INTERNATIONAL POST LTD
DEF 14A, 1996-11-26
ALLIED TO MOTION PICTURE PRODUCTION
Previous: MK GOLD CO, S-8, 1996-11-26
Next: GCR HOLDINGS LTD, DEF 14A, 1996-11-26





                            SCHEDULE 14A INFORMATION
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

[X]    Definitive Proxy Statement

[ ]    Definitive Additional Materials

[ ]    Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12

                           INTERNATIONAL POST LIMITED
                           --------------------------
                (Name of Registrant as Specified In Its Charter)

                           INTERNATIONAL POST LIMITED
                           --------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[X]    No fee required.

[ ]    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:
              

       (4)    Proposed maximum aggregate value of transaction:
              

       (5)    Total fee paid:
            

[ ]    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>

                           INTERNATIONAL POST LIMITED
                             
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             

         The Annual Meeting of Stockholders of  International  Post Limited (the
"Company"),  a Delaware corporation,  will be held on January 8, 1997 at 10 a.m.
at The Sky Club, 200 Park Avenue,  56th Floor,  New York, New York 10166 for the
following purposes:

         1.      To elect seven directors of the Company to serve until the next
Annual Meeting of Stockholders and until their  respective  successors have been
elected and qualified; and

         2.      To transact such other business as may properly come before the
meeting or any adjournments or postponements thereof.

         Stockholders  of record at the close of business  on November  15, 1996
are entitled to notice of and to vote at the meeting.

         YOU ARE REQUESTED TO FILL IN, DATE AND SIGN THE ENCLOSED  PROXY,  WHICH
IS SOLICITED  BY THE BOARD OF DIRECTORS OF THE COMPANY,  AND TO MAIL IT PROMPTLY
IN THE ENCLOSED ENVELOPE.

                                             By Order of the Board of Directors,

                                             /s/ GARY R. STRACK
                                             ------------------
                                             Gary R. Strack
                                             Secretary


New York, New York
November 26, 1996





IMPORTANT:  Please sign, date and return your proxy card in the  self-addressed,
stamped envelope enclosed for your convenience. No postage is required if mailed
within the United States.



<PAGE>

                           INTERNATIONAL POST LIMITED

               PROXY STATEMENT FOR ANNUAL MEETING OF STOCKHOLDERS

                                 January 8, 1997


         This Proxy Statement is furnished in connection  with the  solicitation
of  proxies  by the  Board of  Directors  of  International  Post  Limited  (the
"Company"),  a  Delaware  corporation,  to be  used  at the  Annual  Meeting  of
Stockholders  of the Company  (the  "Annual  Meeting")  which will be held at 10
a.m.,  local time,  on January 8, 1997 at The Sky Club,  200 Park  Avenue,  56th
Floor,  New  York,  New York  10166  and at any  adjournments  or  postponements
thereof.

         If proxy  cards in the  accompanying  form are  properly  executed  and
returned,  the  shares of  common  stock of the  Company  (the  "Common  Stock")
represented  thereby will be voted as instructed on the proxy.  Stockholders who
execute proxies retain the right to revoke them at any time by notice in writing
to the  Secretary  of the  Company or by  revocation  in person at the  meeting;
unless so  revoked,  the  shares  represented  by  proxies  will be voted at the
meeting in accordance  with the directions  given therein.  If no directions are
given,  proxies will be voted FOR the election of the nominees named below under
the caption "Election of Directors-Nominees  for Election" and in the discretion
of the proxies  named on the proxy card with  respect to such other  business as
may  properly  come  before the meeting and any  adjournments  or  postponements
thereof.

         Holders  of record of the Common  Stock on  November  15,  1996 will be
entitled to notice of and vote at the Annual  Meeting or at any  adjournment  or
postponement  thereof.  As of that date,  there were 6,226,958  shares of Common
Stock  outstanding  and entitled to vote, and a majority,  or 3,113,480 of these
shares,  will constitute a quorum for the  transaction of business.  Abstentions
and broker  non-votes  are counted for purposes of  determining  the presence or
absence of a quorum for the  transaction  of  business.  Abstentions  and broker
non-votes are not  considered  votes cast and will have no effect on the outcome
of the votes  for the  proposal  set forth  above.  Each  share of Common  Stock
entitles  the  holder  thereof  to one vote on all  matters  to come  before the
meeting, including the election of directors.

         THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE FOR THE ELECTION OF EACH OF
THE NOMINEES NAMED HEREIN.

         The principal executive offices of the Company are located at 545 Fifth
Avenue,  New York,  New York  10017.  The  approximate  date on which this Proxy
Statement  and  the  enclosed  form  of  proxy  were  first  sent  or  given  to
stockholders was November 26, 1996.



                                      - 2 -

<PAGE>

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT


         The  following  table  sets forth  certain  information  regarding  the
beneficial  ownership of the  Company's  Common  Stock as of September  30, 1996
(unless otherwise indicated), by (a) the persons who are known to the Company to
be the beneficial owners of more than five percent of the Common Stock, (b) each
director and Named Executive  Officer (as  hereinafter  defined) of the Company,
and (c) all officers and directors of the Company as a group.  Unless  otherwise
indicated,  each of the persons or entities  listed below  exercises sole voting
and investment power over the shares that each of them beneficially owns.


<TABLE>
<CAPTION>


                                                                Amount   
                                                             Beneficially           Percent
NAME                                                            Owned              of  Class
- - - - - - - ----                                                         ------------          ---------

Beneficial Owners:


<S>                                                            <C>                   <C>   
MTE Holdings, Inc. (1)................................         2,562,105             41.15%
Goldman, Sachs & Co. (2)..............................           507,800(3)           8.15%
Sandler Capital Management,
Sandler Associates and J.K. Media (4).................         1,096,000             17.60%
Directors and Named Executive Officers:
Robert H. Alter.......................................             2,000                 *
Julius Barnathan......................................             7,000                 *
Terrence A. Elkes (5)(6)(7)...........................           516,012(8)           8.25%
Kenneth F. Gorman (5)(6)(7)...........................           291,012(9)           4.65%
Martin Irwin (10).....................................            69,417              1.11%
Jeffrey J. Kaplan (11)................................           181,818              2.84%
Kenneth D. Lorber (12)................................                 0                 *
Adrien Macaluso (13)..................................                 0                 *
Dominic Pandolfino....................................                 0                 *
Daniel Rosen (14).....................................            11,250                 *
Louis H. Siracusano (15)..............................             3,500                 *
Sylvester Timpanaro ..................................                 0                 *
All Directors and Executive Officers as a group,
consisting of 12 persons (16).........................         1,082,009             16.73%
 
- - - - - - - -----------------------
*    Less than 1%.
</TABLE>

                                      - 3 -

<PAGE>



(1)  The business  address of MTE Holdings,  Inc.  ("Holdings") is c/o Goldstein
     Golub  Kessler & Co. PC, 1185 Avenue of the  Americas,  New York,  New York
     10036-2602, Attention: Jeffrey Grossman. Holdings' share ownership includes
     an aggregate of 299,024  shares with respect to which Terrence A. Elkes and
     Kenneth F. Gorman have options to purchase from Holdings.  Apollo Partners,
     Ltd.  ("Apollo"),  a private investment firm in which Terrence A. Elkes and
     Kenneth F. Gorman are Managing Directors and co-owners, is the record owner
     and has voting  control over 100% of the voting stock of Holdings  pursuant
     to a voting  trust  agreement  under  which it  serves as  trustee  for the
     beneficiaries,  The Equitable Life  Assurance  Society of the United States
     and the  Equitable  Deal Flow  Fund,  L.P.  (collectively,  the  "Equitable
     Entities").  Shares owned by Holdings are pledged to the Equitable Entities
     by Holdings as  collateral  security for certain  loans to  Holdings.  Such
     loans are in  default,  and the  Equitable  Entities  are in the process of
     foreclosing on such shares.

(2)  The  shares  are  held by  Goldman,  Sachs  & Co.  in its  capacity  as the
     investment  adviser  to  numerous  entities.  Goldman,  Sachs & Co. and its
     affiliates  disclaim  beneficial  ownership of these shares. The address of
     Goldman, Sachs & Co. is 85 Broad Street, New York, NY 10004.

(3)  Includes  477,100  shares  beneficially  owned by Goldman  Sachs  Small Cap
     Equity Fund (the "Fund") for which Goldman,  Sachs & Co. acts as investment
     adviser.  The  Fund  is  a  separate  portfolio  of  Goldman  Sachs  Equity
     Portfolios, Inc., an open-end management investment company. The address of
     the Fund is One New York Plaza, New York, NY 10004.

