,  1992,  with Oform
Associates  Limited  ("Oform")  providing for the services of its executive vice
president, William J. Peacock (the "Peacock Service Agreement");

         3.       A service  agreement,  dated November 16, 1992, with Chapman &
Chapman ("C&C") providing for the services of its treasurer and secretary, Peter
N. Chapman (the "Chapman Service Agreement"); and

         4.       An  employment  agreement,  dated  October 21,  1992,  with A.
Joseph Tandet providing for Mr. Tandet's employment as the vice president of the
Company and as president of LPPL Corp.  (the "Tandet  Employment  Agreement" and
collectively, the "Service Agreements").

- -------------------
(1) The Company's  respective  Service Agreements with GFSL, Oform, and C&C each
of the foregoing  acknowledged  to the Company that Messrs.  Galgey,  Peacock or
Chapman, as appropriate, was its exclusive employee, that each such individual's
services were being furnished to the Company as an independent  contractor,  and
that  accordingly,  to the  extent  that all  applicable  laws  and  regulations
allowed,   the   responsibility  of  complying  with  all  statutory  and  legal
requirements relating to each such respective  individual as an employee,  would
be  discharged  wholly  by  GFSL,  Oform  or C&C,  as  applicable.  The  Service
Agreements  further  provided  that  in the  event  any  person  should  seek to
establish any  liability or obligation  upon the Company on the grounds that any
of the respective individuals is an employee of the Company, GFSL, Oform or C&C,
as  appropriate,  would indemnify the Company and keep it indemnified in respect
of any liability or obligation and any related  costs,  expenses or other losses
which the Company incurred in connection therewith.

Settlements With Officers and Directors

         The  Company  was  unable  in  varying  degrees  to meet its  financial
obligations  under the Service  Agreements.  As a result,  the  Company  accrued
contractual  liabilities arising from unpaid salaries and unreimbursed expenses.
In connection  with the RSL  Agreement,  on August 22, 1994 the Company  entered
into separate settlement

                                       30
<PAGE>

agreements  with the  contracting  parties  under  the  respective  service  and
employment  agreements.  On October 3, 1994 these agreements were completed.  In
connection  with the RSL stock  acquisition  and change in  management,  Messrs.
Galgey,  Peacock,  Chapman,  Tandet and Kuehner entered into separate settlement
and release agreements with the Company whereby they accepted, in full and final
settlement  of any  claims  they may have had  against  the  Company  respecting
accrued  but  unpaid  compensation  and  reimbursable  expenses,  shares  of the
Company's common stock, valued at approximately $.06 per share, as follows:

                                Amount of              Number of
      Name                      Liability            Shares Issued
- ------------------              ---------            -------------
Terence G. Galgey                $83,352               1,250,000
William J. Peacock                98,103               1,575,000
Peter N. Chapman                 100,648               1,625,000
Carl Kuehner                      46,354                 800,000


         In  addition,  in  consideration  of Mr.  Tandet's  agreeing  to render
extensive  legal services in connection with certain  litigation  matters of the
Company and its  subsidiary  LPPL Corp.,  the  Company  agreed to issue  500,000
shares to Mr. Tandet, at such time as the Company's certificate of incorporation
is amended so as to increase its authorized capital stock.

         Should the  shareholders  approve the  Reincorporation  Proposals,  the
Company will issue 50,000 shares of Atlantic Common Stock in lieu of the 500,000
shares of the Company's Stock in accordance with the Exchange Ratio.

Loan From Affiliate

         During  the year ended  December  31,  1994 and the  period  subsequent
thereto,  the Patchouli  Foundation has made loans to the Company to cover costs
and expenses incurred in connection with various corporate activities, including
without  limitation,  legal,  accounting  and filing fees incurred in connection
with the preparation of the Company's annual reports on Forms 10-K for the years
ended December 31, 1993 and 1994. As of September 30, 1995, such loans aggregate
to approximately $79,000.

Relationship Between the Company and Atlantic Properties, Ltd.

         On February 15, 1995,  the Company's  current  officers and  directors,
founded Atlantic Properties,  Ltd., a Delaware  corporation,  for the purpose of
engaging in business of acquiring, developing,  re-developing,  owning, selling,
leasing  and  managing  residential  leisure  and  other  types  of real  estate
properties.  In consideration of the services rendered and unreimbursed expenses
incurred in connection with its organization,  Atlantic Properties,  Ltd. issued
105,000  shares,  constituting  approximately  2.5%  of  its  total  issued  and
outstanding common stock to the Company. On March 30, 1995, Atlantic Properties,
Ltd.  filed a  registration  statement  on Form  S-11  with the  Securities  and
Exchange  Commission (SEC File No.  33-90790),  which was declared  effective on
November 11, 1995. The 105,000 shares owned by the Company were included therein
to be registered under the Securities Act of 1933, as amended, for distribution,
on a pro rata basis,  to the holders of Company's  common stock of record,  on a
date to be  determined,  at the rate of one share of common  stock for every two
hundred  thirty-eight  (238) shares of the Company's  Common Stock,  without any
Consideration  being paid by such shareholders.  Notwithstanding  the foregoing,
any person who holds  Shares of the Company as of the initial  record date in an
amount of less than two  hundred  thirty-eight  (238) will  receive one share of
Atlantic Properties, Ltd. common stock.

                             SOLICITATION OF PROXIES

         This solicitation is being made by mail on behalf of the Board, but may
also be made  without  additional  remuneration  by officers or employees of the
Company by telephone, telegraph, facsimile transmission or personal

                                       31
<PAGE>

interview.  The expense of the  preparation,  printing and mailing of this Proxy
Statement and the enclosed form of Proxy and Notice of Special Meeting,  and any
additional   material  relating  to  the  Meeting  which  may  be  furnished  to
shareholders by the Board  subsequent to the furnishing of this Proxy Statement,
has been or will be borne by the Company.  The Company will reimburse  banks and
brokers who hold Shares in their name or custody, or in the name of nominees for
others,  for their  out-of-pocket  expenses incurred in forwarding copies of the
proxy  materials to those persons for whom they hold such Shares.  To obtain the
necessary   representation   of  shareholders  at  the  Meeting,   supplementary
solicitations  may be made by mail,  telephone  or  interview by officers of the
Company. It is anticipated that the cost of such supplementary solicitations, if
any, will not be material.

                       NOTICE TO BANKS, BROKER-DEALERS AND
                       VOTING TRUSTEES AND THEIR NOMINEES

         Please  advise the Company  whether  other  persons are the  beneficial
owners of the Shares for which proxies are being solicited from you, and, if so,
the number of copies of this Proxy Statement and other soliciting  materials you
wish to  receive  in order to  supply  copies  to the  beneficial  owners of the
Shares.

         IT IS  IMPORTANT  THAT  PROXIES  BE  RETURNED  PROMPTLY.  SHAREHOLDERS,
WHETHER OR NOT THEY EXPECT TO ATTEND THE  MEETING IN PERSON,  ARE  REQUESTED  TO
COMPLETE, DATE AND SIGN THE ENCLOSED FORM OF PROXY AND RETURN IT PROMPTLY IN THE
ENVELOPE  PROVIDED FOR THAT PURPOSE.  BY RETURNING  YOUR PROXY  PROMPTLY YOU CAN
HELP THE COMPANY  AVOID THE EXPENSE OF FOLLOW-UP  MAILINGS TO ENSURE A QUORUM SO
THAT THE MEETING CAN BE HELD.  SHAREHOLDERS  WHO ATTEND THE MEETING MAY REVOKE A
PRIOR PROXY AND VOTE THEIR PROXY IN PERSON AS SET FORTH IN THIS PROXY STATEMENT.

                                      By Order of the Board of Directors



                                      /s/ Adrian P. Kirby
                                      ----------------------------------------
                                      Adrian P. Kirby, Chairman, President and
                                      Chief Executive Officer

February 9, 1996

                                       32

<PAGE>

                          INDEX TO FINANCIAL STATEMENTS

LITTLE PRINCE PRODUCTIONS AND SUBSIDIARIES

   Pro Forma Condensed Balance Sheet as of
    September 30, 1995 (Unaudited).......................................... F-3
   Pro Forma Condensed Consolidated Statement of Operations for the Year
     Ended December 31, 1994 and Nine Months Ended
     September 30, 1995 (Unaudited)......................................... F-5

   Consolidated Balance Sheet as of September 30, 1995 (Unaudited).......... F-6
   Consolidated Statement of Operations for the Nine Months Ended
    September 30, 1995 (Unaudited).......................................... F-7
   Consolidated Statement of Cash Flows for the Nine Months
    Ended September 30, 1995 (Unaudited).................................... F-8
   Notes to Financial Statement ............................................ F-9

Independent Auditor's Report................................................F-10
Financial Statements:
   Consolidated Balance Sheets for the Year Ended December 31, 1994.........F-11
   Consolidated Statements of Operations for the Year 
     Ended December 31, 1994................................................F-13
   Consolidated Statements of Shareholders' Deficit for the Year
    Ended December 31, 1994.................................................F-14
   Consolidated Statements of Cash Flows for the
     Year Ended December 31, 1994...........................................F-15
   Notes to Financial Statements............................................F-17

                                       F-1

<PAGE>

                    UNAUDITED PRO FORMA FINANCIAL INFORMATION

         LPPL Corp.  currently  represents  substantially  all of the  Company's
assets.  The Board has requested that the shareholders grant the Board authority
to either sell or dissolve  LPPL Corp.  In  determining  the specific  manner in
which to effectuate the LPPL  Proposals,  the Board will act in accordance  with
its legally imposed  fiduciary  duties and select that method which provides the
greatest value to the Company and its shareholders. The Board contemplates that,
under either method,  the sale or dissolution of LPPL Corp.  will occur within a
date not exceeding three months from the date of the Meeting.

         Set  forth  below  is  unaudited  historical  and pro  forma  financial
information  for the Company as of  September  30, 1995.  The pro forma  balance
sheet  information  has been prepared  assuming that the sale or  dissolution of
LPPL Corp. occurred on September 30, 1995. The pro forma information is based on
the  historical  financial  information  of the  Company  and  should be read in
conjunction  with the historical  financial  statements and notes of the Company
included in this Proxy  Statement.  In the opinion of  management,  all material
adjustments necessary to reflect the effects of the transactions have been made.

         The  pro  forma   information  is  unaudited  and  is  not  necessarily
indicative of the results which actually would have occurred if the  transaction
had been consummated in the period  presented,  or on any particular date in the
future,  nor does it purport to  represent  the  financial  position  for future
periods.

                                       F-2

<PAGE>
<TABLE>

                        LITTLE PRINCE PRODUCTIONS LIMITED

             PROFORMA CONDENSED BALANCE SHEET AT SEPTEMBER 30, 1995
<CAPTION>

                                                 Condensed
                                                 Historical       Proforma       Proforma
                                                Balance Sheet     Adjustments   Balance Sheet
                                                -------------     -----------   -------------
                                                      $                $              $
<S>                                             <C>               <C>           <C>

ASSETS

CURRENT ASSETS

Cash and cash equivalents                            4,122        (4,122)(1)
Investment in US Government bond Fund                  683          (683)(1)
Prepaid expenses and taxes                              --            --
Loan to officer of company                           2,000        (2,000)
Amount owing from Riparian Securities Limited           --            --
Due from former partner in Joint Venture             5,000        (5,000)(1)
Amounts due from former subsidiary                      --         8,829(2)         8,829
                                                   -------       -------           ------

Total current assets                                11,805        (2,976)           8,829

OTHER ASSETS

Production and distribution rights                   5,625        (5,625)(1)           --
Investment in joint ventures                         3,728        (3,728)(1)           --
                                                   -------       -------           ------

Total other assets                                   9,353        (9,353)(1)           --

TOTAL ASSETS                                        21,158        12,329            8,829
                                                   =======       =======           ======
LIABILITIES AND SHAREHOLDERS' EQUITY

CURRENT LIABILITIES
Trade creditors                                    150,067      (146,294)(3)        3,773
Provision for legal fees                            10,000            --           10,000
Accrued audit fees                                  16,000            --           16,000
Provision for secretarial services                   4,000            --            4,000
Loan from major shareholder                         78,808        78,808
                                                   -------       -------          -------
TOTAL LIABILITIES                                  258,875      (146,294)         112,581(4)

SHAREHOLDERS' EQUITY
Common stock $.01 par value
Authorized - 25,000,000 shares
Issued and outstanding - 24,999,236 shares         249,992            --          249,992
Additional paid-in capital                       3,006,891            --        3,006,891
Accumulated deficit                             (3,494,600)      133,965(1)    (3,360,635)
                                                 ---------       -------        ---------
Total shareholders' equity                        (237,717)      133,965         (103,752)

TOTAL LIABILITIES AND SHAREHOLDERS EQUITY
                                                    21,158       (12,329)           8,829
                                                 =========       =======        =========
</TABLE>

                                       F-3

<PAGE>

Adjustments to Unaudited Pro Forma Balance Sheet

(1) The pro forma  adjustments  have been prepared under the assumption that the
Company  will  receive  $1 upon  the  sale or  dissolution  of  LPPL  Corp.  The
adjustments reflect those assets and liabilities attributable to LPPL Corp. that
will no longer be included in the  Company's  consolidated  balance  sheet after
LPPL Corp.'s dissolution or sale.

(2) This adjustment reflects indebtedness due from LPPL Corp. to the Company and
assumes such amount will be repaid in full.

(3) The Company  anticipates  that the  purchaser  of LPPL Corp.,  if any,  will
assume this liability.

(4) As  discussed  under  "MANAGEMENT'S  DISCUSSION  AND  ANALYSIS OF  FINANCIAL
CONDITION AND RESULTS OF OPERATIONS-Future  Liquidity" the Company is dependent,
in the short term, on continued  loans from the Patchouli  Foundation to pay its
current  liabilities  and,  in the long term,  on the  acquisition  of  suitable
businesses that will enable the Company to become profitable.

                                      F-4

<PAGE>
<TABLE>

                                                  LITTLE PRINCE PRODUCTIONS LIMITED
                                             PROFORMA CONDENSED STATEMENT OF OPERATIONS
<CAPTION>

                                                    Year ended December 31, 1994               9 Months ended September 30, 1995

                                            Condensed                                     Condensed
                                            Historical                    Proforma        Historical                    Proforma
                                           Statement of    Proforma     Statement of     Statement of    Proforma     Statement of
                                            Operations    Adjustments    Operations       Operations    Adjustments    Operations
                                                $              $              $                $             $              $
<S>                                        <C>            <C>           <C>             <C>               <C>         <C>

Net sales                                       7,029       (7,029)             --          14,125        (14,125)            --

Operating Costs                              (102,434)      58,421(1)      (44,013)(2)     (89,592)        29,241(1)     (60,351)(2)
                                           ----------     --------      ----------      ----------        -------     ----------

Loss from continuing operations before        (95,405)      51,392         (44,013)        (75,467)        15,116        (60,351)

Interest income                                   663         (663)             --             214           (214)            --
                                           ----------     --------      ----------      ----------        -------     ----------

Loss from continuing operations before        (94,742)      50,729         (44,013)        (75,253)        14,902        (60,351)
provision for income taxes

Provision for income taxes                         --           --              --              --             --             --
                                           ----------     --------      ----------      ----------        -------     ----------
NET LOSS                                      (94,742)      50,729         (44,013)        (75,253)        14,902        (60,351)
                                           ==========     ========      ==========      ==========        =======     ==========
Loss per share (cents)                          (0.57)                       (0.26)          (0.30)         (0.24)

Average number of shares outstanding       16,711,564                   16,711,584      24,999,236                    24,999,236
                                           ==========     ========      ==========      ==========        =======     ==========
</TABLE>

Adjustments to Unaudited Pro Forma Condensed Statement of Operations

(1) The pro forma  adjustment to the "Operating  Costs"  represents  those costs
attributable  to the  operations  of LPPL Corp.,  which costs the Company is not
expected to incur after the sale or dissolution of LPPL Corp.

(2) The pro forma "Operating Costs" after adjustment  constitute those operating
costs  attributable  to the  Company  and not LPPL Corp.  that are  expected  to
continue  after the sale or  dissolution  of LPPL Corp.  These  costs  generally
comprise legal and auditing fees incurred by the Company.

                                       F-5
<PAGE>

                           Consolidated Balance Sheets
                                   (unaudited)

                                                    September 30,   December 31,
                                                         1995           1994
ASSETS
CURRENT ASSETS
Cash and cash equivalents                              $    4,122     $    5,241
Investment in U.S. Government Bond Fund                       683         10,900
Prepaid expenses and taxes                                     --            612
Loan to officer of company                                  2,000          2,000
Amount due from Riparian Securities Limited                    --          2,770
Due from former partner in Joint Venture                    5,000         18,930
                                                       ----------     ----------

Total current assets                                       11,805         40,453

PROPERTY AND EQUIPMENT - AT COST
Furniture, fixtures and equipment                              --             --
Less: Accumulated depreciation                                 --             --
                                                       ----------     ----------
Net property and equipment                                     --             --

OTHER ASSETS
Production and distribution rights                          5,625          7,500
Investment in joint ventures                                3,728          3,728
                                                       ----------     ----------

Total other assets                                          9,353         11,228
                                                       ----------     ----------

TOTAL ASSETS                                           $   21,158     $   51,681
                                                       ==========     ==========

LIABILITIES AND SHAREHOLDERS' EQUITY
CURRENT LIABILITIES
Trade creditors                                        $  150,067     $  159,145
Provision for legal fees                                   10,000         20,000
Accrued audit fees                                         16,000         27,500
Provision for secretarial services                          4,000          7,500
Short term loans from major shareholder                    78,808           --
                                                       ----------     ----------
Total current liabilities                                 258,875        214,145

NON-CURRENT LIABILITIES                                        --             --
                                                       ----------     ----------

TOTAL LIABILITIES                                         258,875        214,145

SHAREHOLDERS' EQUITY
Common stock $0.01 par value
Authorized - 25,000,000 shares
Issued and outstanding - 24,999,236 shares                249,992        249,992
Additional paid-in capital                              3,006,891      3,006,891
Accumulated deficit                                    -3,494,600     -3,419,347
                                                       ----------     ----------

Total shareholders' deficit                              -237,717       -162,464
                                                       ----------     ----------

TOTAL LIABILITIES AND SHAREHOLDERS' EQUITY             $   21,158     $   51,681
                                                       ==========     ==========

                                       F-6

<PAGE>
<TABLE>

                      Consolidated Statement of Operations
                                   (unaudited)
<CAPTION>
                                               Three Months ended              Nine Months ended
                                                 September 30,                   September 30,
                                          -------------------------      --------------------------
                                              1995          1994             1995          1994
                                          -----------   -----------      ------------   -----------
<S>                                       <C>           <C>              <C>            <C>

Net sales                                 $     8,525   $       121      $     14,125   $     2,220
Operating costs                               -24,141       -20,968           -89,592       -65,345
                                          -----------   -----------      ------------   -----------

Loss from continuing operations               -15,616       -20,847           -75,467       -63,125
Interest income                                     -           179               214           576
Interest expense                                   --            --                --            --
                                          -----------   -----------      ------------   -----------

Loss from continuing operations before
  provision for income taxes                  -15,616       -20,668           -75,253       -62,549
Provision for income taxes                         --            --                --            --

Loss from continuing operations after         -15,616       -20,668           -75,253       -62,549
  provision for income taxes
Loss from discontinued operations                  --            --                --      -324,878
Gain on disposal of subsidiary                     --            --                --       287,428
                                          -----------   -----------      ------------   -----------

NET LOSS                                      -15,616       -20,668           -75,253       -99,999
                                          ===========   ===========      ============   ===========

Loss per share (cents)                          -0.06         -0.15             -0.30         -0.71
                                          ===========   ===========      ============   ===========

Average number of shares outstanding       24,999,236    13,999,236        24,999,236    13,999,236
                                          ===========   ===========      ============   ===========
</TABLE>

                                       F-7

<PAGE>

                      Consolidated Statement of Cash Flows
                                   (unaudited)

                                                             Nine Months ended 
                                                                September 30,
                                                            --------------------
                                                              1995        1994

OPERATING ACTIVITIES
Net loss                                                    $-75,253    $-99,999
Adjustments to reconcile net loss to Net Cash
  Provided by Operating Activities:
  Depreciation                                                1,875        2,423
  Minority interests                                             --           12
Change in Asset and Liabilities:
  Accounts Receivable and Other Debtors                      17,312       97,185
  Development Properties                                         --      406,163
Increase/(Decrease) in Liabilities:
  Accounts payable and Accrued Expenses                     -34,078      159,706
  Effect of foreign currency exchange rate
    changes on cash and cash equivalents                         --           --
  Adjustment on disposal of subsidiary                           --     -287,428
                                                            -------     --------

Total Adjustments                                           -14,891      378,061
                                                            -------     --------

NET CASH - OPERATING ACTIVITIES                             -90,144      278,062
INVESTING ACTIVITIES:
Proceeds on disposal of subsidiary                               --            1
Proceeds on disposal of US Government Bonds                  10,217           --
                                                            -------     --------

NET CASH - INVESTING ACTIVITIES                              10,217            1
FINANCING ACTIVITIES
New short term loans                                         78,808           --
Repayment of loans                                               --     -315,283
Bank Overdrafts                                                  --       18,624
Cash released on disposal of subsidiary                          --       -2,290
                                                            -------     --------

NET CASH - FINANCING ACTIVITIES                              78,808     -298,949

NET (DECREASE)/INCREASE IN CASH
  AND CASH EQUIVALENTS                                       -1,119      -20,886

CASH AND CASH EQUIVALENTS -
  BEGINNING                                                   5,241       29,933
                                                            -------     --------

CASH AND CASH EQUIVALENTS - END                               4,122        9,047
                                                            =======     ========

                                       F-8

<PAGE>

                          NOTES TO FINANCIAL STATEMENTS
                             (Revised and Unaudited)


                          PART I. FINANCIAL STATEMENTS

         The  balance  sheet  as  of  September  30,  1995,  the  statements  of
operations  for the six  months  ended  September  30,  1994 and  1995,  and the
statement  of cash flows for the six months  ended  September  30, 1994 and 1995
have been prepared by  registrant  without  audit.  The  accompanying  unaudited
interim financial  statements include all adjustments  (consisting only of those
of a normal recurring  nature) necessary for a fair statement of the results for
the interim periods.

         Certain  information  and  footnote  disclosures  normally  included in
financial  statements  prepared in accordance with generally accepted accounting
principles have been condensed or omitted.  It is suggested that these financial
statements  be read in  conjunction  with the  financial  statements  and  notes
thereto included in registrant's Form 10-K for the year ended December 31, 1994.

                                       F-9

<PAGE>

                          Independent Auditor's Report

The Directors and Shareholders,
Little Prince Productions, Ltd.

We have audited the  consolidated  balance sheets of Little Prince  Productions,
Ltd.,  and   subsidiaries  at  December  31,  1994  and  1993  and  the  related
consolidated statements of operations,  shareholders' deficit and cash flows for
each of the three years in the period ended December 31, 1994.  These  financial
statements   are  the   responsibility   of  the   Company's   management.   Our
responsibility  is to express an opinion on these financial  statements based on
our audits.

We  conducted  our  audits  in  accordance  with  generally   accepted  auditing
standards.  Those standards require that we plan and perform the audit to obtain
reasonable assurance about whether the financial statements are free of material
misstatement.  An audit includes examining, on a test basis, evidence supporting
the amounts and disclosures in the financial statements.  An audit also includes
assessing the  accounting  principles  used and  significant  estimates  made by
management, as well as evaluating the overall financial statements presentation.
We believe that our audits provide a reasonable basis for our opinion.

In our opinion,  the financial  statements  referred to above present fairly, in
all material  respects,  the  consolidated  financial  position of Little Prince
Productions,  Ltd., and  subsidiaries  as of December 31, 1994 and 1993, and the
consolidated results of its operations and cash flows for each of three years in
the period ended  December 31,  1994,  in  conformity  with  generally  accepted
accounting principles.


New York, New York
October 27, 1995                            Moore Stephens LP
                                            ------------------------------------



                                      F-10
<PAGE>

                         Little Prince Productions, Ltd.
                                and Subsidiaries


                           Consolidated Balance Sheets

                                                   31st December   31st December
                                                        1994            1993
                                                    -----------     -----------
Assets                                              $               $

Current Assets

Cash and cash equivalents                                 5,241          29,933
Investment in US Government Bond Fund
  (note 6)                                               10,900          20,000
Prepaid expenses and taxes                                  612          27,807
Settlement proceeds receivable (note 11)                     --          50,000
Development properties (note 7)                              --       3,548,150
Other debtors (note 13)                                  23,700          74,181
                                                    -----------     -----------
         Total current assets                            40,453       3,750,071

Property and Equipment-At Cost

Furniture, fixtures and equipment                            --           2,996
Less: Accumulated depreciation                               --          (1,033)
                                                    -----------     -----------
Net property and equipment                                   --           1,963

Other Assets

Production rights (note 8)                                7,500          10,000
Investment in joint ventures                              3,728             728
         Total other assets                              11,228          10,728
                                                    -----------     -----------
         Total Assets                               $    51,681     $ 3,762,762
                                                    ===========     ===========


    The accompanying notes are an integral part of these financial statements

                                      F-11

<PAGE>

                         Little Prince Productions, Ltd.
                                and Subsidiaries


                           Consolidated Balance Sheets

                                                   31st December   31st December
                                                        1994            1993
                                                    -----------     -----------
Liabilities and Shareholders' Deficit               $               $

Current Liabilities

Accounts payable                                        159,145         743,420
Mortgage loan (note 9)                                       --       2,516,589
Bank loan (note 9)                                           --         723,325
Other current liabilities (note 14)                      55,000         219,547
                                                    -----------     -----------
         Total current liabilities                      214,145       4,202,881

Minority shareholders' interests                             --          85,309
                                                    -----------     -----------
                                                        214,145       4,288,190

Shareholders' Deficit

Common stock $0.01 par value
  Authorized-25,000,000 shares
  Issued and outstanding
    24,999,236 shares (1993: 13,999,236)
    (note 18)                                           249,992         139,992
Additional paid-in capital                            3,006,891       2,621,735
Accumulated deficit                                  (3,419,347)     (3,019,251)
Foreign currency translation adjustment
  (note 17)                                                  --        (267,904)
                                                    -----------     -----------
         Total shareholders' deficit                   (162,464)       (525,428)
                                                    -----------     -----------

Total Liabilities and Shareholders' Deficit         $    51,681     $ 3,762,762
                                                    ===========     ===========


    The accompanying notes are an integral part of these financial statements

                                      F-12

<PAGE>
<TABLE>

                         Little Prince Productions, Ltd.
                                and Subsidiaries


                      Consolidated Statements of Operations
<CAPTION>

                                                                 Year ended 31st December
                                                      --------------------------------------------
                                                           1994             1993           1992
                                                      ------------    ------------    ------------
<S>                                                   <C>             <C>             <C>

Net sales (note 2)                                    $      7,029    $     12,726    $        300
Operating costs                                           (102,434)       (189,594)       (169,538)

(Loss)/income from continuing operations                   (95,405)       (176,868)       (169,238)
Interest income (note 3)                                       663             698             117
                                                      ------------    ------------    ------------

(Loss)/income from continuing operations before
  provision for income taxes                               (94,742)       (176,170)       (169,121)
Provision for income taxes (note 4)                             --              --              --
                                                      ------------    ------------    ------------

Loss from continuing operations after provision for
  income taxes                                             (94,742)       (176,170)       (169,121)

Discontinued Operations
(Loss)/income from discontinued operations (note 5)       (324,878)     (2,195,149)        162,565
Gain on disposal of subsidiary (note 16)                   287,428              --              --
                                                      ------------    ------------    ------------

Net Loss                                                  (132,192)     (2,371,319)         (6,556)
                                                      ============    ============    ============
Loss per share:
  Continuing Operations                                      (0.01)          (0.01)          (0.01)
  Discontinued Operations                                    (0.02)          (0.16)           0.01
  Gain on disposal of subsidiary                              0.02              --              --
                                                      ------------    ------------    ------------
Net loss                                                     (0.01)          (0.17)             --
                                                      ============    ============    ============

Average number of shares outstanding                    16,711,564      13,999,236      13,999,236
                                                      ============    ============    ============

</TABLE>

    The accompanying notes are an integral part of these financial statements

                                      F-13

<PAGE>
<TABLE>

                                                  Little Prince Productions, Ltd.
                                                          and Subsidiaries

<CAPTION>

                                                          Consolidated Statements of Shareholders' Deficit

                                                                Common Stock
                                                            --------------------
                                                                                                 Foreign
                                                                                   Additional   Currency
                                                             Number of               Paid-in   Translation   Accumulated
                                                               Shares    Amount     Capital    Adjustment     Deficit      Total
                                                            ----------  --------   ----------    --------   -----------   ---------
<S>                                                         <C>         <C>        <C>           <C>        <C>    <C>

Balance-31st December 1991                                     393,022  $105,680   $1,832,911    $229,856     $(641,376) $1,527,071
Issuance of ordinary shares                                    206,399    19,918      857,947          --            --     877,865
Business combination (note 1)
  Recapitalization adjustment
    Founder shares                                            (30,000)   (48,984)      48,984          --            --          --
    Ordinary shares                                          (551,119)   (47,102)      47,102          --            --          --
    Deferred shares                                           (18,302)   (29,512)      29,512          --            --          --

  Issuance of Common Stock in Exchange for Stock of TRP     11,899,236   118,992     (118,992)         --            --          --
  Acquired Equity Section of LLP (note 1)                    2,100,000    21,000      (75,729)         --            --     (54,729)
Translation adjustment                                              --        --           --    (476,024)           --    (476,024)
Net loss for the year                                               --        --           --           --       (6,556)     (6,556)
                                                            ----------  --------   ----------    --------   -----------   ---------

Balance-31st December 1992                                  13,999,236   139,992    2,621,735    (246,168)     (647,932)  1,867,627
Translation adjustment                                              --        --           --     (21,736)           --      21,736)
Net loss for the year                                               --        --           --          --    (2,371,319) (2,371,319)
                                                            ----------  --------   ----------    --------   -----------   ---------

Balance-31st December 1993                                  13,999,236   139,992    2,621,735    (267,904)   (3,019,251)   (525,428)
Issuance of ordinary shares-October 3, 1994                 11,000,000   110,000      385,156          --            --     495,156
Translation adjustment                                              --        --           --          --            --          --
Transfer through reserves on disposal of subsidiary                 --        --           --     267,904      (267,904)         --
Net loss for the year                                               --        --           --          --      (132,192)   (132,192)
                                                            ----------  --------   ----------    --------   -----------   ---------

Balance-31st December 1994                                  24,999,236  $249,992   $3,006,891    $     --   $(3,419,347)  $(162,464)
                                                            ==========  ========   ==========    ========   ===========   =========
</TABLE>


    The accompanying notes are an integral part of these financial statements


                                      F-14

<PAGE>
<TABLE>

                         Little Prince Productions, Ltd.
                                and Subsidiaries


                      Consolidated Statements of Cash Flows
<CAPTION>
                                                                           Year ended 31st December
                                                                  -----------------------------------------
                                                                       1994          1993           1992
                                                                  -----------    -----------    -----------
<S>                                                               <C>            <C>            <C>
Operating Activities
  Net loss                                                        $  (132,192)   $(2,371,319)   $    (6,556)
  Adjustments to reconcile net loss to
    Net Cash Provided by Operating Activities:
      Depreciation and amortization                                     3,048         36,090          2,560
      Effect of foreign currency exchange rate
      changes on cash and cash equivalents                                 --         25,019        (65,825)
      Adjustment on disposal of fixed assets                               --           (148)        13,855
      Minority interests                                                   12         (3,799)        (9,900)
      Capitalization of interest as development properties cost            --        207,678        497,593
      Adjustment on disposal of subsidiary (see note 16)             (287,428)            --             --
  Change in Assets and Liabilities:
    (Increase)/Decrease in Assets:
    Accounts Receivable and other debtors                              94,413      1,951,428     (1,529,579)
    Development properties                                            406,163      2,522,337        784,809
    Increase/(Decrease) in Liabilities:
    Accounts payable and other current liabilities                    151,640     (1,026,516)       428,450
    United Kingdom Corporation Tax refunded                              --           13,579             --
  Net Cash Provided-Operating Activities                              235,656      1,354,349        115,407
                                                                  -----------    -----------    -----------
Investing Activities:
  Proceeds on disposal of assets                                           --            148             --
  Capital expenditure                                                      --           (703)        (2,345)
  Purchase of US Government Bonds                                          --        (20,000)            --
  Proceeds on disposal of subsidiary                                        1             --             --
  Proceeds on disposal of US Government Bonds                           9,100             --             --
  Investment in joint venture                                          (3,000)            --             --
  Business Combinations-Cash Acquired                                      --             --         58,403
  Cash released on disposal of subsidiary                              (2,290)            --             --
                                                                  -----------    -----------    -----------

Net Cash Provided/(Used)-Investing Activities                           3,811        (20,555)        56,058
                                                                  -----------    -----------    -----------
</TABLE>

    The accompanying notes are an integral part of these financial statements

                                      F-15

<PAGE>
<TABLE>

                         Little Prince Productions, Ltd.
                                and Subsidiaries


                Consolidated Statements of Cash Flows (Continued)
<CAPTION>

                                                                           Year ended 31st December
                                                                  -----------------------------------------
                                                                      1994           1993           1992
                                                                  -----------    -----------    -----------
<S>                                                               <C>            <C>            <C>

Financing Activities                                              $              $              $
  Issuance of common stock                                             32,500             --             --
  New short term loans                                                     --             --      1,103,447
  Repayment of loans                                                 (315,283)    (1,360,235)    (1,472,088)
  Bank overdrafts                                                      18,624             --         (1,578)
                                                                  -----------    -----------    -----------

Net Cash Used-Financing Activities                                   (264,159)    (1,360,235)      (370,219)
                                                                  -----------    -----------    -----------

Net Decrease in Cash and Cash Equivalents                             (24,692)       (26,441)      (198,754)
Cash and Cash Equivalents-Beginning of Years                           29,933         56,374        255,128
                                                                  -----------    -----------    -----------

Cash and Cash Equivalents-End of Years                                  5,241         29,933         56,374
                                                                  ===========    ===========    ===========
Supplemental Disclosure

During 1994,     7,750,000    common  shares of $0.01 each were issued in respect of cancellation of
liabilities amounting to $462,657 (see note 18) 
                                                                      1994          1993           1992
                                                                  -----------    -----------    -----------
    Cash paid during the year for:                                 $       34    $       876    $     1,352
                                                                  ===========    ===========    ===========
      Interest (net of amount capitalized)

      Income taxes paid                                                   --             --             --
                                                                  ===========    ===========    ===========
</TABLE>


    The accompanying notes are an integral part of these financial statements

                                      F-16

<PAGE>

                         Little Prince Productions, Ltd.
                                and Subsidiaries


                        Notes to the Financial Statements
                               31st December 1994

1.       Summary of Significant Accounting Policies

Business Combination.  The accompanying  consolidated  financial statements give
effect to the business  combination of Little Prince Productions,  Ltd. and Tyne
River  Properties  plc as a reverse  acquisition on 16th November 1992 under the
purchase method of accounting. Tyne River Properties plc was as at 31st December
1993, a subsidiary of Little Prince  Productions,  Ltd. On 29th March 1994, Tyne
River  Properties  plc and all other United Kingdom  subsidiaries  were sold for
(pound)1 (see note 5). The financial results in respect of each of the two years
ended 31st December 1993 have been restated so as to show the financial  results
of Tyne River Properties Plc as a discontinued operation.  The financial results
included  in respect of Tyne River  Properties  plc are for the years ended 31st
December 1992 and 1993, and for the period up to 29th March 1994.

On 16th  November  1992 Little  Prince  Productions,  Ltd.  acquired 100% of the
issued share capital of Tyne River Properties plc, a company incorporated in the
United Kingdom,  in exchange for 11,899,236 shares of Little Prince Productions,
Ltd.  common stock,  composing  upon their  issuance,  approximately  85% of the
common stock of the Company, issued and outstanding. Due to the relative size of
the  companies,  Tyne  River  Properties  plc  was  deemed  the  purchaser.  For
accounting  purposes,  the acquisition was treated as a recapitalization of Tyne
River  Properties  plc with Tyne  River  Properties  plc the  acquirer  (reverse
acquisition).  The statement of operations for the year ended 31st December 1992
reflects the  operations  of the Company and LPPL Corp.  from 16th November 1992
onwards.

As at 31st December 1993 Tyne River  Properties  plc owned all of the issued and
outstanding  capital  stock  of  the  following  companies,  all  of  which  are
incorporated in England, and whose principal activity was property  development,
unless otherwise indicated:

         Exchange Buildings Limited
         Pandon Developments Limited
         Selective Construction Projects plc (88.8% interest)
         Period and Country Estates Limited (Dormant)

Little Prince  Productions,  Ltd.  also owned all of the issued and  outstanding
common stock of LPPL Corp.  Formerly  inactive  until 17th November  1992,  this
company is now involved in the presentation of theatrical performances.

The accompanying  consolidated  financial statements include the accounts of the
Company  and  its  wholly  owned  subsidiaries.  Intercompany  transactions  and
balances have been eliminated on consolidation.

Basis of accounting, fiscal year

The financial  statements  are presented on the accruals basis of accounting and
the fiscal year ends on 31st December of each year.

         Net sales

         Net sales comprised royalty income.

         Depreciation

    The accompanying notes are an integral part of these financial statements

                                      F-17

<PAGE>

                         Little Prince Productions, Ltd.
                                and Subsidiaries



                        Notes to the Financial Statements
                               31st December 1994


         Fixtures and fittings are  depreciated  over four years on the straight
         line basis.

         Development properties

         Development  properties  are included in the balance  sheet date at the
         lower of cost (including  attributable  interest and overheads) and net
         realizable value.

         Production rights

         Production  rights are amortized by  systematic  charges to income over
         the estimated  remaining life of such rights  pursuant to APB17 and the
         provisions of FAS63.  Usually capitalized rights are amortized based on
         the estimated  number of future showings,  however,  the rights provide
         for  unlimited  showings  over  the  period  of  the  agreement  and in
         management's  opinion,  the estimated number of future showings are not
         determinable.  Where applicable,  an additional charge is made in order
         to write down the value of the rights to their perceived value.

         Foreign currency translation

         Balance sheet amounts  denominated in United Kingdom sterling have been
         translated  into  U.S.  dollars  using  the year end rate of  exchange.
         Operations  results  denominated in United  Kingdom  sterling have been
         translated into U.S. Dollars using the average annual rate of exchange.

         Cash and cash equivalents

         For the purposes of the statement of cash flows, the Company  considers
         highly  liquid  debt  instruments  purchased  with a maturity  of three
         months or less to be cash equivalents.

         Net loss per share

         Net loss per share is computed by dividing  the net loss by the average
         number of common shares outstanding during the period.