(4)  Based on  Amendment  No. 3 dated  February  1,  1996 to a  Schedule  13D by
     Sandler  Capital  Management,  Sandler  Associates and J.K.  Media. Of such
     shares, 921,000 are held by Sandler Capital Management, 155,000 are held by
     Sandler Associates and 20,000 are held by J.K. Media.

(5)  Includes  five-year,  non-qualified  options to purchase  30,000  shares of
     Common  Stock at an exercise  price equal to the  initial  public  offering
     price of $11.00 per share  granted as of  February  15, 1994 to each of Mr.
     Elkes and Mr.  Gorman  in  connection  with the  Company's  initial  public
     offering in February 1994 (the "Offering") and the Company's  purchase from
     Video Services  Corporation ("VSC") of all of the outstanding capital stock
     of Audio plus Video International, Inc. ("Audio Plus Video") simultaneously
     with the closing of the Offering (the  "Acquisition").  Such options vested
     three   months   after   the   consummation   of  the   Offering   and  are
     non-transferable.

(6)  Includes  five-year options to purchase 30,000 shares of Common Stock at an
     exercise  price equal to the initial  public  offering  price of $11.00 per
     share granted by VSC, as of the date of the  consummation  of the Offering,
     to each of Mr. Elkes and Mr. Gorman in connection with the Offering and the
     Acquisition. Such options vested three months after the consummation of the
     Offering and are non-transferable.

(7)  Includes  six-year,  non-qualified  options to purchase  149,512  shares of
     Common Stock at an exercise price of 18.75% of the initial public  offering
     price  ($2.06  per  share)  granted  by  Holdings,  as of the  date  of the
     consummation  of the  Offering,  to each of Mr.  Elkes  and Mr.  Gorman  in
     connection  with the Offering and the  Acquisition,  and in  settlement  of
     Apollo's  rights under a certain  contract with Holdings.  Such options are
     non-transferable and vested after January 1, 1995.

(8)  Includes  10,000 shares owned by Mr. Elkes'  children.  Mr. Elkes disclaims
     beneficial ownership of all such shares.

(9)  Includes 2,000 shares owned by Mr. Gorman's children and 3,000 shares owned
     by Mr. Gorman's grandchildren. Mr. Gorman disclaims beneficial ownership of
     all such shares.

(10) Mr. Irwin's share ownership  excludes options to purchase 120,000 shares of
     Common Stock under the Company's long-term  incentive plan,  exercisable at
     prices ranging from $4.00 to $6.00 per share, which become exercisable more
     than 60 days after the date of this Proxy Statement.

(11) Mr. Kaplan's share ownership  represents options to purchase 181,818 shares
     of Common Stock granted to Mr. Kaplan by the Company, which are immediately
     exercisable at $9.35 per share. Mr. Kaplan's share ownership

                                      - 4 -

<PAGE>
     excludes options  to  purchase  90,000  shares of  Common  Stock  under the
     Company's  long-term  incentive plan, exercisable  at  prices  ranging from
     $4.00  to  $6.00  per share,  which  become  exercisable  or vest more than
     60 days after the date of this Proxy Statement.

(12) Mr. Lorber's share ownership  excludes options to purchase 25,000 shares of
     Common Stock under the Company's long-term  incentive plan,  exercisable at
     prices ranging from $4.00 to $6.00 per share,  which become  exercisable or
     vest more than 60 days after the date of this Proxy Statement.

(13) Mr.  Macaluso's share ownership  excludes options to purchase 60,000 shares
     of Common Stock under the Company's long-term  incentive plan,  exercisable
     at prices ranging from $4.00 to $6.00 per share,  which become  exercisable
     or vest more than 60 days after the date of this Proxy Statement.

(14) Mr. Rosen's share ownership (i) excludes  options to purchase 75,000 shares
     of Common Stock under the Company's long-term  incentive plan,  exercisable
     at prices ranging from $4.00 to $6.00 per share,  which become  exercisable
     or vest more than 60 days after the date of this Proxy Statement,  and (ii)
     includes  shares of Common Stock owned by Mr. Rosen's son and the Ned Rosen
     Trust,  of which Mr.  Rosen is the  trustee,  in the  amounts  of 1,250 and
     5,000, respectively. Mr. Rosen disclaims beneficial ownership of all shares
     of Common Stock owned by his son and the Ned Rosen Trust.

(15) Mr.  Siracusano is a director and the chief  executive  officer of VSC. VSC
     currently owns 212,094 shares of Common Stock.  VSC has granted  options to
     Messrs. Elkes and Gorman, each to purchase 30,000 of such shares.

(16) Share  ownership for all officers and directors as a group does not include
     options to purchase an aggregate of 382,500  shares of Common Stock granted
     to all officers  and  directors  as a group under the  Company's  long-term
     incentive  plan,  which become  exercisable or vest more than 60 days after
     the date of this Proxy Statement.


                                      - 5 -

<PAGE>

                              ELECTION OF DIRECTORS

NOMINEES FOR ELECTION

         Seven  directors  will be elected at the Annual  Meeting to serve until
the next Annual Meeting of Stockholders  and until their  respective  successors
have been elected and qualified. Directors are elected by an affirmative vote of
a majority of the votes cast.

         EACH PROXY  RECEIVED  WILL BE VOTED FOR THE  ELECTION  OF THE  NOMINEES
NAMED BELOW UNLESS OTHERWISE  SPECIFIED IN THE PROXY. At this time, the Board of
Directors of the Company  knows of no reason why any nominee  might be unable to
serve.  Except as indicated below,  there are no arrangements or  understandings
between  any  director  and any other  person  pursuant to which such person was
selected as a director or nominee.


                                                                        DIRECTOR
                                                                          SINCE
                                                                        --------
Robert H. Alter, 67...................................................    1993

   Robert H. Alter was  elected a director  of the  Company in October
   1993.  Mr.  Alter  is  the  Vice  Chairman  and a  director  of the
   Cabletelevision  Advertising  Bureau  ("CAB"),  the national  trade
   association of the cable  television  industry devoted to marketing
   and  advertising,  a position he has held since October 1991. Prior
   to October 1991, Mr. Alter, who founded the CAB, also served as its
   President and Chief  Executive  Officer for ten years.  In November
   1992,  Mr. Alter was elected  President of Alter  Associates,  Inc.
   From October 1991 to November  1992, Mr. Alter served as the senior
   advisor to the Board of Directors of Star TV/Hong Kong.

Julius Barnathan, 69..................................................    1993
       
   Julius  Barnathan  was elected a director of the Company in October
   1993 and during fiscal 1994,  1995 and 1996 served as a director of
   VSC. Mr.  Barnathan is currently a consultant and has been employed
   as  such  by  Quantel  Ltd.   since   February  1992,  by  Faroudja
   Laboratories  Inc.  since July 1994, by  Statistical  Research Inc.
   since  March  1995  and by  Warner  Bros.  since  March  1996.  Mr.
   Barnathan was employed by Capital Cities/ABC, Inc. for 39 years. He
   served as Senior  Vice  President  of Capital  Cities/ABC,  Inc. in
   charge of Technology  and  Strategic  Planning and President of ABC
   Broadcast Operations and Engineering.  Mr. Barnathan is Chairman of
   the National Captioning Institute.

Terrence A. Elkes, 62.................................................    1993
       
   Terrence A. Elkes was elected Chairman of the Board of Directors of
   the  Company  in  October  1993 and had  served on the  partnership
   committee of Manhattan Transfer/Edit Company ("MTE Co."), from July
   1992 to February 1994,  when it dissolved upon  consummation of the
   Offering.  Mr.  Elkes is a Managing  Director of Apollo,  a private
   investment  firm  involved in the  acquisition  of companies in the
   media, communications, entertainment and broadcasting fields, which
   he  co-founded  in 1987.  Prior to forming  Apollo,  Mr.  Elkes was
   employed by Viacom International, Inc. where he served as President
   and Chief Executive Officer.



                                      - 6 -

<PAGE>
                                                                        DIRECTOR
                                                                          SINCE
                                                                        --------
Kenneth F. Gorman, 57.................................................    1993
         
   Kenneth F.  Gorman was elected a director of the Company in October
   1993 and had served on the  partnership  committee  of MTE Co. from
   July 1992 to February 1994, when it dissolved upon  consummation of
   the  Offering.  Mr.  Gorman is  currently  a Managing  Director  of
   Apollo,  which he co-founded in 1987. Prior to forming Apollo,  Mr.
   Gorman  served as the  Executive  Vice  President and a director of
   Viacom  International,  Inc.  and  Chairman of the Viacom  Networks
   Group.  Mr.  Gorman  has  served  since  1990 as a member  of,  and
   chairman of the audit  committee  of, the board of directors of The
   Musicland Group, Inc.