2.       Net Sales


           Net sales comprised:               1994                1993
                                             ------              -------

           Royalty income                    $7,029              $12,726
                                              =====               ======

         Virtually  all  royalty  income is derived  from one payor.  The income
         arises from the Company's interest in various theatrical productions.


    The accompanying notes are an integral part of these financial statements

                                      F-18

<PAGE>

                         Little Prince Productions, Ltd.
                                and Subsidiaries

                        Notes to the Financial Statements
                               31st December 1994


3.       Interest Income


                                             1994                1993
                                            ------              ------
           Bank interest                     $663                $698


4.       Provision for Income Taxes

         No  liability  to income  taxes arises due to the losses of the Company
         and its subsidiary.

         As of January  1,1993  the  Company  adopted  Statement  of  Accounting
         Standards No. 109 ("FAS 109"),  Accounting  for Income Taxes.  In prior
         years the Company  followed the  provisions  of  Accounting  Principles
         Board Opinion 11. Prior year financial  statements have not be restated
         to reflect the provisions of FAS 109.

         No cumulative  effect of the change in accounting  principle to FAS 109
         is recorded in the statement of operations as the gross  deferred asset
         of  $1,160,000  has been  offset by a valuation  allowance  of the same
         amount.  The gross asset  arises from net  operating  loss  carryovers;
         however,  management  believes  that there  will not be enough  taxable
         income in the future to utilize  the losses and  therefore  a valuation
         allowance has been established for the full amount of the asset.

         The Company has approximately  $2,910,400 of net operating losses which
         can be used to offset future federal taxable income.  The losses expire
         as follows:

               1996                                      $671,000
               1997                                        50,000
               1998                                        14,200
               1999                                        12,600
               2003                                       236,400
            Thereafter                                  1,926,200
                                                       ----------
                                                       $2,910,400
                                                       ==========

5.       (Loss) Income from Discontinued Operations

         (Loss)  income from  discontinued  operations  relates to the financial
         results of Tyne River  Properties  Plc., which company was sold on 29th
         March 1994. The results comprised:


    The accompanying notes are an integral part of these financial statements

                                      F-19

<PAGE>

                         Little Prince Productions, Ltd.
                                and Subsidiaries




                        Notes to the Financial Statements
                               31st December 1994

5.       (Loss) / Income from Discontinued Operations-Continued

                                             1994         1993          1992
                                           --------    ----------    ----------
                                              $             $             $
Net sales:
         Sale of properties                 524,175     3,062,958     1,684,280
         Rental income                          122        28,307        35,466
                                           --------    ----------    ----------
                                            524,297     3,091,265     1,719,746
Operating costs:
         Provision of foreseeable losses
          on development contacts                --        (509,190) (1,088,971)
         Write back of prior year
          provision against land and
          buildings held for                     --            --       156,651
          development
         Write down of land and
          buildings held for
          development to net realizable          --      (152,494)     (155,710)
          value
         Insurance proceeds on
          destination of property                --            --     1,398,186
         Other operating costs             (849,365)   (4,744,123)   (1,799,013)
                                           (849,365)   (5,405,807)   (1,488,857)
         (Loss)/Income from operations     (325,068)   (2,314,542)      230,889
         Interest income                        212         3,370         7,307
         Interest expense                       (34)         (876)       (1,352)
                                           --------    ----------    ----------
         (Loss)/Income before
           provision for income taxes      (324,890)   (2,312,048)      236,844
         Provision for income taxes              --       113,056       (85,346)
                                           --------    ----------    ----------
         (Loss)/income after provisions
           for income taxes                (324,890)   (2,198,992)      151,498
         Minority interests                      12         3,843        11,067
                                           --------    ----------    ----------
         Net (loss)/income                 (324,878)   (2,195,149)      162,565
                                           ========    ==========    ==========



    The accompanying notes are an integral part of these financial statements

                                      F-20

<PAGE>

                         Little Prince Productions, Ltd.
                                and Subsidiaries

                        Notes to the Financial Statements
                               31st December 1994


During the year ended 31st  December  1992,  a property  which  formed part of a
development  project being undertaken by a subsidiary was destroyed by fire. The
property  has since  been  demolished  upon the  recommendation  of the  group's
insurers.  The insurance proceeds,  which were received in 1993, were $1,859,949
((pound)91,228,500 at 1992 year end rates); deducting costs attributable to that
development project gives rise to an exceptional profit of $1,398,186.

Interest Costs

                                                     1994               1993
                                                   -------            --------
On bank loans and overdrafts                       $74,042            $404,459
On other loans                                          34                 876
                                                   -------            --------
                                                    74,076             405,335

Transfer to development properties (note 7)        (74,042)           (404,459)
                                                   -------            --------
Interest expense                                        34                 876
                                                   =======            ========
Provision for Income Taxes

                                                     1994               1993
                                                   -------            --------
United Kingdom corporation tax on profits for
 the year at 33%                                   $    --            $     --
United Kingdom corporation tax recoverable              --            (113,056)
                                                   -------            --------
                                                   $    --            $113,056
                                                   =======            ========
6.       Investment in US Government Bond Fund

         The investment in US Government Bond Fund relates to an investment in a
         mutual fund  comprised of short term debt  securities  issued by the US
         Treasury and other US Government agencies. As a mutual fund, investment
         has no stated maturity date.

         On  1  January  1994,  the  Company  adopted  Statement  of  Accounting
         Standards No. 115 ("FAS 115"),  Accounting  for Certain  Investments in
         Debt and  Equity  Securities;  the  cumulative  effect of the change in
         accounting  principle was  immaterial.  The investment is classified as
         available for sale securities.  At 31st December 1994 cost approximates
         market. During 1994 there were no material gross unrealized gains.


    The accompanying notes are an integral part of these financial statements


                                      F-21

<PAGE>

                         Little Prince Productions, Ltd.
                                and Subsidiaries

                        Notes to the Financial Statements
                               31st December 1994


7.       Development Properties

                                                 1994                 1993

Development properties                         $      --           $3,229,950
Land held for development                             --              318,200
                                               ---------           ----------
                                                      --            3,548,150
                                               =========           ==========

Cumulative interest included in development           --              894,941
properties                                     =========           ==========
          


         On 29th  March  1994 Tyne  River  Properties  plc and all other  United
Kingdom subsidiaries were sold.

8.       Production Rights

         On 4th April 1980, the President of the Company assigned to the Company
         all of the  Rights  relating  to  theatrical  productions  which he had
         received,  in connection with an agreement with TLP Productions,  Ltd.,
         Editions  Gallimard and Solifilm S.A. Such Rights and the related value
         of the shares  then  issued were  recorded  in the  Company's  books at
         $80,000 plus additional  costs of $6,500 for an extension of the Rights
         and legal  fees  totalling  $86,500.  These  Rights  were  subsequently
         transferred  to LPPL Corp. As at 31st December  1994,  the  unamortized
         portion of the Rights was $7,500  (1993:  $10,000 after a write down of
         $28,925 in 1993).

9.       Mortgage and Bank Loans

         The  mortgage  loan  was a  revolving  facility  and was  secured  on a
         development  property.  No  repayment  date was set for this  facility.
         Interest was charged at the  prevailing  United  Kingdom base  mortgage
         rate as charged to owner occupiers plus 2 per cent.

         The bank loan was secured on a development  property. No fixed maturity
         date  existed,  but the loan was  repayable  on  demand.  Interest  was
         charged at the prevailing  United Kingdom bank base rate plus 2 1/2 per
         cent.


                                              1994          1993         1992
                                            ---------     ---------    ---------
Mortgage Loan
  Maximum amount outstanding ((pound))      1,700,398     2,806,857    3,057,947
  Weighted average interest rate (%)             10.3          10.6         13.3
  Weighted average loan balance ((pound))   1,566,310     1,768,265    2,457,965
  Weighted average interest by value (%)         10.3          10.6         13.4

Bank Loan
  Maximum amount outstanding ((pound))        488,733       488,733      488,733
  Weighted average loan balance ((pound))     488,733       488,733      488,733



    The accompanying notes are an integral part of these financial statements

                                      F-22
<PAGE>

                         Little Prince Productions, Ltd.
                                and Subsidiaries

                        Notes to the Financial Statements
                               31st December 1994


         Due to the nature of the bank loan whereby  interest is charged  direct
         to the bank account,  no details of the weighted  average interest rate
         and weighted average interest rate by value have been calculated.

         On 29th March 1994, Tyne River Properties plc was sold and consequently
         the mortgage no longer remain within the group.

10.      Related Parties

                                                  1994                1993
                                                ---------          ---------
Transactions with related parties comprised:
  Emoluments                                    $  43,229          $  56,250
  Consideration to third parties for making
    available the services of directors           171,355            264,375
  Other payments                                       --             35,766
                                                ---------          ---------
                                                 $214,584           $356,391
                                                =========          =========

         Transactions with related parties relate to the following:

                                    1994                   1993
                                ----------             -----------

Mr. A.P. Kirby                  $       --             $        --
Mr. C.N.C. Jones                        --                      --
Mr. T. Galgey                       61,979                  95,625
Mr. W.J. Peacock                    54,688                 120,141
Mr. P.N. Chapman                    54,688                  84,375
Mr. J. Tandet                       25,000                  28,125
Mr. C. Kuehner                      18,229                  28,125
                                ----------             -----------
                                  $214,584                $356,391
                                ==========             ===========

         Mr. W.J.  Peacock was a director of the Company,  until his resignation
         in August 1994. Oform  Associates  Limited,  a company  incorporated in
         England,  of which Mr.  W.J.  Peacock  is a  minority  shareholder  and
         non-executive  director,  provided  project  management,   engineering,
         design and  costing  services  in respect of the  development  projects
         carried  out  by  Pandon  Developments  Limited  (a  subsidiary  of the
         Company) and was  entitled to receive 5.5 per cent of the  construction
         costs of the project  (capped at  (pound)6,000,000;  $8,880,000 at 1993
         year end exchange  rates).  During the year ended 31st  December  1993,
         $35,766  was  paid  in  respect  of  these  services.  From  this  sum,
         disbursements  were  made  to the  Consulting  Engineers  and  Quantity
         Surveyors  employed by Oform  Associates  Limited for the  provision of
         their services as follows:  the  Consulting  Engineers were entitled to
         receive  0.67 per cent of the  construction  costs of the  project  and
         Quantity  Surveyors  were  entitled  to receive  1.0035 per cent of the
         construction costs (capped at (pound)6,000,000; $8,880,000 at 1993 year
         end exchange rates) from the fee paid to Oform Associates Limited.


    The accompanying notes are an integral part of these financial statements

                                      F-23
<PAGE>

                         Little Prince Productions, Ltd.
                                and Subsidiaries

                        Notes to the Financial Statements
                               31st December 1994



         Fees payable in respect of  consultancy  services  provided by Mr. W.J.
         Peacock in the year amounted to $54,688 (1993 $84,375). All outstanding
         liabilities due to Mr. W.J. Peacock were sold as part of the settlement
         agreement (see note 18).

         Mr. T. Galgey was a director of the Company  until his  resignation  in
         August 1994.  Galgey Financial  Services Limited of which Mr. T. Galgey
         is a director and  shareholder,  provided  consultancy  services to the
         Group. Fees payable in respect of such services in the year amounted to
         $61,979 (1993:  $95,625).  All  outstanding  liabilities  due to Mr. T.
         Galgey were settled as part of the settlement agreement (see note 18).

         Mr. P.N.  Chapman is a director of the  Company.  Chapman & Chapman,  a
         firm of Chartered  Accountants in which Mr. P.N.  Chapman is a partner,
         provided consultancy and accounting services to the Group. Fees payable
         in respect of such  services  in the year  amounted  to $54,688  (1993:
         $84,375).  All  outstanding  liabilities  due to Mr. P.N.  Chapman were
         settled as part of the settlement agreement (see note 18).

         LPPL Corp.  maintains its office at 555 Fifth Avenue,  New York,  N.Y.,
         the office of Mr. J. Tandet, who was the President of the Company until
         his resignation in August 1994. Mr. Tandet receives no remuneration for
         this  facility  from the  Company  or from LPPL Corp.  Fees  payable in
         respect of his  services as a director in the year and for managing the
         affairs of the Company's operating  subsidiary,  LPPL Corp, amounted to
         $25,000 (1993:  $28,125).  All  outstanding  liabilities  due to Mr. J.
         Tandet were settled as part of the settlement agreement (see note 18).

         Mr. C. Kuehner was a director of the Company until his  resignation  in
         August  1994.  Fees  payable in respect  of such  services  in the year
         amounted to $18,229 (1993: $28,125). All outstanding liabilities due to
         Mr. C. Kuehner were settled as part of the  settlement  agreement  (see
         note 18).

11.      Litigation Settlement Agreements

         On 18th December  1990, an action  against  Little Prince  Productions,
         Ltd. commenced before the Tribunal de Grande Instance of Paris, France.
         The Plaintiff was seeking a judicial  declaration of the termination of
         an agreement, along with reimbursement of all sums received and damages
         and  legal  fees  of  approximately  $200,000.  In  February  1992,  an
         agreement was reached to settle the above matter  whereby Little Prince
         Productions,  Ltd.  was to  receive  $200,000  in return  for giving up
         certain foreign rights to the "Rights" as follows:  $50,000  receivable
         upon full performance of the Settlement  Agreement and four receipts of
         $25,000  each every three  months  thereafter  with a final  receipt of
         $50,000 by November 1993. At the date of the signing of these financial
         statements, all monies had been received.

         The  Settlement  also  stipulated  that the  Company  must  abandon the
         corporate name "Little Prince Productions,  Ltd." within 18 months from
         6th  February  1992.  As at the date of the signing of these  financial
         statements,  the name of the Company  has not been  changed nor has any
         action been  commenced by the plaintiff.  The Company's  former Counsel
         for a rescinded  business  combination  instituted  a lawsuit for legal
         fees  of  $81,000  in  connection   therewith.   The  Company  filed  a
         counterclaim  against  the  plaintiff.  In December  1992.  All parties
         entered into a settlement  agreement and in March 1993,  the Group paid
         $25,000 in full settlement of this matter.

    The accompanying notes are an integral part of these financial statements

                                      F-24
<PAGE>

                         Little Prince Productions, Ltd.
                                and Subsidiaries

                        Notes to the Financial Statements
                               31st December 1994

         In connection  with the Group's 41% investment in the production of the
         musical play "Hearts Desire," the Cleveland Playhouse brought an action
         in the United States  District Court for the Northern  District of Ohio
         for the total sum of $75,000. The litigation was settled for $73,000 in
         April  1993,  with  $29,930  applicable  to the Group.  This amount was
         settled in the year ended 31st December 1993.

12.      Royalty Agreements

         On 31st December 1992, the LPPL Corp. authorized Theatreworks USA Corp,
         a New York stage  production  company which  produces  plays for family
         audiences  to produce a new  musical  stage  production  based upon the
         literary  work  entitled  `The Little  Prince'  (the "Work") and geared
         specifically  for a juvenile  audience.  LPPL Corp.  was paid $5,000 in
         January  1993 as an  advance  against  two per cent  (2%) of all  gross
         revenues derived by Theatreworks from the production. No production has
         yet been mounted.

         On 1st December 1992 LPPL Corp.  authorized two independent  theatrical
         producers to produce  another new musical stage  production  based upon
         the  Work,  in New  York by 31st  December  1993,  geared  for an adult
         audience.  LPPL Corp.  received a $2,000 advance in May 1993 of against
         royalties  of 1 1/2 per  cent  of  gross  weekly  box  office  receipts
         increasing to 2% upon  recoupment of production  costs derived from the
         production.  A production was mounted for one week in October 1993. The
         show  was  subsequently  closed  in  order  to move to a more  suitable
         location and was reopened on 13th November 1993.

         Pursuant to the terms of their  respective  agreements  with LPPL Corp,
         the two productions  will not be staged at the same time or in the same
         location.

13.      Other Debtors

         At 31st  December  1994  the  following  components  of  Other  Debtors
         comprised at least 5% of total current assets:

         Due from Riparian Securities Limited                  $  2,770
         Due from former joint venture partner                   18,930
                                                               --------
                                                                        $ 21,700
                                                                        ========
14.      Other Current Liabilities

         At 31st  December  1994  the  total  of Other  Current  Liabilities  is
         comprised of accrued professional fees. At 31st December 1993 no single
         component comprised at least 5% of the balance in this account.


15.      Post Balance Sheet Event

         a.       In February 1995,  the Company  entered into an agreement with
                  Atlantic   Properties   Limited   ("Atlantic"),    a   company
                  incorporated  in the State of  Delaware,  involved in property
                  development.  The terms of this agreement included the Company
                  receiving  2-1/2% of the issued share capital of Atlantic,  in
                  return for  services  provided by  directors of the Company to
                  Atlantic.

    The accompanying notes are an integral part of these financial statements

                                      F-25

<PAGE>

                         Little Prince Productions, Ltd.
                                and Subsidiaries

                        Notes to the Financial Statements
                               31st December 1994


         b.       On 27th July  1995,  an action  of the Board of  Directors  by
                  unanimous  written consent resolved to authorize,  empower and
                  direct a filing of a Proxy  Statement  with the Securities and
                  Exchange Commission and such other places as may be required.

16.      Additional Information on Cash Flows

                                              1994          1993        1992
                                         -------------   ---------    ---------
Disposal of subsidiary
Cash and cash equivalents                $     (2,290)   $      --    $      --
Development properties                     (3,141,987)          --           --
Accounts receivable and other debtors         (33,263)          --           --
Property and equipment                         (1,415)          --           --
Accounts payable and accrued income            437,804          --           --
Loans                                        2,924,631          --           --
Bank overdraft                                  18,626          --           --
Minority shareholders' interest                 85,321          --           --
                                         -------------   ---------    ---------
                                               287,427          --           --
Proceeds of disposal                                 1          --           --
                                         -------------   ---------    ---------
Gain on disposal                              $287,428   $      --    $      --
                                         =============   =========    =========

17.      Currency Translation Adjustment

         Changes  in  the  currency  translation   adjustment  included  in  the
         Shareholders'  deficit section of the Consolidated Balance Sheet are as
         follows:

                                                  1994        1993       1992
                                               ---------   ---------  ---------
Currency translation adjustment 1st January    $(267,904)  $(246,168) $ 229,856
Translation adjustments                               --     (21,736)  (476,024)
Adjustment through reserves                      267,904          --         --
                                               ---------   ---------  ---------
Currency translation adjustment 31st December         --    (267,904)  (246,168)
                                               =========   =========  =========


18.      Major Shareholdings

         On 22nd August 1994, the Company  entered into certain  agreements (the
         "Agreements") with Riparian Securities Limited ("Riparian"),  a firm of
         professional  advisers and the then directors of the Company.  Pursuant
         to these  agreements,  a total of 11  million  shares of the  Company's
         common  stock were issued for  $495,146.  Of the 11 million  shares,  a
         total  of  7,750,000  were  issued  to the  following  individuals  and
         entities in settlement of liabilities totalling $462,656:


    The accompanying notes are an integral part of these financial statements

                                      F-26

<PAGE>
                         Little Prince Productions, Ltd.
                                and Subsidiaries

                        Notes to the Financial Statements
                               31st December 1994

18.      Major Shareholdings - Continued

                                Amount of                   Number of
       Name                     Liability                 Shares issues
   ------------------           ---------                 -------------
   Terence G. Galgey            $  83,352                   1,250,000
   William J. Peacock              98,103                   1,575,000
   Peter N. Chapman               100,648                   1,625,000
   Carl Kuehner                    46,354                     800,000
   John Milling                   134,199                   2,500,000


The remaining  3,250,000 shares were issued to Riparian for $32,500.  Subsequent
to 22nd August 1994, Riparian acquired an additional  3,000,000 shares of common
stock,  resulting in Riparian  owning 25% of the issued and  outstanding  common
stock of the  Company.  On 17th  January 1995  Riparian  transferred  its entire
holding to the Patchouli Foundation,  a Liechtenstein  Stiftung. As of 7th March
1995 the Patchouli  Foundation  owned 25% of the issued and  outstanding  common
stock of the Company.