Martin Irwin, 60......................................................    1993
         
   Martin Irwin was elected  President,  Chief Executive Officer and a
   director  of  the  Company  in  October  1993  and  had  served  as
   President,  Chief Executive Officer and a member of the partnership
   committee  of MTE Co.  from July  1992 to  February  1994,  when it
   dissolved upon  consummation  of the Offering.  From September 1991
   through June 1992, Mr. Irwin ran the post-production  operations of
   VSC,  which he co-founded  in 1979.  Mr. Irwin served as President,
   Chief Operating Officer and a director of VSC from 1979 to 1989 and
   then served as a director of and Senior Consultant to VSC from July
   1989 until July  1992.  Prior to  co-founding  VSC,  Mr.  Irwin was
   employed  by  EUE/Screen  Gems,  a division  of  Columbia  Pictures
   Industries, Inc., where he last served as Senior Vice President and
   General Manager.

Jeffrey J. Kaplan, 48.................................................    1993
       
   Jeffrey J.  Kaplan was  elected  Executive  Vice  President,  Chief
   Financial Officer and a director of the Company in October 1993 and
   had been a member of the partnership committee of MTE Co. from July
   1992 to February 1994,  when it dissolved upon  consummation of the
   Offering.  Mr.  Kaplan has been  Senior  Vice  President  and Chief
   Financial Officer of both VSC and Audio Plus Video, a subsidiary of
   the Company,  since September 1987 and a director since March 1992.
   Mr.  Kaplan was a financial  advisor to various  public and private
   companies from September 1985 to September 1987. From November 1978
   until August 1985, Mr. Kaplan was employed by Clabir Corporation, a
   New York Stock  Exchange  listed  company,  where he last served as
   Executive Vice President and Chief Financial Officer.

Louis H. Siracusano, 54...............................................    1993
         
   Louis H.  Siracusano  was  elected a  director  of the  Company  in
   October 1993 and had been a member of the partnership  committee of
   MTE Co. from July 1992 to February  1994,  when it  dissolved  upon
   consummation  of the  Offering.  He has served as  Chairman,  Chief
   Executive  Officer and a director  of VSC since 1986 and  President
   since 1989. Mr.  Siracusano  also served as President of Audio Plus
   Video from July 1989 to February 1994. Mr. Siracusano was a founder
   of VSC and has  served  in  various  capacities  with VSC since its
   formation.  Mr.  Siracusano  was  with  Ampex  Corporation  and the
   American  Broadcasting  Company  in various  sales and  engineering
   management positions prior to VSC's formation in 1979.


                                 - 7 -

<PAGE>



         The Board of  Directors of the Company has  standing  Compensation  and
Audit Committees.  Messrs. Gorman (Chairman), Alter and Barnathan are members of
the Audit  Committee.  Messrs.  Siracusano  (Chairman),  Alter and Barnathan are
members of the Compensation Committee. None of Messrs. Alter, Barnathan,  Gorman
or  Siracusano  is an  employee  of the  Company.  The  Company  does not have a
standing Nominating Committee.

         The  Compensation  Committee is charged by the Board of Directors  with
administering,  reviewing and  recommending  changes in the Company's  long-term
incentive plan. The Compensation  Committee may determine the employees entitled
to grants,  the option  prices,  which may not be less than fair market value on
the date of grant,  and the other terms of options or grants.  The  Compensation
Committee  met or acted by written  consent on three  occasions  during the 1996
fiscal year.

         The Audit  Committee  has such  powers as may be  assigned to it by the
Board  of  Directors  from  time to  time  and is  charged  with  selecting  the
independent  accountants to be retained by the Company,  reviewing the scope and
nature of the Company's  internal  auditing  system and the  objectivity  of the
Company's financial reporting. In addition, the Audit Committee reviews material
transactions  with related parties.  The Audit Committee met or acted by written
consent on two occasions during the 1996 fiscal year.