The Agreements also required,  among other things, that Messrs. Galgey, Peacock,
Kuehner and Tandet  resign as directors of the Company,  and that Messrs.  Kirby
and Jones be appointed as directors.

The Company also entered into an agreement on 22nd August 1994 to issue  500,000
shares  to Mr.  J.  Tandet,  at  such  time  as  the  Company's  certificate  of
incorporation  is amended so as to increase its  authorized  capital  stock,  in
consideration  of Mr. Tandet's  agreement to render  extensive legal services in
connection  with  certain  litigation  matters of the group.  At the date of the
signing of these financial statements, these shares have not been issued.




   The accompanying notes are an integral part of these financial statements

                                      F-27

<PAGE>

                                   APPENDIX A


                      FORM OF AGREEMENT AND PLAN OF MERGER


         THIS AGREEMENT AND PLAN OF MERGER (this "Merger Agreement") dated as of
______________, 1996, by and between Little Prince Productions, Ltd., a New York
corporation  ("Little  Prince"),  and  Atlantic  Industries,  Inc.,  a  Colorado
corporation and a wholly owned subsidiary of Little Prince ("Atlantic").

                              W I T N E S S E T H:

         WHEREAS,  Little  Prince  has  an  authorized   capitalization  of  (a)
25,000,000  shares of common stock,  par value $.01 per share ("LP Common"),  of
which 24,999,236 shares are issued and outstanding on the date hereof and (b) no
shares of Preferred Stock;

         WHEREAS,  Atlantic has an authorized  capitalization  of (a) 40,000,000
shares of Common Stock, par value $.01 per share ("Atlantic  Common"),  of which
100  shares are issued  and  outstanding  as of the date  hereof and all of such
shares are held by Little Prince,  and (b) 10,000,000 shares of Preferred Stock,
none of which are issued and outstanding;

         WHEREAS,  the  respective  Boards of  Directors  of Little  Prince  and
Atlantic deem it advisable and in the best interest of each such corporation and
its  stockholders  that Little  Prince  reincorporate  in Colorado by means of a
merger  of  such  corporations  as  herein  contemplated,   and,  in  accordance
therewith, that Little Prince be merged into Atlantic in the manner contemplated
herein  (the  "Merger"),  with  Atlantic  surviving  and that the LP  Common  be
exchanged for Atlantic Common,  on the basis of one share of Atlantic Common for
every 10 shares of LP Common, with the result that the holders of LP Common will
become the holders of  Atlantic  Common upon  consummation  of the  transactions
provided  for herein,  and that such Merger be  submitted  to and  approved  and
adopted by the holders of LP Common and by Little Prince as sole  stockholder of
Atlantic;

         NOW,  THEREFORE,  in  consideration  of the  premises  and  the  mutual
covenants and agreements herein contained,  and subject to the conditions herein
set forth and for the purpose of stating the terms and conditions of the Merger,
the mode of effecting the same, the manner of converting the shares of LP Common
issued and outstanding immediately prior to the filing of the Articles of Merger
with the Secretary of the State of the State of Colorado and with the Department
of State of the  State  of New York  (the  date and time of the last to occur of
such filings being herein called the "Effective Date"),  into shares of Atlantic
Common,  the manner of exchanging the shares of LP Common issued and outstanding
immediately prior to the Effective Date for shares of Atlantic Common,  and such
other details and  provisions as are deemed  desirable,  the parties hereto have
agreed,  subject  to the  terms  and  conditions  hereinafter  set  forth and in
accordance  with the terms and provisions of the Colorado  Business  Corporation
Act (the  "Colorado  Law") and the New York Business  Corporation  Law (the "New
York Law"), as follows:

                                    ARTICLE I

                      MERGER OF LITTLE PRINCE AND ATLANTIC

         Section 1.01. On the Effective Date hereof,  pursuant to the provisions
of the Colorado Law and the New York Law,  Little  Prince and Atlantic  shall be
merged into a single  corporation by Little Prince  merging into Atlantic,  with
Atlantic surviving as the surviving corporation  (hereinafter sometimes referred
to as  the  "Surviving  Corporation").  Upon  consummation  of the  Merger,  the
separate  corporate  existence of Little  Prince  shall cease and the  Surviving
Corporation  shall become the owner,  without transfer,  of all rights,  powers,
assets,  qualifications  and  property  of  Little  Prince,  and  the  Surviving
Corporation  shall become subject to all debts and  liabilities of Little Prince
in the same manner as if the Surviving Corporation had itself incurred them.

                                  Appendix A-1

<PAGE>

         Section 1.02. Name of Surviving Corporation.  The name of the Surviving
Corporation shall be "Atlantic Industries,  Inc." The purposes, county where the
principal  office for the  transaction of business shall be located,  number and
classification  of directors,  and capital  stock of the  Surviving  Corporation
shall  be as  appears  in the  Articles  of  Incorporation  of  Atlantic  and as
hereinafter set forth.

         Section  1.03.  Charter  and  Bylaws  of  Atlantic.  From and after the
Effective  Date and until  thereafter  duly  amended  as  provided  by law,  the
Articles in Incorporation  of Atlantic and the Bylaws of Atlantic,  in each case
as in effect at the Effective Date,  shall become the Articles of  Incorporation
and Bylaws of the Surviving Corporation.

         Section 1.04.  Directors and Officers of Atlantic.

                  (a) The  number of  directors  in each class of  directors  of
         Atlantic immediately prior to the Effective Date shall be the number of
         directors in each class of directors of the Surviving Corporation,  and
         the directors of Atlantic immediately prior to the Effective Date shall
         be the  directors of the Surviving  Corporation,  to hold office in the
         same classes as in effect  immediately  prior to the Effective Date, in
         accordance  with the Bylaws of the Surviving  Corporation,  until their
         respective  successors are duly appointed or elected and qualified,  or
         their prior death, resignation or removal.

                  (b) The  officers of Little  Prince  immediately  prior to the
         Effective Date shall be the officers of the Surviving Corporation until
         their  respective  successors are duly elected and qualified,  or their
         prior resignation, removal or death.

                                   ARTICLE II

                         EXCHANGE AND ISSUANCE OF STOCK

         Section 2.01. The manner of effecting the Merger  contemplated  herein,
including  the  conversion  of the shares of LP Common  issued  and  outstanding
immediately  prior to the Effective Date into shares of Atlantic Common shall be
as follows:

                  (a) At the Effective  Date each of the following  transactions
         shall be deemed to occur simultaneously:

                             (i)  Every  10  shares  of  LP  Common  issued  and
                  outstanding  immediately prior to the Effective Date shall, by
                  virtue of the Merger and without any action on the part of the
                  holder thereof,  automatically be cancelled and converted into
                  and  shall  be one  fully  paid  and  non-assessable  share of
                  Atlantic Common.

                            (ii) All  shares of LP Common  which  shall  then be
                  held in  Little  Prince's  treasury,  if any,  shall  cease to
                  exist, and all certificates  representing such shares shall be
                  cancelled by virtue of the Merger.

                           (iii) Each share of Atlantic Common  presently issued
                  in the name of Little  Prince shall be  cancelled  and retired
                  and shall resume the status of authorized and unissued  shares
                  of Atlantic  Common and no shares of Atlantic  Common or other
                  securities of Atlantic shall be issued in respect thereof.

                  (b)      After the Effective Date:

                             (i) Each holder of a  certificate  or  certificates
                  representing  issued  and  outstanding  shares of LP Common (a
                  "Former  Holder"),  may, but is not required to, surrender the
                  same to American Stock Transfer & Trust Company, or such other
                  agent or agents as may be appointed

                                  Appendix A-2

<PAGE>

                  by  Atlantic  (the  "Exchange   Agent")  for  cancellation  or
                  transfer,  and each such holder or transferee will be entitled
                  to receive a  certificate  or  certificates  representing  one
                  shares  of  Atlantic  Common  for every 10 shares of LP Common
                  previously  represented by the stock certificates  surrendered
                  until  so   surrendered   or  presented  for  transfer,   each
                  certificate  which,  prior to the Effective Date,  represented
                  issued and  outstanding  shares of LP Common,  shall be deemed
                  and  treated  for all  corporate  purposes  to  represent  the
                  ownership  of one-tenth  (1/10) of a share of Atlantic  Common
                  for each share of LP Common  represented by the certificate as
                  though such  surrender  or  transfer  and  exchange  had taken
                  place.  The stock  transfer books for LP Common Stock shall be
                  deemed to be closed at the Effective Date with respect to each
                  such share of LP Common,  and no transfer of such shares shall
                  thereafter be made on such books.

                            (ii) If any certificate for Atlantic Common is to be
                  issued in a name other than that in which the  certificate for
                  LP Common  surrendered for exchange is registered,  shall be a
                  condition of such exchange that the certificate so surrendered
                  shall be properly  endorsed  and  otherwise in proper form for
                  transfer and that the person  requesting  such exchange  shall
                  pay to the Exchange Agent any transfer or other taxes required
                  by reason of the issuance of such Atlantic  Common in any name
                  other than that of the  registered  holder of the  certificate
                  surrendered,   or  established  to  the  satisfaction  of  the
                  Exchange  Agent  that  such  tax  has  been  paid  or  is  not
                  applicable.

         Section 2.02. Dissenting  Stockholders.  Notwithstanding the provisions
of Section 2.01, any outstanding  shares of LP Common held by  stockholders  who
shall have elected to dissent from the Merger and who shall have  exercised  and
perfected  appraisal  rights  with  respect to such  shares in  accordance  with
Section  623 of the  New  York  Law  ("Dissenting  Stockholders")  shall  not be
converted  into shares of Atlantic  Common but shall be entitled to receive only
such  consideration  as shall be provided in said  Section  623,  except that LP
Common  outstanding on the Effective  Date and held by a Dissenting  Stockholder
who shall  thereafter  withdraw  his election to dissent from the Merger or lose
his right to dissent from the Merger as provided in said  Section 623,  shall be
deemed converted,  as the Effective Date, into such number of shares of Atlantic
Common as such holder  otherwise would have been entitled to receive as a result
of the Merger.

                                   ARTICLE III

                              STOCKHOLDER APPROVAL

         Section 3.01. Approval by Stockholders of Little Prince.  Little Prince
shall duly convene the Special  Meeting of  Stockholders  of Little  Prince (the
"Special Meeting") in connection with which, among other things, the approval by
such  stockholders of this Merger Agreement,  and the transactions  contemplated
hereby, shall be solicited.  Little Prince shall use its reasonable best efforts
to obtain such approval.

         Section 3.02.  Approval by Stockholders of Atlantic.  Little Prince, as
sole stockholder of Atlantic,  shall consent in writing to the execution of this
Merger Agreement prior to the Effective Date.


                                   ARTICLE IV

                           CLOSING CONDITIONS; CLOSING

         Section 4.01.  Closing  Conditions.  The consummation of the Merger and
the  transactions  set  forth  in  this  Merger  Agreement  are  subject  to the
satisfaction on or prior to the Effective Date of the following conditions:

                                  Appendix A-3

<PAGE>

                  (a) The  transactions  contemplated  by this Merger  Agreement
         shall have received the approval by affirmative  vote of the holders of
         two-thirds of the shares of LP Common outstanding at the record date of
         the Special Meeting.

                  (b)  The  absence  of  any  material   pending  or  threatened
         litigation concerning the Merger or any other transaction  contemplated
         by the Merger  Agreement  (unless such condition shall be waived by the
         Board of Directors of Little Prince);

                  (c)  Statutory  dissent and  appraisal  rights not having been
         exercised by the holders or more than 5% of the  outstanding  LP Common
         Stock (unless such condition  shall be waived by the Board of Directors
         of Little Prince).

         Section 4.02.  Closing.  The closing under this Merger  Agreement shall
occur on the Effective  Date at a place  mutually  convenient to all the parties
hereto.

                                    ARTICLE V

                      TERMINATION OR ABANDONMENT OF MERGER

         This Merger Agreement may be terminated and the Merger abandoned at any
time prior to the Effective Date by the Board of Directors of Little Prince,  if
the Board of Directors of Little Prince shall  determine for any reason that the
consummation of the transaction  contemplated hereby would be inadvisable or not
in the best interests of Little Prince and its stockholders.

                                   ARTICLE VI

                                   AMENDMENTS

         At any time prior to the  Effective  Date,  the  parties  hereto may by
written  agreement  amend,  modify or  supplement  any  provision of this Merger
Agreement,  provided that no such  amendment,  modification or supplement may be
made if, in the sole  judgment of the Board of  Directors of Little  Prince,  it
will materially and adversely affect the rights and interests of Little Prince's
stockholders.

                                   ARTICLE VII

                                  GOVERNING LAW

         This Merger  Agreement  has been  delivered  in, and shall be construed
under and in  accordance  with the laws of the  State of New York  except to the
extent the laws of Colorado shall apply to the Merger.

                                  ARTICLE VIII

                                    HEADINGS

         The headings set forth herein are for convenience only and shall not be
used in interpreting the text of the section in which they appear.

                                  Appendix A-4

<PAGE>

                                   ARTICLE IX

                             SUCCESSORS AND ASSIGNS

         This Merger  Agreement  may not be assigned by either party without the
consent of the other party hereto,  and this Merger  Agreement  shall be binding
upon and inure to the benefit of the  respective  successors  and assigns of the
parties hereto.

                                    ARTICLE X

                                  COUNTERPARTS

         For the convenience of the parties hereto, this Merger Agreement may be
executed in separate  counterparts,  each of which,  when so executed,  shall be
deemed to be an  original,  and such  counterparts  when  taken  together  shall
constitute but one and the same instrument.

                                   ARTICLE XI

                           EXTENSIONS OF TIME; WAIVERS

         Any time prior to the Effective Date the parties hereto may, by written
agreement (a) extend time for the performance of any of the obligations or other
acts  of  the  parties  hereto,  (b)  waive  any  breach  or  inaccuracy  in the
representations  and  warranties  contained  in this Merger  Agreement or in any
document  delivered  pursuant  hereto,  or (c) waive  compliance with any of the
covenants,  conditions or agreements contained in this Merger Agreement,  except
as set forth in Section 4.01 hereof.

         IN  WITNESS  WHEREOF,  Little  Prince  and  Atlantic,  pursuant  to the
approval and authority  duly given by  resolutions  adopted by their  respective
Boards of Directors,  each have caused this Merger Agreement to be executed by a
duly authorized officer thereof, each of whom affirms the statements made herein
by his respective  company under penalty of perjury,  and has further caused its
respective  corporate  seal to be hereunto  affixed,  as of the date first above
written.


                        Little Prince Productions, Ltd., a New York corporation



                        By __________________________________________________
                        Name:Adrian P. Kirby
                             ------------------------------------------------
                        Title:Chairman, President and Chief Executive Officer
                              ----------------------------------------------- 



                        Atlantic Industries, Inc., a Colorado corporation



                        By __________________________________________________
                        Name:Adrian P. Kirby
                             ------------------------------------------------
                        Title:Chairman, President and Chief Executive Officer
                              -----------------------------------------------   


                                  Appendix A-5

<PAGE>

                                   APPENDIX B
                                   ----------
                            ARTICLES OF INCORPORATION
                                       OF
                            ATLANTIC INDUSTRIES, INC.


         The  undersigned  incorporator,  being a  natural  person of the age of
eighteen  years  or more,  hereby  establishes  a  corporation  pursuant  to the
statutes  of the  State  of  Colorado  and  adopts  the  following  Articles  of
Incorporation.

                                    ARTICLE I

                                      NAME

         The name of the Corporation is Atlantic Industries, Inc.

                                   ARTICLE II

                               PERIOD OF DURATION

         The Corporation shall have perpetual existence.

                                   ARTICLE III

                                    PURPOSES

         The purposes for which the  Corporation is organized and its powers are
as follows:

                  (a) To engage in the  transaction  of all lawful  business  or
         pursue any other lawful purpose or purposes for which a corporation may
         be incorporated under Colorado law.

                  (b) To have,  enjoy,  and exercise all of the rights,  powers,
         and privileges  conferred upon  corporations  incorporated  pursuant to
         Colorado  law,  whether now or hereafter in effect,  and whether or not
         herein specifically mentioned.

                  (c) The foregoing enumeration of purposes and powers shall not
         limit or restrict in any manner the transaction of other business,  the
         pursuit of other purposes,  or the exercise of other and further rights
         and powers that may now or hereafter be permitted or provided by law.

                                   ARTICLE IV

                                  CAPITAL STOCK

         1.  Authorized  Stock.  The total number of shares that the Corporation
shall have  authority to issue is fifty million  (50,000,000)  shares,  of which
40,000,000 may be issued as common stock and 10,000,000 as preferred stock, each
with a par value of $.01 per share.

         2. The board of directors of the Corporation is authorized,  subject to
limitations  prescribed by law, to provide by resolution or resolutions  for the
issuance  of the  shares of common or  preferred  stock as a class or in series,
and, by filing a certificate of designations,  pursuant to the Colorado Business
Corporation  Act,  setting forth a copy of such  resolution or  resolutions,  to
establish from time to time the number of shares to be included in each

                                  Appendix B-1

<PAGE>

such series, and to fix the designation,  powers, preferences, and rights of the
shares of the class or of each such series and the qualifications,  limitations,
and restrictions  thereof.  The authority of the board of directors with respect
to the class or each series shall include,  but not be limited to, determination
of the following:

                  The  number  of  shares   constituting   any  series  and  the
         distinctive designation of that series;

                  The dividend rate on the shares of the class or of any series,
         whether  dividends shall be cumulative,  and, if so, from which date or
         dates,  and the  relative  rights of  priority,  if any,  of payment of
         dividends on shares of the class or of that series;

                  Whether the class or any series shall have voting  rights,  in
         addition to the voting rights provided by law, and, if so, the terms of
         such voting rights;

                  Whether  the  class  or  any  series  shall  have   conversion
         privileges,  and, if so, the terms and  conditions of such  conversion,
         including  provision  for  adjustment  of the  conversion  rate in such
         events as the board of directors shall determine;

                  Whether or not the shares of the class or of any series  shall
         be redeemable, and, if so, the terms and conditions of such redemption,
         including the date or date upon or after which they shall be redeemable
         and the amount per share  payable in case of  redemption,  which amount
         may vary under different conditions and at different redemption dates;

                  Whether the class or any series  shall have a sinking fund for
         the  redemption  or purchase of shares of the class or of that  series,
         and, if so, the terms and amount of such sinking fund;

                  The  rights of the shares of the class or of any series in the
         event of  voluntary  or  involuntary  dissolution  or winding up of the
         corporation, and the relative rights of priority, if any, of payment of
         shares of the class or of that series;

         Any other powers, preferences, rights, qualifications, limitations, and
restrictions of the class or of any series.

         3.       Voting.  Each  shareholder  of record  shall have one vote for
each  share  of  common  stock  outstanding  in his  name  on the  books  of the
Corporation and entitled to vote.  Cumulative voting shall not be allowed in the
election of directors of the Corporation.

         4.       Quorum.  At all  meetings of  shareholders,  one-third  of the
shares entitled to vote at such meeting by a voting group, represented in person
or by proxy, shall constitute a quorum.

         5. No Preemptive  Rights.  No shareholder of the Corporation shall have
any preemptive or other right to subscribe for any  additional  shares of stock,
or for other  securities  of any class,  or for  rights,  warrants or options to
purchase  stock or for script,  or for securities of any kind  convertible  into
stock or carrying stock purchase warrants or privileges.