         During the 1996 fiscal year, the Board of Directors of the Company met,
or acted by unanimous written consent, on eight occasions. Each of the directors
attended  at least  75% of the  meetings  of the Board of  Directors  and of the
meetings  held by committees of the Board of Directors on which he served during
the 1996 fiscal year.


                                      - 8 -

<PAGE>

EXECUTIVE OFFICERS OF THE COMPANY

         The executive officers of the Company are as follows:


Name                     Age                       Position
- - - - - - - ----                     ---                       --------

Martin Irwin ........    60      Chief Executive Officer, President and Director

Jeffrey J. Kaplan....    48      Executive Vice President, Chief Financial
                                 Officer and Director

Kenneth D. Lorber....    49      Vice President; President of The Post Edge,
                                 Inc. ("Post Edge")

Adrien Macaluso......    51      Vice President; President of Audio Plus Video

Daniel Rosen.........    58      Vice President; President of Manhattan Transfer

Gary R. Strack.......    44      Vice President, Treasurer and Secretary

Jane Stuart..........    48      Vice President; President of Big Picture/Even
                                 Time Limited ("BPET")

         For information on the business background of Messrs. Irwin and Kaplan,
see "Nominees for Election" above.

         Kenneth D. Lorber  was elected Vice President of the Company in October
1995 and was  elected  President  and a director  of Post Edge,  a  wholly-owned
subsidiary of the Company,  in May 1995. Mr. Lorber had served as Vice President
of Post Edge  since  1992.  From 1987 to 1992,  Mr.  Lorber was a  principal  of
Kaplan/Lorber  Public  Relations,  Inc., a public relations  consulting firm. In
1977, Mr. Lorber and a partner founded Video Works, Inc. Mr. Lorber was Chairman
and Chief  Operating  Officer of Video Works,  Inc.  until 1987 when he sold his
equity interest in the company.

         Adrien  Macaluso was elected Vice  President of the Company in February
1994 and was elected  President  and a director of Audio Plus Video prior to the
consummation  of the Offering in February 1994. Mr.  Macaluso had served as Vice
President  and  General  Manager of Audio  Plus Video  since 1985 and Group Vice
President of VSC since 1991.

         Daniel Rosen was elected Vice President of the Company and President of
Manhattan Transfer in April 1994. Prior to that time, Mr. Rosen was President of
Editel NY for twelve years. During 1991-1992, Mr. Rosen also served as President
of Editel LA and was named  President of the New York divisions of Unitel Video,
namely Unitel NY, Editel NY and Windsor  Digital,  which were acquired by Unitel
Video in May 1992.

         Gary R. Strack was elected Vice  President and Secretary of the Company
in October 1993 and Treasurer in January 1995.  Mr. Strack was Controller of the
Company from October 1993 until  January 1995. He had served as Treasurer of VSC
and Audio Plus Video from May 1989 until  October  1993.  Prior to that time, he
was Assistant  Controller of VSC for four years.  Mr. Strack, a certified public
accountant,  was the Assistant  Controller of Damon Creations,  Inc., an apparel
company, from 1981 to 1984.

         Jane Stuart was elected Vice  President of the Company in May 1995. Ms.
Stuart has been the President of BPIX, Inc. and Highway Interactive,  Inc. since
1994 and Big Picture  Communications,  Inc. since 1993. Ms. Stuart began working
at Big Picture  Editorial,  Inc.  ("BP") as Business  Manager in 1988 and became
General Manager in 1990 until 1995.  Between 1980 and 1988, Ms. Stuart worked at
Even Time Ltd.  ("ET"),  worked in the film  stock-footage  business and began a
talent management  business.  Prior to 1981, Ms. Stuart worked as a reporter for
the Middletown Times Herald Record and The Record of Bergen County.

         There is no family relationship  between any officer or director of the
Company.

                                      - 9 -

<PAGE>


SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires  the  Company's  directors  and  executive  officers  and  persons  who
beneficially  own more than ten  percent  of the  Common  Stock to file with the
Securities and Exchange  Commission initial reports of beneficial  ownership and
reports of changes  in  beneficial  ownership  of the  Common  Stock.  Officers,
directors  and  persons  owning  more than ten  percent of the Common  Stock are
required  to  furnish  the  Company  with  copies  of all such  reports.  To the
Company's  knowledge,  based  solely  on a  review  of  copies  of such  reports
furnished to the Company, the Company believes that during the fiscal year ended
July 31, 1996, its executive officers, directors and persons beneficially owning
more than ten percent of the Common Stock complied with all  applicable  Section
16(a) filing requirements.