         6.       Liquidation.  The  board of  directors  may from  time to time
distribute to the shareholders in partial liquidation,  out of stated capital or
capital  surplus  of the  Corporation,  a  portion  of its  assets,  in  cash or
property, subject to the limitations contained in the statutes of Colorado.

                             Appendix B-2

<PAGE>

                                    ARTICLE V

                               BOARD OF DIRECTORS

         The business and affairs of the Corporation shall be managed by a board
of directors,  which shall be elected at the annual meeting of the  shareholders
or at a special meeting called for that purpose.

         The initial board of directors shall consist of the following  members,
who shall serve until the first annual meeting of  shareholders  and until their
successors are elected and qualified:

   Director                                       Address

Adrian P. Kirby                      38 South Audley Street, Mayfair, London
                                     W1Y 5DH, England

Peter N. Chapman                     Satley House, Satley, Bishop Auckland,
                                     Co Durham DL13 4HU

Robert D. Evans                      38 South Audley Street, Mayfair, London
                                     W1Y 5DH, England



         The number of directors may be increased or decreased from time to time
in the manner provided in the bylaws of the  Corporation,  but no decrease shall
have the effect of shortening the term of any incumbent director.

                                   ARTICLE VI

                     REGISTERED AGENT AND REGISTERED OFFICE

         The  initial  registered  office  of  the  Corporation  shall  be  1675
Broadway,  Suite 1200, Denver,  Colorado 80202, and the initial registered agent
at such address shall be CT Corporation System.

                                   ARTICLE VII

                            INITIAL PRINCIPAL OFFICE

         The address of the initial principal office of the Corporation shall be
38 South Audley Street, Mayfair, London W1Y 5DH, England.

                                  ARTICLE VIII

                               DIRECTOR LIABILITY

         To the fullest extent  permitted by the Colorado  Business  Corporation
Act,  as the same  exists  or may  hereafter  be  amended,  a  director  of this
Corporation  shall not be  liable to the  Corporation  or its  shareholders  for
monetary damages for breach of fiduciary duty as a director.

                                  Appendix B-3

<PAGE>

                                   ARTICLE IX

                                 INDEMNIFICATION

         The Corporation  shall indemnify any person and his estate and personal
representative  against  all  liability  and  expense  incurred by reason of the
person being or having been a director or officer of the Corporation to the full
extent and in any manner that  directors may be  indemnified  under the Colorado
Business  Corporation Act, as in effect at any time. The Corporation  shall also
indemnify any person who is serving or has served the  Corporation  as director,
officer,   employee,   or  agent,   and  that   person's   estate  and  personal
representative, to the extent and in the manner provided in any bylaw, contract,
resolution  of the  shareholders  or directors,  or  otherwise,  so long as such
provision is legally permissible.

                                    ARTICLE X

                        NAME AND ADDRESS OF INCORPORATOR

         The name and address of the incorporator is as follows:

       Name                                      Address
       ----                                      -------
Brian D. Lewandowski                     717 17th Street, Suite 2900
                                         Denver, Colorado  80202



         Verified this 31st day of January 1996.



                                         /s/ Brian D. Lewandowski
                                         --------------------------------------
                                         Brian D. Lewandowski, Incorporator


                                  Appendix B-4

<PAGE>

                                   APPENDIX C
                                   ----------
                                     BYLAWS
                                       OF
                            ATLANTIC INDUSTRIES, INC.


                                    ARTICLE I

                                     OFFICES

         The principal  office of the Corporation  shall be designated from time
to time by the Corporation and may be within or outside of Colorado.

         The Corporation  may have such other offices,  either within or outside
Colorado,  as the board of  directors  may  designate  or as the business of the
Corporation may require from time to time.

         The  registered  office of the  Corporation  required  by the  Colorado
Business  Corporation  Act to be maintained in Colorado may be, but need not be,
identical with the principal  office,  and the address of the registered  office
may be changed from time to time by the board of directors.

                                   ARTICLE II

                                  SHAREHOLDERS

         Section 1. Annual Meeting. The annual meeting of the shareholders shall
be held during each year on a date and at a time fixed by the board of directors
of the Corporation (or by the president in the absence of action by the board of
directors),  beginning with the year 1996, for the purpose of electing directors
and for the  transaction  of such other business as may come before the meeting.
If the  election  of  directors  is not held on the day  fixed  by the  board of
directors  for  any  annual  meeting  of the  shareholders,  or any  adjournment
thereof, the board of directors shall cause the election to be held at a special
meeting of the shareholders as soon thereafter as it may conveniently be held.

         A shareholder may apply to the district court in the county in Colorado
where the  Corporation's  principal office is located or, if the Corporation has
no principal  office in Colorado,  to the district  court of the county in which
the  Corporation's  registered  office  is  located  to  seek  an  order  that a
shareholder  meeting be held (a) if an annual  meeting  was not held  within six
months after the close of the  Corporation's  most recently ended fiscal year or
fifteen months after its last annual  meeting,  whichever is earlier,  or (b) if
the shareholder  participated in a proper call of or proper demand for a special
meeting and notice of the special meeting was not given within thirty days after
the date of the call or the date the last of the  demands  necessary  to require
calling of the meeting was received by the Corporation  pursuant to the Colorado
Business Corporation Act, or the special meeting was not held in accordance with
the notice.

         Section 2. Special  Meetings.  Unless otherwise  prescribed by statute,
special  meetings  of the  shareholders  may be called  for any  purpose  by the
president  or by the board of  directors.  The  president  shall  call a special
meeting of the  shareholders  if the  Corporation  receives  one or more written
demands for the  meeting,  stating the purpose or purposes for which it is to be
held, signed and dated by holders of shares representing at least ten percent of
all the votes  entitled to be cast on any issue proposed to be considered at the
meeting.

         Section 3. Place of Meeting.  The board of directors  may designate any
place, either within or outside Colorado, as the place for any annual meeting or
any special meeting called by the board of directors.  A waiver of notice signed
by all  shareholders  entitled  to vote at a meeting  may  designate  any place,
either within or outside

                                  Appendix C-1

<PAGE>

Colorado,  as the place for such  meeting.  If no  designation  is made, or if a
special meeting is called other than by the board, the place of meeting shall be
the principal office of the Corporation.

         Section 4. Notice of Meeting.  Written notice  stating the place,  date
and hour of the  meeting  shall be given not less  than ten nor more than  sixty
days before the date of the meeting, except that (a) if the number of authorized
shares is to be increased,  at least thirty days' notice shall be given,  or (b)
any other longer notice period is required by the Colorado Business  Corporation
Act.  Notice of a special  meeting shall include a description of the purpose or
purposes  of the  meeting.  Notice  of an  annual  meeting  need not  include  a
description  of the purpose or  purposes  of the  meeting  except the purpose or
purposes  shall be stated with  respect to (a) an  amendment  to the articles of
incorporation  of the  Corporation,  (b) a merger or share exchange in which the
Corporation  is a party  and,  with  respect to a share  exchange,  in which the
Corporation's  shares will be  acquired,  (c) a sale,  lease,  exchange or other
disposition,  other than in the usual and regular course of business,  of all or
substantially  all of the property of the Corporation or of another entity which
this  Corporation  controls,  in each case with or without the  goodwill,  (d) a
dissolution of the  Corporation,  or (e) any other purpose for which a statement
of purpose is required by the Colorado Business Corporation Act. Notice shall be
given   personally   or  by  mail,   private   carrier,   telegraph,   teletype,
electronically   transmitted  facsimile  or  other  form  of  wire  or  wireless
communication  by or at the direction of the president,  the  secretary,  or the
officer or persons calling the meeting,  to each  shareholder of record entitled
to vote at such meeting. If mailed and if in a comprehensible  form, such notice
shall be deemed to be given and  effective  when  deposited in the United States
mail,  addressed  to  the  shareholder  at  his  address  as it  appears  in the
Corporation's current record of shareholders, with postage prepaid. If notice is
given other than by mail,  and provided that such notice is in a  comprehensible
form, the notice is given and effective on the date received by the shareholder.

         If requested by the person or persons  lawfully  calling such  meeting,
the secretary shall give notice thereof at corporate expense.  No notice need be
sent to any  shareholder  if three  successive  notices mailed to the last known
address of such shareholder have been returned as undeliverable  until such time
as another address for such shareholder is made known to the Corporation by such
shareholder.  In order to be  entitled  to  receive  notice  of any  meeting,  a
shareholder  shall  advise  the  Corporation  in  writing  of any change in such
shareholder's mailing address as shown on the Corporation's books and records.

         When a meeting is adjourned to another date, time or place, notice need
not be given of the new date,  time or place if the new  date,  time or place of
such  meeting  is  announced  before  adjournment  at the  meeting  at which the
adjournment is taken. At the adjourned  meeting the Corporation may transact any
business  which  may  have  been  transacted  at the  original  meeting.  If the
adjournment  is for more than 120 days, or if a new record date is fixed for the
adjourned  meeting, a new notice of the adjourned meeting shall be given to each
shareholder of record entitled to vote at the meeting as of the new record date.

         A  shareholder  may waive notice of a meeting  before or after the time
and date of the  meeting by a writing  signed by such  shareholder.  Such waiver
shall be delivered to the  Corporation  for filing with the  corporate  records.
Further,  by  attending a meeting  either in person or by proxy,  a  shareholder
waives objection to lack of notice or defective notice of the meeting unless the
shareholder  objects  at the  beginning  of the  meeting  to the  holding of the
meeting or the  transaction of business at the meeting because of lack of notice
or defective notice.  By attending the meeting,  the shareholder also waives any
objection to consideration at the meeting of a particular  matter not within the
purpose or purposes  described  in the  meeting  notice  unless the  shareholder
objects to considering the matter when it is presented.

         Section  5.  Fixing of Record  Date.  For the  purpose  of  determining
shareholders entitled to (a) notice of or vote at any meeting of shareholders or
any adjournment  thereof, (b) receive  distributions or share dividends,  or (c)
demand a special  meeting,  or to make a determination  of shareholders  for any
other proper purpose, the board of directors may fix a future date as the record
date for any such determination of shareholders, such date in any case to be not
more than seventy days, and, in case of a meeting of shareholders, not less than
ten  days,  prior to the date on which  the  particular  action  requiring  such
determination of shareholders is to be taken. If no record

                                  Appendix C-2

<PAGE>

date is fixed  by the  directors,  the  record  date  shall be the date on which
notice  of the  meeting  is  mailed  to  shareholders,  or the date on which the
resolution of the board of directors providing for a distribution is adopted, as
the case may be. When a determination  of  shareholders  entitled to vote at any
meeting of shareholders is made as provided in this Section,  such determination
shall apply to any adjournment thereof unless the board of directors fixes a new
record  date,  which it must do if the meeting is  adjourned to a date more than
120 days after the date fixed for the original meeting.

         Notwithstanding   the  above,  the  record  date  for  determining  the
shareholders  entitled to take action  without a meeting or entitled to be given
notice of action so taken  shall be the date a writing  upon which the action is
taken is first  received by the  Corporation.  The record  date for  determining
shareholders  entitled  to  demand a  special  meeting  shall be the date of the
earliest of any of the demands pursuant to which the meeting is called.

         Section 6. Voting Lists.  The  secretary  shall make, at the earlier of
ten days before each meeting of  shareholders  or two business days after notice
of the meeting has been given, a complete list of the  shareholders  entitled to
be given notice of such meeting or any  adjournment  thereof.  The list shall be
arranged by voting  groups and within  each  voting  group by class or series of
shares,  shall be in alphabetical  order within each class or series,  and shall
show the  address of and the  number of shares of each  class or series  held by
each shareholder.  For the period beginning the earlier of ten days prior to the
meeting  or two  business  days  after  notice  of the  meeting  is  given,  and
continuing through the meeting and any adjournment  thereof,  this list shall be
kept on file at the principal  office of the  Corporation,  or at a place (which
shall be  identified  in the notice) in the city where the meeting will be held.
Such list shall be available for inspection on written demand by any shareholder
(including  for the  purpose  of this  Section  6 any  holder  of  voting  trust
certificates)  or his agent or attorney during regular business hours and during
the period available for inspection.  The original stock transfer books shall be
prima facie evidence as to the shareholders  entitled to examine such list or to
vote at any meeting of shareholders.

         Any shareholder, his agent or attorney may copy the list during regular
business  hours and during the period it is available for  inspection,  provided
(a) the shareholder has been a shareholder for at least three months immediately
preceding the demand or holds at least five percent of all outstanding shares of
any class of shares as of the date of the demand, (b) the demand is made in good
faith  and for a  purpose  reasonably  related  to the  demanding  shareholder's
interest  as a  shareholder,  (c)  the  shareholder  describes  with  reasonable
particularity  the purpose and the records the  shareholder  desires to inspect,
(d) the records are directly connected with the described  purpose,  and (e) the
shareholder  pays a reasonable  charge  covering the costs of labor and material
for  such  copies,   not  to  exceed  the  estimated   cost  of  production  and
reproduction.

         Section 7. Recognition  Procedure for Beneficial  Owners.  The board of
directors  may adopt by  resolution  a procedure  whereby a  shareholder  of the
Corporation may certify in writing to the  Corporation  that all or a portion of
the shares  registered in the name of such  shareholder are held for the account
of a specified person or persons.  The resolution may set forth (a) the types of
nominees to which it applies,  (b) the rights or privileges that the Corporation
will  recognize in a beneficial  owner,  which may include rights and privileges
other than  voting,  (c) the form of  certification  and the  information  to be
contained  therein,  (d) if the  certification is with respect to a record date,
the time within which the certification must be received by the Corporation, (e)
the period for which the nominee's  use of the  procedure is effective,  and (f)
such other provisions with respect to the procedure as the board deems necessary
or desirable.  Upon receipt by the  Corporation of a certificate  complying with
the procedure  established by the board of directors,  the persons  specified in
the certification  shall be deemed, for the purpose or purposes set forth in the
certification, to be the registered holders of the number of shares specified in
place of the shareholder making the certification.

         Section 8. Quorum and Manner of Acting. One-third of the votes entitled
to be cast on a matter  by a voting  group  shall  constitute  a quorum  of that
voting group for action on the matter.  If less than one-third of such votes are
represented at a meeting, a majority of the votes so represented may adjourn the
meeting from time to time without further notice, for a period not to exceed 120
days for any one adjournment.  If a quorum is present at such adjourned meeting,
any business may be transacted  which might have been  transacted at the meeting
as

                                  Appendix C-3

<PAGE>

originally  noticed.  The shareholders  present at a duly organized  meeting may
continue to transact business until adjournment,  notwithstanding the withdrawal
of enough  shareholders  to leave  less than a quorum,  unless  the  meeting  is
adjourned and a new record date is set for the adjourned meeting.

         If a quorum  exists,  action on a matter  other  than the  election  of
directors  by a voting  group is  approved  if the votes cast  within the voting
group favoring the action exceed the votes cast within the voting group opposing
the action, unless the vote of a greater number or voting by classes is required
by law or the articles of incorporation.

         Section 9. Proxies. At all meetings of shareholders,  a shareholder may
vote by proxy by signing an appointment form (a document,  such as a proxy card,
appointing  the  proxy) or similar  writing,  either  personally  or by his duly
authorized attorney-in-fact.  A shareholder may also appoint a proxy (a document
granting  another  person  the  right  to  vote  the  shareholders   shares)  by
transmitting  or authorizing the  transmission of a telegram,  teletype or other
electronic  transmission  providing a written  statement of the appointment (the
grant of  authority) to the proxy,  a proxy  solicitor,  proxy  support  service
organization,   or  other  person  duly  authorized  by  the  proxy  to  receive
appointments  as agent for the proxy,  or to the  Corporation.  The  transmitted
appointment  shall set forth or be transmitted  with written evidence from which
is  can be  determined  that  the  shareholder  transmitted  or  authorized  the
transmission of the appointment.  The proxy  appointment form or similar writing
shall be filed with the  secretary of the  Corporation  before or at the time of
the  meeting.  The  appointment  of a proxy is  effective  when  received by the
Corporation  and is valid  for  eleven  months  unless  a  different  period  is
expressly provided in the appointment form or similar writing.

         Any complete copy, including an electronically  transmitted  facsimile,
of an  appointment  of a  proxy  may be  substituted  for or used in lieu of the
original appointment for any purpose for which the original appointment could be
used.

         An  appointment of a proxy is revocable by the  shareholder  unless the
appointment form conspicuously states that it is irrevocable and the appointment
is coupled with an interest.  An irrevocable  proxy may  nevertheless be revoked
where:  (a) the  Corporation had notice that the appointment was coupled with an
interest  and notice  that such  interest  is  extinguished  is  received by the
secretary  or other  officer or agent  authorized  to tabulate  votes before the
proxy exercises his authority under the appointment,  or (b) other notice of the
revocation of the  appointment  is received by the secretary or other officer or
agent  authorized  to tabulate  votes before the proxy  exercises  his authority
under the appointment.  Other notice of revocation may, in the discretion of the
Corporation,  be deemed to include the appearance at a shareholders'  meeting of
the  shareholder  who  granted  the proxy and his voting in person on any matter
subject to a vote at such meeting.

         The death or incapacity of the shareholder  appointing a proxy does not
affect the right of the  Corporation  to accept  the  proxy's  authority  unless
notice of the death or  incapacity is received by the secretary or other officer
or agent  authorized to tabulate votes before the proxy  exercises his authority
under the appointment.

         The Corporation  shall not be required to recognize an appointment made
irrevocable if it has received a writing revoking the appointment  signed by the
shareholder  (including a shareholder  who is a successor to the shareholder who
granted the proxy) either personally or by his attorney-in-fact, notwithstanding
that the  revocation  may be a breach of an  obligation  of the  shareholder  to
another person not to revoke the appointment.

         Subject  to  Section  11 and  any  express  limitation  on the  proxy's
authority  appearing on the  appointment  form,  the  Corporation is entitled to
accept the proxy's  vote or other action as that of the  shareholder  making the
appointment.

         Section 10. Voting of Shares.  Each  outstanding  share,  regardless of
class,  shall be entitled to one vote, except in the election of directors,  and
each fractional  share shall be entitled to a  corresponding  fractional vote on
each  matter  submitted  to a vote at a meeting of  shareholders,  except to the
extent that the voting rights of the shares

                                  Appendix C-4

<PAGE>

of any class or classes are limited or denied by the  articles of  incorporation
as permitted by the Colorado Business  Corporation Act.  Cumulative voting shall
not be permitted in the  election of  directors or for any other  purpose.  Each
record  holder of stock shall be entitled to vote in the  election of  directors
and shall have as many  votes for each of the  shares  owned by him as there are
directors to be elected and for whose election he has the right to vote.

         At each election of directors,  that number of candidates  equaling the
number of  directors to be elected,  having the highest  number of votes cast in
favor of their election, shall be elected to the board of directors.

         Except as otherwise ordered by a court of competent jurisdiction upon a
finding  that  the  purpose  of  this  Section  would  not  be  violated  in the
circumstances  presented  to the court,  the shares of the  Corporation  are not
entitled  to be voted if they are owned,  directly  or  indirectly,  by a second
corporation,  domestic or foreign,  and the first corporation owns,  directly or
indirectly,  a majority  of the shares  entitled  to vote for  directors  of the
second  corporation except to the extent the second corporation holds the shares
in a fiduciary capacity.

         Redeemable  shares  are  not  entitled  to be  voted  after  notice  of
redemption  is mailed to the holders and a sum  sufficient  to redeem the shares
has been deposited  with a bank,  trust company or other  financial  institution
under an  irrevocable  obligation  to pay the  holders the  redemption  price on
surrender of the shares.

         Section 11. Corporation's  Acceptance of Votes. If the name signed on a
vote,  consent,  waiver,  proxy  appointment,  or proxy  appointment  revocation
corresponds to the name of a  shareholder,  the  Corporation,  if acting in good
faith, is entitled to accept the vote,  consent,  waiver,  proxy  appointment or
proxy  appointment  revocation and give it effect as the act of the shareholder.
If the name  signed  on a vote,  consent,  waiver,  proxy  appointment  or proxy
appointment  revocation  does not correspond to the name of a  shareholder,  the
Corporation,  if acting in good faith,  is  nevertheless  entitled to accept the
vote, consent,  waiver, proxy appointment or proxy appointment revocation and to
give it effect as the act of the shareholder if:

                  1. the  shareholder is an entity and the name signed  purports
         to be that of an officer or agent of the entity;

                  2. the name signed  purports  to be that of an  administrator,
         executor,  guardian or conservator representing the shareholder and, if
         the Corporation  requests,  evidence of fiduciary status  acceptable to
         the Corporation  has been presented with respect to the vote,  consent,
         waiver, proxy appointment or proxy appointment revocation;

                  3.  the  name  signed  purports  to be that of a  receiver  or
         trustee  in  bankruptcy  of the  shareholder  and,  if the  Corporation
         requests,  evidence of this status  acceptable to the  Corporation  has
         been  presented  with  respect  to the  vote,  consent,  waiver,  proxy
         appointment or proxy appointment revocation;

                  4.  the  name  signed  purports  to  be  that  of  a  pledgee,
         beneficial  owner or  attorney-in-fact  or the shareholder  and, if the
         Corporation  requests,  evidence  acceptable to the  Corporation of the
         signatory's  authority to sign for the  shareholder  has been presented
         with respect to the vote, consent,  waiver,  proxy appointment or proxy
         appointment revocation;

                  5. two or more persons are the  shareholder  as  co-tenants or
         fiduciaries and the name signed purports to be the name of at least one
         of the co-tenants or fiduciaries,  and the person signing appears to be
         acting on behalf of all the co-tenants or fiduciaries; or

                  6.  the  acceptance  of  the  vote,  consent,   waiver,  proxy
         appointment or proxy  appointment  revocation is otherwise proper under
         rules  established by the Corporation  that are not  inconsistent  with
         this Section 11.

                                  Appendix C-5

<PAGE>

         The Corporation is entitled to reject a vote,  consent,  waiver,  proxy
appointment or proxy appointment revocation if the secretary or other officer or
agent  authorized to tabulate votes,  acting in good faith, has reasonable basis
for doubt about the  validity of the  signature  on it or about the  signatory's
authority to sign for the shareholder.

         Neither the  Corporation  nor its officers nor any agent who accepts or
rejects  a  vote,  consent,  waiver,  proxy  appointment  or  proxy  appointment
revocation in good faith and in accordance with the standards of this Section is
liable in damages for the consequences of the acceptance or rejection.

         Section 12.  Informal  Action by  Shareholders.  Any action required or
permitted to be taken at a meeting of the  shareholders  may be taken  without a
meeting  if a written  consent  (or  counterparts  thereof)  that sets forth the
action  so taken is  signed  by all of the  shareholders  entitled  to vote with
respect to the subject  matter  thereof and  received by the  Corporation.  Such
consent  shall  have  the same  force  and  effect  as a  unanimous  vote of the
shareholders and may be stated as such in any document.  Action taken under this
Section 12 is effective as of the date the last writing  necessary to effect the
action is  received by the  Corporation,  unless all of the  writings  specify a
different  effective  date,  in which  case  such  specified  date  shall be the
effective  date for such  action.  If any  shareholder  revokes  his  consent as
provided for herein prior to what would  otherwise be the  effective  date,  the
action proposed in the consent shall be invalid. The record date for determining
shareholders  entitled  to  take  action  without  a  meeting  is the  date  the
Corporation first receives a writing upon which the action is taken.

         Any shareholder  who has signed a writing  describing and consenting to
action  taken  pursuant to this  Section 12 may revoke such consent by a writing
signed  by  the   shareholder   describing  the  action  and  stating  that  the
shareholder's  prior consent thereto is revoked,  if such writing is received by
the Corporation before the effectiveness of the action.

         Section  13.  Meetings  by   Telecommunication.   Any  or  all  of  the
shareholders may participate in an annual or special  shareholders'  meeting by,
or the meeting may be conducted  through the use of, any means of  communication
by which all persons participating in the meeting may hear each other during the
meeting. A shareholder  participating in a meeting by this means is deemed to be
present in person at the meeting.

                                   ARTICLE III

                               BOARD OF DIRECTORS

         Section 1. General Powers.  All corporate  powers shall be exercised by
or under the authority of, and the business and affairs of the Corporation shall
be managed under the  direction of, its board of directors,  except as otherwise
provided  in  the  Colorado   Business   Corporation  Act  or  the  articles  of
incorporation.

         Section 2. Number,  Qualifications  and Tenure. The number of directors
of the  Corporation  shall be fixed from time to time by the board of directors,
within a range of no less than 3 or more than 8. A  director  shall be a natural
person who is eighteen  years of age or older. A director need not be a resident
of Colorado or a shareholder of the Corporation.

         Directors shall be elected at each annual meeting of shareholders. Each
director  shall  hold  office  until the next  annual  meeting  of  shareholders
following  his  election  and  thereafter  until his  successor  shall have been
elected and qualified.  Directors shall be removed in the manner provided by the
Colorado Business Corporation Act.

         Section 3.  Vacancies.  Any  director  may resign at any time by giving
written notice to the  Corporation.  Such  resignation  shall take effect at the
time the notice is received  by the  Corporation  unless the notice  specifies a
later effective date.  Unless otherwise  specified in the notice of resignation,
the Corporation's  acceptance of such resignation shall not be necessary to make
it  effective.  Any  vacancy  on the  board of  directors  may be  filled by the
affirmative vote of a majority of the shareholders or the board of directors. If
the directors  remaining in office  constitute fewer than a quorum of the board,
the directors may fill the vacancy by the affirmative vote of a majority

                                  Appendix C-6

<PAGE>

of all the  directors  remaining  in office.  If elected by the  directors,  the
director shall hold office until the next annual shareholders'  meeting at which
directors are elected.  If elected by the shareholders,  the director shall hold
office for the unexpired term of his predecessor in office;  except that, if the
director's  predecessor  was  elected by the  directors  to fill a vacancy,  the
director elected by the shareholders shall hold office for the unexpired term of
the last predecessor elected by the shareholders.

         Section  4.  Regular  Meetings.  A  regular  meeting  of the  board  of
directors shall be held without notice  immediately  after and at the same place
as the annual  meeting of  shareholders.  The board of directors  may provide by
resolution  the time and  place,  either  within or  outside  Colorado,  for the
holding of additional regular meetings without other notice.

         Section 5. Special Meetings. Special meetings of the board of directors
may be called by or at the  request of the  president  or any 2  directors.  The
person or persons  authorized to call special meetings of the board of directors
may fix any place,  either within or outside Colorado,  as the place for holding
any special meeting of the board of directors  called by them,  provided that no
meeting shall be called  outside the State of Colorado  unless a majority of the
board of directors has so authorized.

         Section 6.  Notice.  Notice of any  special  meeting  shall be given at
least  two  days  prior to the  meeting  by  written  notice  either  personally
delivered  or mailed to each  director  at his  business  address,  or by notice
transmitted by telegraph,  telex,  electronically transmitted facsimile or other
form of wire or wireless  communication.  If mailed, such notice shall be deemed
to be given and to be  effective  on the  earlier  of (a) three  days after such
notice is deposited in the United States mail, properly addressed,  with postage
prepaid, or (b) the date shown on the return receipt, if mailed by registered or
certified  mail,  return  receipt  requested.  If  notice  is  given  by  telex,
electronically  transmitted  facsimile or other similar form of wire or wireless
communication,  such notice shall be deemed to be given and to be effective when
sent,  and with  respect to a telegram,  such notice shall be deemed to be given
and to be effective when the telegram is delivered to the telegraph company.  If
a  director  has  designated  in writing  one or more  reasonable  addresses  or
facsimile numbers for delivery of notice to him, notice sent by mail, telegraph,
telex,  electronically  transmitted  facsimile or other form of wire or wireless
communication  shall not be deemed to have been given or to be effective  unless
sent to such addresses or facsimile numbers, as the case may be.

         A director may waive  notice of a meeting  before or after the time and
date of the meeting by a writing signed by such  director.  Such waiver shall be
delivered to the Corporation for filing with the corporate  records.  Further, a
director's  attendance  at or  participation  in a meeting  waives any  required
notice to him of the meeting unless at the beginning of the meeting, or promptly
upon his  later  arrival,  the  director  objects  to  holding  the  meeting  or
transacting  business  at the  meeting  because  of lack of notice or  defective
notice  and does  not  thereafter  vote for or  assent  to  action  taken at the
meeting.  Neither  the  business  to be  transacted  at, nor the purpose of, any
regular or special  meeting of the board of  directors  need be specified in the
notice or waiver of notice of such meeting.

         Section 7. Quorum.  A majority of the number of directors  fixed by the
board of directors  pursuant to Section 2 or, if no number is fixed,  a majority
of the number in office immediately before the meeting begins,  shall constitute
a  quorum  for the  transaction  of  business  at any  meeting  of the  board of
directors. If less than such majority is present at a meeting, a majority of the
directors  present may adjourn the  meeting  from time to time  without  further
notice, for a period not to exceed sixty days at any one adjournment.

         Section 8. Manner of Acting.  The act of the majority of the  directors
present at a meeting at which a quorum is present  shall be the act of the board
of directors.

         Section 9. Compensation.  By resolution of the board of directors,  any
director may be paid any one or more of the following:  his expenses, if any, of
attendance at meetings,  a fixed sum for  attendance  at each meeting,  a stated
salary as  director,  or such  other  compensation  as the  Corporation  and the
director may reasonably  agree upon. No such payment shall preclude any director
from serving the  Corporation in any other  capacity and receiving  compensation
therefor.

                                  Appendix C-7

<PAGE>

         Section 10. Presumption of Assent. A director of the Corporation who is
present  at a meeting of the board of  directors  or  committee  of the board at
which action on any corporate matter is taken shall be presumed to have assented
to the action  taken  unless (a) the  director  objects at the  beginning of the
meeting,  or  promptly  upon his  arrival,  to the holding of the meeting or the
transaction  of  business at the  meeting  and does not  thereafter  vote for or
assent to any action  taken at the meeting,  (b) the director  contemporaneously
requests  that his dissent or  abstention  as to any  specific  action  taken be
entered in the minutes of the meeting, or (c) the director causes written notice
of his dissent or  abstention  as to any  specific  action to be received by the
presiding  officer of the meeting before its  adjournment or by the  Corporation
promptly  after the  adjournment  of the  meeting.  A director  may dissent to a
specific action at a meeting, while assenting to others. The right to dissent to
a specific action taken at a meeting of the board of directors or a committee of
the  board  shall  not be  available  to a  director  who voted in favor of such
action.

         Section 11. Committees.  By resolution adopted by a majority of all the
directors  in  office  when the  action is taken,  the  board of  directors  may
designate  from among its members an executive  committee  and one or more other
committees,  and appoint one or more  members of the board of directors to serve
on them. To the extent provided in the resolution, each committee shall have all
the authority of the board of  directors,  except that no such  committee  shall
have the  authority to (a)  authorize  distributions,  (b) approve or propose to
shareholders  actions or proposals required by the Colorado Business Corporation
Act to be approved by shareholders, (c) fill vacancies on the board of directors
or any committee thereof, (d) amend articles of incorporation,  (e) adopt, amend
or repeal the  Bylaws,  (f) approve a plan of merger not  requiring  shareholder
approval,  (g) authorize or approve the  reacquisition of shares unless pursuant
to a formula or method prescribed by the board of directors, or (h) authorize or
approve the  issuance or sale of shares,  or contract  for the sale of shares or
determine the designations and relative rights, preferences and limitations of a
class or series of shares,  except that the board of directors  may  authorize a
committee or officer to do so within limits specifically prescribed by the board
of directors.  The committee shall then have full power within the limits set by
the  board  of  directors  to adopt  any  final  resolution  setting  forth  all
preferences,  limitations  and  relative  rights of such  class or series and to
authorize an amendment of the articles of incorporation stating the preferences,
limitations  and  relative  rights  of a class or  series  for  filing  with the
Secretary of State under the Colorado Business Corporation Act.

         Sections 4, 5, 6, 7, 8 and 12 of Article III,  which  govern  meetings,
notice,  waiver of notice,  quorum,  voting  requirements  and action  without a
meeting of the board of directors,  shall apply to committees  and their members
appointed under this Section 11.

         Neither  the  designation  of any such  committee,  the  delegation  of
authority to such  committee,  nor any action by such committee  pursuant to its
authority  shall  alone  constitute  compliance  by any  member  of the board of
directors or a member of the  committee in question with his  responsibility  to
conform to the  standard of care set forth in Article  III,  Section 14 of these
Bylaws.

         Section  12.  Informal  Action by  Directors.  Any action  required  or
permitted to be taken at a meeting of the directors or any committee  designated
by the board of directors  may be taken  without a meeting if a written  consent
(or  counterparts  thereof) that sets forth the action so taken is signed by all
of the directors entitled to vote with respect to the action taken. Such consent
shall have the same force and effect as a  unanimous  vote of the  directors  or
committee members and may be stated as such in any document.  Unless the consent
specifies a different  effective  date,  action  taken under this  Section 12 is
effective at the time the last director  signs a writing  describing  the action
taken,  unless,  before  such time,  any  director  has revoked his consent by a
writing signed by the director and received by the president or the secretary of
the Corporation.

         Section 13. Telephonic Meetings.  The board of directors may permit any
director (or any member of a committee  designated by the board) to  participate
in a regular or special meeting of the board of directors or a committee thereof
through  the  use  of  any  means  of   communication  by  which  all  directors
participating in the meeting can hear each other during the meeting.  A director
participating  in a meeting in this  manner is deemed to be present in person at
the meeting.

                                  Appendix C-8

<PAGE>

         Section 14.  Standard of Care. A director shall perform his duties as a
director,  including without  limitation his duties as a member of any committee
of the board,  in good faith,  in a manner he  reasonably  believes to be in the
best  interests  of the  Corporation,  and with the care an  ordinarily  prudent
person  in a like  position  would  exercise  under  similar  circumstances.  In
performing  his duties,  a director  shall be  entitled to rely on  information,
opinions,  reports  or  statements,  including  financial  statements  and other
financial  data,  in each case  prepared  or  presented  by the  persons  herein
designated. However, he shall not be considered to be acting in good faith if he
has knowledge  concerning  the matter in question that would cause such reliance
to be  unwarranted.  A director  shall not be liable to the  Corporation  or its
shareholders  for any  action  he takes or omits to take as a  director  if,  in
connection  with such action or omission,  he performs his duties in  compliance
with this Section 14.

         The  designated  persons on whom a director is entitled to rely are (a)
one  or  more  officers  or  employees  of the  Corporation  whom  the  director
reasonably  believes to be reliable and competent in the matters presented,  (b)
legal  counsel,  public  accountant,  or other  person as to  matters  which the
director reasonably  believes to be within such person's  professional or expert
competence,  or (c) a committee  of the board of directors on which the director
does  not  serve  if the  director  reasonably  believes  the  committee  merits
confidence.

                                   ARTICLE IV

                               OFFICERS AND AGENTS

         Section  1.  General.  The  officers  of  the  Corporation  shall  be a
president,  one or more vice  presidents,  a secretary and a treasurer,  each of
whom  shall be a natural  person  eighteen  years of age or older.  The board of
directors  or an officer or officers  authorized  by the board may appoint  such
other officers, assistant officers,  committees and agents, including a chairman
of the  board,  assistant  secretaries  and  assistant  treasurers,  as they may
consider necessary. The board of directors or the officer or officers authorized
by the board shall from time to time determine the procedure for the appointment
of  officers,  their  term of  office,  their  authority  and  duties  and their
compensation.  One person may hold more than one office.  In all cases where the
duties of any officer,  agent or employee are not prescribed by the bylaws or by
the board of directors,  such officer, agent or employee shall follow the orders
and instructions of the president of the Corporation.

         Section  2.  Appointment  and  Term  of  Office.  The  officers  of the
Corporation  shall be appointed by the board of directors at each annual meeting
of the  board  held  after  each  annual  meeting  of the  shareholders.  If the
appointment of officers is not made at such meeting or if an officer or officers
are to be  appointed  by another  officer or officers of the  Corporation,  such
appointments  shall be made as soon  thereafter  as  conveniently  may be.  Each
officer shall hold office until the first of the following occurs: his successor
shall have been duly appointed and qualified, his death, his resignation, or his
removal in the manner provided in Section 3.

         Section 3.  Resignation and Removal.  An officer may resign at any time
by giving written notice of resignation to the  Corporation.  The resignation is
effective  when the  notice is  received  by the  Corporation  unless the notice
specifies a later effective date.

         Any  officer or agent may be removed at any time with or without  cause
by the board of  directors  or an officer or officers  authorized  by the board.
Such removal does not affect the contract rights,  if any, of the Corporation or
of the person so removed.  The  appointment  of an officer or agent shall not in
itself create contract rights.

         Section 4. Vacancies. A vacancy in any office,  however occurring,  may
be filled by the board of directors, or by the officer or officers authorized by
the board,  for the  unexpired  portion  of the  officer's  term.  If an officer
resigns and his  resignation  is made  effective  at a later date,  the board of
directors,  or  officer or  officers  authorized  by the  board,  may permit the
officer to remain in office  until the  effective  date and may fill the pending
vacancy  before  the  effective  date if the board of  directors  or  officer or
officers  authorized  by the board  provide  that the  successor  shall not take
office until the effective date. In the alternative,  the board of directors, or
officer or

                                  Appendix C-9

<PAGE>

officers  authorized  by the board of  directors,  may remove the officer at any
time before the effective date and may fill the resulting vacancy.

         Section 5.  President.  Subject to the direction and supervision of the
board of directors,  the president shall be the chief  executive  officer of the
Corporation,  and shall have  general  and active  control  of its  affairs  and
business and general supervision of its officers,  agents and employees.  Unless
otherwise  directed by the board of  directors,  the  president  shall attend in
person or by  substitute  appointed  by him,  or shall  execute on behalf of the
Corporation written  instruments  appointing a proxy or proxies to represent the
Corporation,  at all meetings of the  stockholders  of any other  Corporation in
which the  Corporation  holds any  stock.  On  behalf  of the  Corporation,  the
president may in person or by substitute or by proxy execute  written waivers of
notice and consents with respect to any such meetings.  At all such meetings and
otherwise,  the  president,  in person or by substitute  or proxy,  may vote the
stock held by the Corporation,  execute written  consents and other  instruments
with respect to such stock,  and exercise any and all rights and powers incident
to the  ownership  of said stock,  subject to the  instructions,  if any, of the
board of directors. The president shall have custody of the treasurer's bond, if
any.

         Section  6. Vice  Presidents.  The vice  presidents  shall  assist  the
president  and  shall  perform  such  duties as may be  assigned  to them by the
president or by the board of  directors.  In the absence of the  president,  the
vice  president,  if any (or, if more than one, the vice presidents in the order
designated by the board of directors, or if the board makes no such designation,
then the vice president designated by the president, or if neither the board nor
the  president  makes  any  such  designation,  the  senior  vice  president  as
determined by first election to that office),  shall have the powers and perform
the duties of the president.