                                     - 10 -

<PAGE>

                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

         The following table sets forth all compensation  paid or accrued by the
Company  for the 1996  fiscal  year  with  respect  to (a) the  Company's  Chief
Executive  Officer  and (b) each of the four most highly  compensated  executive
officers,  other than the Chief  Executive  Officer,  of the Company at July 31,
1996, whose salary and bonus from the Company in fiscal 1996 exceeded  $100,000,
and an  additional  two  officers  who would have been  amongst  the most highly
compensated executive officers of the Company had they not resigned as executive
officers of the Company during fiscal 1996  (collectively,  the "Named Executive
Officers").

<TABLE>
<CAPTION>


                                                      Annual Compensation
                                      ---------------------------------------------------
                                                                                                NUMBER OF
                                                                                               SECURITIES
                                                                           OTHER ANNUAL        UNDERLYING       ALL OTHER
NAME AND PRINCIPAL POSITION           YEAR       SALARY       BONUS (1)   COMPENSATION(2)      OPTIONS (3)    COMPENSATION
- - - - - - - ---------------------------           ----       ------       ---------   ---------------      ----------     ------------
<S>                                   <C>       <C>            <C>             <C>              <C>             <C>     
Martin Irwin     
         Chief Executive Officer,     1996      $233,500        1,967          ---              120,000(4)        ---
         President and Director       1995       220,000        1,868          ---              120,000(4)        ---
                                      1994       209,231          707          ---              120,000(4)        ---
Jeffrey J. Kaplan
         Executive Vice President,    1996      $190,000       31,864          ---              271,818           ---
         Chief Financial Officer and  1995       190,000       31,866          ---              271,818           ---
         Director                     1994           ---          ---          ---              271,818           ---

Kenneth D. Lorber
         Vice President; President    1996      $115,000          797          ---               25,000           ---
         of Post Edge                 1995           ---          ---          ---                  ---           ---
                                      1994           ---          ---          ---                  ---           ---
Adrien Macaluso
         Vice President; President of 1996      $178,000       65,296          ---               60,000           ---
         Audio Plus Video             1995       160,000       66,505          ---               60,000           ---
                                      1994           ---          ---          ---                  ---           ---

Dominic Pandolfino(5)
         Vice President; Vice         1996      $ 86,729          951          ---               15,000           ---
         President and General        1995       150,000        1,769          ---               15,000           ---
         Manager of Manhattan         1994       139,904          620          ---               15,000           ---
         Transfer

Daniel Rosen
         Vice President; President of 1996      $229,808(6)    26,874          ---               75,000           ---
         Manhattan Transfer           1995       200,000       51,066(7)       ---               75,000           ---
                                      1994           ---          ---          ---               75,000           ---
Sylvester Timpanaro(5)
         Vice President; Executive    1996      $ 81,154          924          ---               15,000         37,500(8)
         Vice President Sales of      1995       150,000        1,804          ---               15,000           ---
         Manhattan Transfer           1994       139,904          620          ---               15,000           ---

</TABLE>

(1)      Fiscal   1995   and  1996   include   amounts   representing   matching
         contributions  by the Company  under the  Company's  401(K)  plan.  All
         amounts in fiscal 1994 represent matching  contributions by the Company
         under the Company's 401(K) plan.

(2)      Excludes items which are, in the aggregate, less than $50,000 or 10% of
         the total annual salary and bonus.

(3)      Fiscal  1996  includes  the  replacement  of  options  which  had  been
         previously granted under the Company's  long-term  incentive plan. Such
         replacement options were granted upon revised terms,  including without
         limitation, a three year vesting period commencing in fiscal 1996 and a
         range in price  from  $4.00 to $6.00 per  share.


                                     - 11 -

<PAGE>

(4)      Does not include  options to acquire an aggregate of 208,250  shares of
         Common Stock granted by the  stockholders of the Company's  predecessor
         to Mr. Irwin in  consideration  for his interest in the  predecessor at
         prices which ranged from $1.80 to $7.78 per share.  Mr. Irwin exercised
         a portion of such  options on  January  5, 1996,  pursuant  to which he
         acquired  69,417  shares  of  Common  Stock at  $1.80  per  share.  The
         remainder of such options expired in December 1995.

(5)      Messrs.  Pandolfino and Timpanaro's  compensation  only includes salary
         and matching  contributions  by the Company under the Company's  401(K)
         plan  through  March 1, 1996 and  January  1, 1996,  respectively,  the
         effective dates of resignation of such officers in fiscal 1996.

(6)      Includes $4,808 of retroactive  compensation  attributable  from May 1,
         1995  to  July  31,  1995  in  connection  with  the  approval  by  the
         Compensation  Committee of the Board of Directors of an increase of Mr.
         Rosen's base compensation, effective as of May 1, 1995, to $225,000 per
         annum.

(7)      Includes a $25,000  signing  bonus paid on August 1, 1994 and a minimum
         guarantee   bonus  of  $25,000  for  fiscal   1995.   See   "Employment
         Arrangements."

(8)      In connection with his  resignation,  effective as of February 1, 1996,
         Mr. Timpanaro agreed not to compete with the Company, or be employed by
         a  competitor  thereof,  for a period of one year in  consideration  of
         $75,000, payable in monthly installments.

OPTION GRANTS IN LAST FISCAL YEAR

         The following table provides  information  with respect to the grant of
stock options during the last fiscal year to the Named Executive Officers.  Only
information concerning those Named Executive Officers who received option grants
in fiscal 1996 is provided.

<TABLE>
<CAPTION>

                                                                                                           POTENTIAL REALIZABLE
                                                                                                            VALUE  AT  ASSUMED
                               NUMBER OF               % OF TOTAL                                            ANNUAL RATES OF
                               SECURITIES            OPTIONS GRANTED       EXERCISE                            STOCK PRICE
                           UNDERLYING OPTIONS        TO EMPLOYEES IN      PRICE  PER     EXPIRATION         APPRECIATION  FOR
NAME                           GRANTED (1)          FISCAL YEAR  1996       SHARE           DATE            OPTION  TERM  (5)
- - - - - - - ----                       ------------------       -----------------     ----------     ----------        --------------------
                                                                                                             5%            10%
                                                                                                           -------      --------
<S>                            <C>                        <C>               <C>            <C>             <C>          <C>     
Martin Irwin                   40,000(2)                  9.37              $4.00          4/10/06         $59,901      $190,155
                               40,000(3)                  9.37               5.00          4/10/06          19,901       150,155
                               40,000(4)                  9.37               6.00          4/10/06               0       110,155

Jeffrey J. Kaplan              30,000(2)                  7.03               4.00          4/10/06          44,926       142,616
                               30,000(3)                  7.03               5.00          4/10/06          14,926       112,616
                               30,000(4)                  7.03               6.00          4/10/06               0        82,616

Kenneth D. Lorber               8,333(2)                  1.95               4.00          4/10/06          12,479        39,614
                                8,334(3)                  1.95               5.00          4/10/06           4,146        31,285
                                8,333(4)                  1.95               6.00          4/10/06               0        22,948

Adrien Macaluso                20,000(2)                  4.68               4.00          4/10/06          29,950        95,078
                               20,000(3)                  4.68               5.00          4/10/06           9,950        75,078
                               20,000(4)                  4.68               6.00          4/10/06               0        55,078

Daniel Rosen                   25,000(2)                  5.86               4.00          4/10/06          37,438       118,847
                               25,000(3)                  5.86               5.00          4/10/06          12,438        93,847
                               25,000(4)                  5.86               6.00          4/10/06               0        68,847

</TABLE>
                                     - 12 -

<PAGE>
(1)      All option grants  represent the  replacement of options which had been
         previously  granted under the Company's  long-term  incentive plan. For
         purposes of this table,  such grants have been broken down according to
         the exercise price thereof.
(2)      Vests on April 10, 1997.
(3)      Vests on April 10, 1998.

(4)      Vests on April 10, 1999.
(5)      Valuation is based upon the  potential  realizable  dollar value of the
         replacement  option grants with assumed rates of appreciation of 5% and
         10% per annum from the date of grant to the end of the option term.

AGGREGATED OPTION EXERCISES AND FISCAL YEAR-END OPTION VALUE TABLE

         The following table provides  information  with respect to the exercise
of stock options during the fiscal year by the Named Executive  Officers and the
value of  unexercised  options owned by the Named  Executive  Officers at fiscal
year end.