         Section 7.  Secretary.  The secretary shall (a) prepare and maintain as
permanent  records the minutes of the  proceedings of the  shareholders  and the
board of directors,  a record of all actions taken by the  shareholders or board
of directors without a meeting,  a record of all actions taken by a committee of
the  board of  directors  in place of the  board of  directors  on behalf of the
Corporation,  and a record of all waivers of notice of meetings of  shareholders
and of the board of directors or any committee thereof, (b) see that all notices
are duly given in accordance with the provisions of these Bylaws and as required
by law, (c) serve as custodian of the  corporate  records and of the seal of the
Corporation  and affix the seal to all documents when authorized by the board of
directors, (d) keep at the Corporation's registered office or principal place of
business a record  containing the names and addresses of all  shareholders  in a
form that permits preparation of a list of shareholders arranged by voting group
and by class or series of shares within each voting group,  that is alphabetical
within  each class or series and that  shows the  address  of, and the number of
shares of each class or series held by, each  shareholder,  unless such a record
shall be kept at the office of the  Corporation's  transfer  agent or registrar,
(e) maintain at the  Corporation's  principal  office the originals or copies of
the   Corporation's   articles  of   incorporation,   bylaws,   minutes  of  all
shareholders' meetings and records of all action taken by shareholders without a
meeting for the past three  years,  all written  communications  within the past
three years to  shareholders as a group or to the holders of any class or series
of shares as a group, a list of the names and business  addresses of the current
directors and officers, a copy of the Corporation's most recent corporate report
filed  with  the  Secretary  of  State,  and  financial  statements  showing  in
reasonable  detail the  Corporation's  assets  and  liabilities  and  results of
operations  for the last  three  years,  (f) have  general  charge  of the stock
transfer books of the Corporation,  unless the Corporation has a transfer agent,
(g)  authenticate  records of the Corporation,  and (h) in general,  perform all
duties incident to the office of secretary and such other duties as from time to
time may be  assigned  to him by the  president  or by the  board of  directors.
Assistant secretaries, if any, shall have the same duties and powers, subject to
supervision by the secretary.  The directors and/or  shareholders  may, however,
respectively  designate a person other than the secretary or assistant secretary
to keep the minutes of their respective meetings.

         Any books, records or minutes of the Corporation may be in written form
or in any form capable of being  converted into written form within a reasonable
time.

         Section 8. Treasurer.  The treasurer  shall be the principal  financial
officer  of the  Corporation,  shall  have the care and  custody  of all  funds,
securities, evidences of indebtedness and other personal property of the

                                  Appendix C-10

<PAGE>

Corporation  and shall deposit the same in accordance  with the  instructions of
the board of directors.  He shall receive and give receipts and acquittances for
money  paid  in on  account  of  the  Corporation,  and  shall  pay  out  of the
Corporation's  funds on hand all  bills,  payrolls  and other  just debts of the
Corporation of whatever nature upon maturity.  He shall perform all other duties
incident to the office of the treasurer  and,  upon request of the board,  shall
make such reports to it as may be required at any time. He shall, if required by
the board,  give the  Corporation  a bond in such sums and with such sureties as
shall be satisfactory to the board, conditioned upon the faithful performance of
his duties and for the  restoration  to the  Corporation  of all books,  papers,
vouchers,  money and other  property of whatever kind in his possession or under
his control  belonging to the  Corporation.  He shall have such other powers and
perform such other duties as may from time to time be prescribed by the board of
directors or the  president.  The assistant  treasurers,  if any, shall have the
same powers and duties, subject to the supervision of the treasurer.

         The  treasurer  shall also be the principal  accounting  officer of the
Corporation.  He shall  prescribe  and  maintain  the  methods  and  systems  of
accounting  to be  followed,  keep  complete  books and  records  of  account as
required by the Colorado  Business  Corporation Act, prepare and file all local,
state and federal tax  returns,  prescribe  and  maintain an adequate  system of
internal  audit  and  prepare  and  furnish  to the  president  and the board of
directors   statements  of  account  showing  the  financial   position  of  the
Corporation and the results of its operations.

                                    ARTICLE V

                                      STOCK

         Section 1. Certificates.  The board of directors shall be authorized to
issue any of its classes of shares with or without  certificates.  The fact that
the  shares  are not  represented  by  certificates  shall have no effect on the
rights  and  obligations  of  shareholders.  If the shares  are  represented  by
certificates,  such  shares  shall  be  represented  by  consecutively  numbered
certificates  signed,  either  manually  or by  facsimile,  in the  name  of the
Corporation by one or more persons designated by the board of directors. In case
any officer  who has signed or whose  facsimile  signature  has been placed upon
such certificate shall have ceased to be such officer before such certificate is
issued,  such  certificate may nonetheless be issued by the Corporation with the
same effect as if he were such officer at the date of its issue. Certificates of
stock shall be in such form and shall contain such  information  consistent with
law as  shall be  prescribed  by the  board  of  directors.  If  shares  are not
represented  by  certificates,  within a reasonable  time following the issue or
transfer of such shares,  the Corporation  shall send the shareholder a complete
written  statement of all of the information  required to be provided to holders
of uncertificated shares by the Colorado Business Corporation Act.

         Section 2.  Consideration  for Shares.  Certificated or  uncertificated
shares shall not be issued until the shares represented  thereby are fully paid.
The board of directors may  authorize  the issuance of shares for  consideration
consisting of any tangible or intangible property of benefit to the Corporation,
including cash,  promissory notes, services performed or other securities of the
Corporation. Future services shall not constitute payment or partial payment for
shares of the  Corporation.  The promissory note of a subscriber or an affiliate
of a subscriber  shall not constitute  payment or partial  payment for shares of
the  Corporation  unless the note is  negotiable  and is secured by  collateral,
other than the shares being purchased, having a fair market value at least equal
to the principal amount of the note. For purposes of this Section 2, "promissory
note"  means a  negotiable  instrument  on which there is an  obligation  to pay
independent of collateral and does not include a non-recourse note.

         Section 3. Lost Certificates.  In case of the alleged loss, destruction
or mutilation of a certificate  of stock,  the board of directors may direct the
issuance of a new  certificate in lieu thereof upon such terms and conditions in
conformity  with law as the board may  prescribe.  The board of directors may in
its discretion  require an affidavit of lost  certificate  and/or a bond in such
form and amount and with such surety as it may  determine  before  issuing a new
certificate.

                                  Appendix C-11

<PAGE>

         Section 4. Transfer of Shares.  Upon surrender to the Corporation or to
a transfer  agent of the  Corporation of a certificate of stock duly endorsed or
accompanied  by proper  evidence  of  succession,  assignment  or  authority  to
transfer,  and receipt of such documentary  stamps as may be required by law and
evidence  of  compliance   with  all  applicable   securities   laws  and  other
restrictions,  the  Corporation  shall  issue a new  certificate  to the  person
entitled thereto,  and cancel the old certificate.  Every such transfer of stock
shall be entered on the stock  books of the  Corporation  which shall be kept at
its principal  office or by the person and the place  designated by the board of
directors.

         Except as otherwise  expressly  provided in Article II,  Sections 7 and
11, and except for the assertion of dissenters' rights to the extent provided in
the Colorado  Business  Corporation  Act, the  Corporation  shall be entitled to
treat the  registered  holder  of any  shares  of the  Corporation  as the owner
thereof for all purposes,  and the  Corporation  shall not be bound to recognize
any equitable or other claim to, or interest in, such shares or rights  deriving
from such  shares on the part of any person  other than the  registered  holder,
including  without  limitation  any  purchaser,  assignee or  transferee of such
shares or rights  deriving from such shares,  unless and until such other person
becomes the  registered  holder of such shares,  whether or not the  corporation
shall have either actual or constructive  notice of the claimed interest of such
other person.

         Section 5. Transfer Agent,  Registrars and Paying Agents. The board may
at its discretion appoint one or more transfer agents, registrars and agents for
making payment upon any class of stock, bond, debenture or other security of the
Corporation.  Such agents and registrars may be located either within or outside
Colorado.  They shall have such  rights and duties and shall be entitled to such
compensation as may be agreed.

                                   ARTICLE VI

                       INDEMNIFICATION OF CERTAIN PERSONS

         Section 1.  Indemnification.  For  purposes  of  Article  VI, a "Proper
Person"  means any  person who was or is a party or is  threatened  to be made a
party to any  threatened,  pending  or  completed  action,  suit or  proceeding,
whether civil, criminal,  administrative or investigative, and whether formal or
informal, by reason of the fact that he is or was a director, officer, employee,
fiduciary  or agent of the  Corporation,  or is or was serving at the request of
the Corporation as a director, officer, partner, trustee, employee, fiduciary or
agent of any  foreign or  domestic  profit or  nonprofit  corporation  or of any
partnership,   joint  venture,   trust,   profit  or  nonprofit   unincorporated
association,  limited liability company, or other enterprise or employee benefit
plan.  The  Corporation  shall  indemnify any Proper Person  against  reasonably
incurred expenses  (including  attorneys'  fees),  judgments,  penalties,  fines
(including any excise tax assessed with respect to an employee benefit plan) and
amounts paid in settlement  reasonably  incurred by him in connection  with such
action,  suit or  proceeding  if it is  determined  by the  groups  set forth in
Section 4 of this Article  that he  conducted  himself in good faith and that he
reasonably believed (a) in the case of conduct in his official capacity with the
Corporation, that his conduct was in the Corporation's best interests, or (b) in
all other  cases  (except  criminal  cases),  that his  conduct was at least not
opposed to the Corporation's best interests,  or (c) in the case of any criminal
proceeding, that he had no reasonable cause to believe his conduct was unlawful.
A Proper  Person  will be deemed to be acting  in his  official  capacity  while
acting as a director,  officer,  employee or agent on behalf of this Corporation
and not while acting on this Corporation's behalf for some other entity.

         No  indemnification  shall be made  under  this  Article VI to a Proper
Person  with  respect  to any  claim,  issue  or  matter  in  connection  with a
proceeding  by or in the right of a  Corporation  in which the Proper Person was
adjudged liable to the Corporation or in connection with any proceeding charging
that the Proper  Person  derived an improper  personal  benefit,  whether or not
involving action in an official capacity, in which he was adjudged liable on the
basis that he derived an improper  personal  benefit.  Further,  indemnification
under this Section in connection with a proceeding brought by or in the right of
the Corporation shall be limited to reasonable  expenses,  including  attorneys'
fees, incurred in connection with the proceeding.

                                  Appendix C-12

<PAGE>

         Section 2. Right to  Indemnification.  The Corporation  shall indemnify
any Proper  Person who was wholly  successful,  on the merits or  otherwise,  in
defense of any  action,  suit,  or  proceeding  as to which he was  entitled  to
indemnification  under Section 1 of this Article VI against expenses  (including
attorneys'  fees)  reasonably  incurred by him in connection with the proceeding
without  the  necessity  of  any  action  by  the  Corporation  other  than  the
determination in good faith that the defense has been wholly successful.

         Section 3. Effect of  Termination  of Action.  The  termination  of any
action, suit or proceeding by judgment, order, settlement or conviction, or upon
a plea of nolo  contendere  or its  equivalent  shall  not of  itself  create  a
presumption that the person seeking  indemnification  did not meet the standards
of conduct  described  in Section 1 of this  Article VI.  Entry of a judgment by
consent  as  part  of a  settlement  shall  not be  deemed  an  adjudication  of
liability, as described in Section 2 of this Article VI.

         Section 4. Groups  Authorized  to Make  Indemnification  Determination.
Except where there is a right to indemnification as set forth in Sections 1 or 2
of this Article or where indemnification is ordered by a court in Section 5, any
indemnification  shall  be made by the  Corporation  only as  authorized  in the
specific case upon a determination by a proper group that indemnification of the
Proper  Person is  permissible  under the  circumstances  because he has met the
applicable  standards  of conduct set forth in Section 1 of this  Article.  This
determination  shall be made by the board of  directors  by a  majority  vote of
those  present at a meeting at which a quorum is  present,  which  quorum  shall
consist of  directors  not  parties to the  proceeding  ("Quorum").  If a Quorum
cannot be  obtained,  the  determination  shall be made by a majority  vote of a
committee of the board of directors  designated  by the board,  which  committee
shall consist of two or more  directors not parties to the  proceedings,  except
that  directors  who  are  parties  to the  proceeding  may  participate  in the
designation  of  directors  for the  committee.  If a  Quorum  of the  board  of
directors cannot be obtained and the committee cannot be established, or even if
a Quorum is  obtained  or the  committee  is  designated  and a majority  of the
directors  constituting  such Quorum or committee so directs,  the determination
shall be made by (a) independent  legal counsel  selected by a vote of the board
of directors or the committee in the manner specified in this Section 4 or, if a
Quorum of the full board of directors  cannot be obtained and a committee cannot
be established,  by independent legal counsel selected by a majority vote of the
full board (including  directors who are parties to the action) or (b) a vote of
the shareholders.

         Section 5. Court-Ordered  Indemnification.  Any Proper Person may apply
for  indemnification  to the court conducting the proceeding or to another court
of competent jurisdiction for mandatory  indemnification under Section 2 of this
Article,  including  indemnification  for reasonable expenses incurred to obtain
court-ordered  indemnification.  If the court determines that such Proper Person
is fairly and reasonably entitled to indemnification in view of all the relevant
circumstances,  whether  or not he met the  standards  of  conduct  set forth in
Section 1 of this Article or was adjudged  liable in the  proceeding,  the court
may order such  indemnification  as the court  deems  proper  except that if the
Proper  Person has been  adjudged  liable,  indemnification  shall be limited to
reasonable  expenses  incurred in connection  with the proceeding and reasonable
expenses incurred to obtain court-ordered indemnification.

         Section  6.  Advance  of  Expenses.   Reasonable   expenses  (including
attorneys'  fees)  incurred  in  defending  an  action,  suit or  proceeding  as
described in Section 1 may be paid by the  Corporation  to any Proper  Person in
advance of the final disposition of such action, suit or proceeding upon receipt
of (a) a written  affirmation of such Proper  Person's good faith belief that he
has met the standards of conduct prescribed by Section 1 of this Article VI, (b)
a written undertaking,  executed personally or on the Proper Person's behalf, to
repay such  advances  if it is  ultimately  determined  that he did not meet the
prescribed  standards of conduct (the undertaking  shall be an unlimited general
obligation  of the Proper  Person but need not be  secured  and may be  accepted
without  reference  to  financial   ability  to  make  repayment),   and  (c)  a
determination  is made by the proper  group (as  described  in Section 4 of this
Article  VI)  that the  facts as then  known to the  group  would  not  preclude
indemnification.  Determination  and  authorization of payments shall be made in
the same manner specified in Section 4 of this Article VI.

                                  Appendix C-13

<PAGE>

         Section 7.  Witness  Expenses.  The  sections of this Article VI do not
limit the  Corporation's  authority to pay or reimburse  expenses  incurred by a
director in connection with an appearance as a witness in a proceeding at a time
when he has not been made a named defendant or respondent in the proceeding.

         Section 8. Report to Shareholders. Any indemnification of or advance of
expenses to a director in  accordance  with this Article VI, if arising out of a
proceeding by or on behalf of the  Corporation,  shall be reported in writing to
the shareholders with or before the notice of the next shareholders' meeting. If
the next shareholder action is taken without a meeting at the instigation of the
board of directors,  such notice shall be given to the shareholders at or before
the time the first shareholder signs a writing consenting to such action.

                                   ARTICLE VII

                             PROVISION OF INSURANCE

         By action of the board of  directors,  notwithstanding  any interest of
the  directors  in  the  action,  the  Corporation  may  purchase  and  maintain
insurance,   in  such  scope  and  amounts  as  the  board  of  directors  deems
appropriate,  on  behalf  of  any  person  who is or  was a  director,  officer,
employee,  fiduciary  or agent of the  Corporation,  or who,  while a  director,
officer, employee,  fiduciary or agent of the Corporation,  is or was serving at
the  request  of the  Corporation  as a  director,  officer,  partner,  trustee,
employee,  fiduciary or agent of any other foreign or domestic corporation or of
any  partnership,  joint  venture,  trust,  profit or  nonprofit  unincorporated
association,  limited  liability company or other enterprise or employee benefit
plan,  against any  liability  asserted  against,  or  incurred  by, him in that
capacity  or arising out of his status as such,  whether or not the  Corporation
would  have the  power  to  indemnify  him  against  such  liability  under  the
provisions of Article VI or applicable  law. Any such  insurance may be procured
from  any  insurance  company  designated  by  the  board  of  directors  of the
Corporation, whether such insurance company is formed under the laws of Colorado
or any other  jurisdiction  of the United  States or  elsewhere,  including  any
insurance  company in which the  Corporation has an equity interest or any other
interest, through stock ownership or otherwise.

                                  ARTICLE VIII

                                  MISCELLANEOUS

         Section  1.  Seal.  The  corporate  seal of the  Corporation  shall  be
circular in form and shall  contain the name of the  Corporation  and the words,
"Seal, Colorado."

         Section 2. Fiscal Year. The fiscal year of the Corporation  shall be as
established by the board of directors.

         Section 3. Amendments.  The board of directors shall have power, to the
maximum  extent  permitted by the Colorado  Business  Corporation  Act, to make,
amend and repeal the Bylaws of the Corporation at any regular or special meeting
of the board  unless  the  shareholders,  in making,  amending  or  repealing  a
particular  bylaw,  expressly provide that the directors may not amend or repeal
such bylaw. The Shareholders  also shall have the power to make, amend or repeal
the Bylaws of the  Corporation at any annual  meeting or at any special  meeting
called for that purpose.

         Section 4. Gender.  The  masculine  gender is used in these Bylaws as a
matter of convenience  only and shall be interpreted to include the feminine and
neuter genders as the circumstances indicate.

         Section  5.  Conflicts.  In the  event of any  irreconcilable  conflict
between these Bylaws and either the  Corporation's  articles of incorporation or
applicable law, the latter shall control.

                                  Appendix C-14

<PAGE>

         Section 6. Definitions.  Except as otherwise  specifically  provided in
these Bylaws,  all terms used in these Bylaws shall have the same  definition as
in the Colorado Business Corporation Act.

                                  The  undersigned  Secretary of the Corporation
                                  hereby certifies that the foregoing Bylaws are
                                  the Bylaws of the  Corporation  that were duly
                                  adopted  by  the  Board  of  Directors  of the
                                  Corporation on ____________________, 1996



                                  ______________________________________________
                                  ____________________, Secretary


                                  Appendix C-15

<PAGE>

                                   APPENDIX D
                                   ----------

                  NEW YORK BUSINESS CORPORATION LAW SECTION 623

623.     Procedure to enforce shareholder's right to receive payment for shares

                  (a) A  shareholder  intending  to  enforce  his right  under a
         section  of this  chapter  to  receive  payment  for his  shares if the
         proposed  corporate action referred to therein is taken shall file with
         the corporation, before the meeting of shareholders at which the action
         is submitted to a vote, or at such meeting but before the vote, written
         objection to the action.  The  objection  shall include a notice of his
         election to dissent,  his name and  residence  address,  the number and
         classes of shares as to which he  dissents  and a demand for payment of
         the fair value of his shares if the action is taken.  Such objection is
         not required from any  shareholder to whom the corporation did not give
         notice of such  meeting in  accordance  with this  chapter or where the
         proposed  action is  authorized  by  written  consent  of  shareholders
         without a meeting.

                  (b)  Within  ten days  after the  shareholders'  authorization
         date,  which term as used in this  section  means the date on which the
         shareholders'  vote  authorizing  such action was taken, or the date on
         which such consent  without a meeting was obtained  from the  requisite
         shareholders,  the  corporation  shall  give  written  notice  of  such
         authorization  or consent by registered  mail to each  shareholder  who
         filed  written  objection  or  from  whom  written  objection  was  not
         required,  excepting  any  shareholder  who voted for or  consented  in
         writing  to the  proposed  action  and who  thereby  is  deemed to have
         elected not to enforce his right to receive payment for his shares.

                  (c) Within  twenty days after the giving of notice to him, any
         shareholder from whom written objection was not required and who elects
         to dissent  shall file with the  corporation  a written  notice of such
         election,  stating  his name and  residence  address,  the  number  and
         classes of shares as to which he  dissents  and a demand for payment of
         the fair value of his  shares.  Any  shareholder  who elects to dissent
         from a merger under section 905 (Merger of subsidiary  corporation)  or
         paragraph (c) of section 907 (Merger or  consolidation  of domestic and
         foreign  corporations)  or from a share exchange under paragraph (g) of
         section  913  (Share  exchanges)  shall  file a written  notice of such
         election  to dissent  within  twenty  days after the giving to him of a
         copy of the plan of merger or  exchange  or an outline of the  material
         features thereof under section 905 or 913.

                  (d) A  shareholder  may not dissent as to less than all of the
         shares,  as to which he has a right to dissent,  held by him of record,
         that he owns  beneficially.  A nominee or fiduciary  may not dissent on
         behalf of any  beneficial  owner as to less  than all of the  shares of
         such  owner,  as to which  such  nominee  or  fiduciary  has a right to
         dissent, held of record by such nominee or fiduciary.

                  (e) Upon consummation of the corporate action, the shareholder
         shall cease to have any of the rights of a shareholder except the right
         to be paid the fair value of his shares and any other rights under this
         section.  A notice of election may be withdrawn by the  shareholder  at
         any time  prior to his  acceptance  in  writing of an offer made by the
         corporation,  as provided in  paragraph  (g), but in no case later than
         sixty days from the date of consummation of the corporate action except
         that if the  corporation  fails to make a timely offer,  as provided in
         paragraph  (g), the time for  withdrawing a notice of election shall be
         extended  until  sixty  days  from the  date an  offer  is  made.  Upon
         expiration  of such  time,  withdrawal  of a notice of  election  shall
         require  the  written  consent  of  the  corporation.  In  order  to be
         effective,  withdrawal of a notice of election must be  accompanied  by
         the  return  to the  corporation  of any  advance  payment  made to the
         shareholder  as provided in  paragraph  (g). If a notice of election is
         withdrawn,  or the  corporate  action is  rescinded,  or a court  shall
         determine that the  shareholder is not entitled to receive  payment for
         his shares,  or the  shareholder  shall  otherwise lose his dissenters'
         rights, he shall not have the right to receive

<PAGE>

         payment for his shares and he shall be  reinstated to all his rights as
         a shareholder as of the consummation of the corporate action, including
         any  intervening  preemptive  rights  and the right to  payment  of any
         intervening  dividend or other distribution or, if any such rights have
         expired or any such  dividend  or  distribution  other than in cash has
         been completed,  in lieu thereof,  at the election of the  corporation,
         the fair  value  thereof in cash as  determined  by the board as of the
         time of such expiration or completion,  but without prejudice otherwise
         to any corporate proceedings that may have been taken in the interim.

                  (f) At the time of filing the notice of election to dissent or
         within one month  thereafter the  shareholder of shares  represented by
         certificates  shall submit the certificates  representing his shares to
         the corporation,  or to its transfer agent,  which shall forthwith note
         conspicuously  thereon  that a notice of  election  has been  filed and
         shall return the  certificates  to the  shareholder or other person who
         submitted them on his behalf.  Any shareholder of shares represented by
         certificates  who fails to submit his certificates for such notation as
         herein specified  shall, at the option of the corporation  exercised by
         written notice to him within forty-five days from the date of filing of
         such notice of election to dissent,  lose his dissenter's rights unless
         a court, for good cause shown, shall otherwise direct. Upon transfer of
         a  certificate  bearing  such  notation,  each new  certificate  issued
         therefor  shall bear a similar  notation  together with the name of the
         original dissenting holder of the shares and a transferee shall acquire
         no rights in the corporation except those which the original dissenting
         shareholder had at the time of transfer.

                  (g) Within  fifteen  days after the  expiration  of the period
         within  which  shareholders  may file  their  notices  of  election  to
         dissent,  or within fifteen days after the proposed corporate action is
         consummated,  whichever is later (but in no case later than ninety days
         from the shareholders'  authorization date), the corporation or, in the
         case of a merger or  consolidation,  the surviving or new  corporation,
         shall make a written offer by registered  mail to each  shareholder who
         has filed such  notice of election to pay for his shares at a specified
         price which the  corporation  considers  to be their fair  value.  Such
         offer shall be accompanied  by a statement  setting forth the aggregate
         number of shares with  respect to which  notices of election to dissent
         have been received and the aggregate  number of holders of such shares.
         If the corporate action has been consummated,  such offer shall also be
         accompanied  by (1) advance  payment to each such  shareholder  who has
         submitted the certificates  representing his shares to the corporation,
         as provided in paragraph  (f), of an amount equal to eighty  percent of
         the amount of such offer, or (2) as to each shareholder who has not yet
         submitted his  certificates a statement that advance  payment to him of
         an amount  equal to eighty  percent of the amount of such offer will be
         made by the corporation  promptly upon submission of his  certificates.
         If the  corporate  action has not been  consummated  at the time of the
         making of the offer,  such  advance  payment or statement as to advance
         payment shall be sent to each shareholder  entitled  thereto  forthwith
         upon  consummation  of the corporate  action.  Every advance payment or
         statement as to advance payment shall include advice to the shareholder
         to the effect that  acceptance  of such payment  does not  constitute a
         waiver of any dissenters'  rights. If the corporate action has not been
         consummated  upon the  expiration  of the ninety  day period  after the
         shareholders' authorization date, the offer may be conditioned upon the
         consummation of such action. Such offer shall be made at the same price
         per  share to all  dissenting  shareholders  of the same  class,  or if
         divided into series,  of the same series and shall be  accompanied by a
         balance  sheet  of  the   corporation   whose  shares  the   dissenting
         shareholder  holds as of the latest  available date, which shall not be
         earlier  than  twelve  months  before the making of such  offer,  and a
         profit  and loss  statement  or  statements  for not less than a twelve
         month  period  ended  on the  date of such  balance  sheet  or,  if the
         corporation  was not in existence  throughout such twelve month period,
         for  the   portion   thereof   during   which  it  was  in   existence.
         Notwithstanding the foregoing, the corporation shall not be required to
         furnish a balance  sheet or profit and loss  statement or statements to
         any shareholder to whom such balance sheet or profit and loss statement
         or statements  were  previously  furnished,  nor if in connection  with
         obtaining  the  shareholders'  authorization  for  or  consent  to  the
         proposed  corporate action the shareholders were furnished with a proxy
         or information statement, which included financial statements, pursuant
         to Regulation 14A or Regulation 14C of the United States Securities and
         Exchange  Commission.  If within  thirty  days after the making of such
         offer, the corporation  making the offer and any shareholder agree upon
         the price to be paid for his  shares,  payment  therefor  shall be made
         within sixty days after the

                                  Appendix D-2

<PAGE>

         making of such  offer or the  consummation  of the  proposed  corporate
         action,  whichever is later, upon the surrender of the certificates for
         any such shares represented by certificates.

                  (h) The  following  procedure  shall apply if the  corporation
         fails to make such offer within such period of fifteen  days,  or if it
         makes the offer and any dissenting  shareholder or shareholders fail to
         agree  with it within  the period of thirty  days  thereafter  upon the
         price to be paid for their shares:

                           (1) The corporation  shall,  within twenty days after
                  the  expiration  of whichever is applicable of the two periods
                  last mentioned,  institute a special proceeding in the supreme
                  court in the  judicial  district  in which  the  office of the
                  corporation  is located to determine  the rights of dissenting
                  shareholders and to fix the fair value of their shares. If, in
                  the case of  merger or  consolidation,  the  surviving  or new
                  corporation is a foreign corporation without an office in this
                  state,  such  proceeding  shall be brought in the county where
                  the office of the domestic corporation, whose shares are to be
                  valued, was located.

                           (2)  If  the  corporation  fails  to  institute  such
                  proceeding  within such period of twenty days,  any dissenting
                  shareholder may institute such proceeding for the same purpose
                  not later than thirty days after the expiration of such twenty
                  day period.  If such proceeding is not instituted  within such
                  thirty day period, all dissenter's rights shall be lost unless
                  the  supreme  court,  for good cause  shown,  shall  otherwise
                  direct.

                           (3) All dissenting shareholders, excepting those who,
                  as provided in paragraph (g), have agreed with the corporation
                  upon  the  price to be paid for  their  shares,  shall be made
                  parties to such proceeding,  which shall have the effect of an
                  action  quasi in rem against  their  shares.  The  corporation
                  shall  serve a copy of the  petition in such  proceeding  upon
                  each dissenting shareholder who is a resident of this state in
                  the manner  provided by law for the service of a summons,  and
                  upon  each  nonresident   dissenting   shareholder  either  by
                  registered mail and publication, or in such other manner as is
                  permitted  by law.  The  jurisdiction  of the  court  shall be
                  plenary and exclusive.

                           (4) The court shall determine whether each dissenting
                  shareholder,  as to whom the corporation requests the court to
                  make such  determination,  is entitled to receive  payment for
                  his  shares.  If the  corporation  does not  request  any such
                  determination  or if  the  court  finds  that  any  dissenting
                  shareholder is so entitled,  it shall proceed to fix the value
                  of the shares, which, for the purposes of this section,  shall
                  be the fair value as of the close of business on the day prior
                  to the  shareholders'  authorization  date. In fixing the fair
                  value of the shares,  the court shall  consider  the nature of
                  the  transaction  giving  rise to the  shareholder's  right to
                  receive  payment for shares and its effects on the corporation
                  and its shareholders,  the concepts and methods then customary
                  in  the  relevant   securities   and  financial   markets  for
                  determining fair value of shares of a corporation  engaging in
                  a similar  transaction under comparable  circumstances and all
                  other  relevant  factors.  The court shall  determine the fair
                  value of the shares without a jury and without reference to an
                  appraiser or referee Upon application by the corporation or by
                  any shareholder  who is a party to the  proceeding,  the court
                  may, in its discretion, permit pretrial disclosure, including,
                  but  not  limited  to,  disclosure  of  any  expert's  reports
                  relating  to the  fair  value  of the  shares  whether  or not
                  intended  for  use  at  the  trial  in  the   proceeding   and
                  notwithstanding  subdivision  (d) of section 3101 of the civil
                  practice law and rules.

                           (5)  The  final  order  in the  proceeding  shall  be
                  entered  against the  corporation in favor of each  dissenting
                  shareholder  who is a party to the  proceeding and is entitled
                  thereto for the value of his shares so determined.

                           (6) The final order shall  include an  allowance  for
                  interest at such rate as the court finds to be equitable, from
                  the date the corporate  action was  consummated to the date of
                  payment.


                                  Appendix D-3

<PAGE>

                  In determining the rate of interest,  the court shall consider
                  all relevant factors, including the rate of interest which the
                  corporation  would have had to pay to borrow  money during the
                  pendency  of the  proceeding.  If the  court  finds  that  the
                  refusal of any  shareholder  to accept the corporate  offer of
                  payment for his shares was  arbitrary,  vexatious or otherwise
                  not in good faith, no interest shall be allowed to him.

                           (7) Each party to such proceeding  shall bear its own
                  costs and  expenses,  including  the fees and  expenses of its
                  counsel and of any experts employed by it. Notwithstanding the
                  foregoing,  the court may, in its  discretion,  apportion  and
                  assess  all or  any  part  of the  costs,  expenses  and  fees
                  incurred  by  the  corporation  against  any  or  all  of  the
                  dissenting  shareholders  who are  parties to the  proceeding,
                  including any who have withdrawn  their notices of election as
                  provided  in  paragraph  (e),  if the court  finds  that their
                  refusal to accept the corporate offer was arbitrary, vexatious
                  or  otherwise  not  in  good  faith.  The  court  may,  in its
                  discretion, apportion and assess all or any part of the costs,
                  expenses  and fees  incurred  by any or all of the  dissenting
                  shareholders  who are  parties to the  proceeding  against the
                  corporation if the court finds any of the following:  (A) that
                  the fair value of the shares as determined  materially exceeds
                  the amount which the  corporation  offered to pay; (B) that no
                  offer or required advance payment was made by the corporation;
                  (C) that the  corporation  failed  to  institute  the  special
                  preceding  within the period specified  therefor;  or (D) that
                  the  action  of  the   corporation   in  complying   with  its
                  obligations   as  provided  in  this  section  was  arbitrary,
                  vexatious  or  otherwise  not in good  faith.  In  making  any
                  determination  as  provided  in  clause  (A),  the  court  may
                  consider  the dollar  amount or the  percentage,  or both,  by
                  which the fair value of the shares as  determined  exceeds the
                  corporate offer.

                           (8) Within  sixty days after final  determination  of
                  the proceeding,  the corporation  shall pay to each dissenting
                  shareholder  the amount found to be due him, upon surrender of
                  the   certificates   for  any  such  shares   represented   by
                  certificates.

                  (i) Shares acquired by the corporation upon the payment of the
         agreed value  therefor or of the amount due under the final  order,  as
         provided in this section,  shall become treasury shares or be cancelled
         as provided an section 515  (Reacquired  shares),  except that,  in the
         case of a merger or consolidation,  they may be held and disposed of as
         the plan of merger or consolidation may otherwise provide.

                  (j) No payment shall be made to a dissenting shareholder under
         this section at a time when the  corporation  is insolvent or when such
         payment  would  make  it  insolvent.  In  such  event,  the  dissenting
         shareholder shall, at his option:

                           (1) Withdraw  his notice of election,  which shall in
                  such event be deemed withdrawn with the written consent of the
                  corporation; or

                           (2)  Retain  his  status as a  claimant  against  the
                  corporation  and, if it is liquidated,  be subordinated to the
                  rights  of  creditors  of the  corporation,  but  have  rights
                  superior to the non-dissenting shareholders,  and if it is not
                  liquidated,  retain his right to be paid for his shares, which
                  right the  corporation  shall be obliged  to satisfy  when the
                  restrictions of this paragraph do not apply.

                           (3) The  dissenting  shareholder  shall exercise such
                  option under  subparagraph  (1) or (2) by written notice filed
                  with the corporation  within thirty days after the corporation
                  has given him  written  notice  that  payment  for his  shares
                  cannot be made because of the  restrictions of this paragraph.
                  If the dissenting shareholder fails to exercise such option as
                  provided, the corporation

                                  Appendix D-4

<PAGE>

                  shall  exercise  the  option by  written  notice  given to him
                  within  twenty  days after the  expiration  of such  period of
                  thirty days.

                  (k) The  enforcement  by a shareholder of his right to receive
         payment for his shares in the manner  provided herein shall exclude the
         enforcement  by such  shareholder  of any other right to which he might
         otherwise be entitled by virtue of share ownership,  except as provided
         in paragraph  (e),  and except that this section  shall not exclude the
         right of such shareholder to bring or maintain an appropriate action to
         obtain  relief on the ground that such  corporate  action will be or is
         unlawful or fraudulent as to him.

                  (l) Except as otherwise  expressly  provided in this  section,
         any notice to be given by a  corporation  to a  shareholder  under this
         section shall be given in the manner provided in section 605 (Notice of
         meetings of shareholders).

                  (m) This  section  shall  not  apply to  foreign  corporations
         except as  provided  in  subparagraph  (e)(2) of section 907 (Merger or
         consolidation of domestic and foreign corporations).

                                  Appendix D-5

<PAGE>

                                   PROXY CARD

                         LITTLE PRINCE PRODUCTIONS, LTD.


                     SPECIAL MEETING DATE: FEBRUARY 29, 1996
      THIS PROXY IS SOLICITED ON BEHALF OF THE COMPANY'S BOARD OF DIRECTORS


         The  undersigned  shareholder of Little Prince  Productions,  Ltd. (the
"Company"),  a New York corporation,  hereby  constitutes and appoints Adrian P.
Kirby  and Mark  Littlejohn,  and  each of them,  proxies,  with  full  power of
substitution, for and on behalf of the undersigned to vote, as designated below,
according to the number of shares of the  Company's  $.01 par value common stock
held of record by the  undersigned  on  February  7,  1996,  and as fully as the
undersigned  would be entitled  to vote if  personally  present,  at the Special
Meeting of  Shareholders to be held at 38 South Audley Street,  Mayfair,  London
W1Y 5DH, England on Thursday,  February 29, 1996 at 9:30 a.m. local time, and at
any postponements or adjournments thereof.

         You have the  opportunity  to separately  vote on Proposals 1 through 4
below, however, Proposals 1 and 2, and Proposals 3 and 4 are mutually contingent
upon shareholder  approval of each other. For example,  if shareholders  approve
Proposal 1 but fail to  approve  Proposal  2, or approve  Proposal 2 but fail to
approve Proposal 1, neither Proposal 1 nor Proposal 2 will be adopted.  The same
result  will  occur in the event  shareholders  approve  Proposal  3 but fail to
approve Proposal 4; or approve Proposal 4 but fail to approve Proposal 3.

         This proxy when properly  executed will be voted in the manner directed
herein by the undersigned.  If properly  executed and no direction is made, this
proxy will be voted FOR each of the Proposals set forth on this Proxy.

Please mark boxes x in ink. Sign, date and return this Proxy promptly, using the
enclosed envelope.

1.       Proposal to approve a change in the  Company's  state of  incorporation
         from New York to  Colorado  y means of a  merger  of the  Company  into
         Atlantic Industries, Inc. a newly organized Colorado corporation wholly
         owned by the Company.

         [ ] FOR           [ ] AGAINST               [ ] ABSTAIN

2.       Proposal to approve  the terms of the merger  agreement  governing  the
         merger of the Company into Atlantic  Industries,  Inc.,  which provides
         for, among other things, a 10 for 1 reverse stock split and an increase
         in the number of authorized shares from 25,000,000 to 50,000,000

         [ ] FOR           [ ] AGAINST               [ ] ABSTAIN

3.       Proposal  to  consent  to and grant the Board of  Directors  authority,
         pursuant to its legally imposed  fiduciary  duties,  to sell the common
         stock of LPPL Corp., the Company's wholly owned subsidiary.

         [ ] FOR           [ ] AGAINST               [ ] ABSTAIN

4.       Proposal  to  consent  to and grant the Board of  Directors  authority,
         pursuant to its legally imposed  fiduciary  duties, to vote to dissolve
         LPPL Corp.

         [ ] FOR           [ ] AGAINST               [ ] ABSTAIN


<PAGE>

         The undersigned hereby acknowledges  receipt of the Notice of a Special
Meeting  of  Shareholders,  dated  February  9,  1996  and the  Proxy  Statement
furnished therewith.

         Please sign  exactly as name  appears  hereon.  When shares are held by
joint tenants, both should sign. Executors,  administrators,  trustees and other
fiduciaries,  and persons  signing on behalf of  corporations  or  partnerships,
should so indicate when singing.

                             Dated _______________________________________, 1996
                                  

                             ___________________________________________________
                             Authorized Signature

                             ___________________________________________________
                             Title

                             ___________________________________________________
                             Authorized Signature

                             ___________________________________________________
                             Title

         To save the Company additional vote solicitation expenses, please sign,
date and return this Proxy promptly, using the enclosed envelope.

NON-VOTING INSTRUCTIONS

[ ]      MEETING.  Please  check  here to  indicate  that you plan to attend the
         Special Meeting of Shareholders on Thursday, February 29, 1996.



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission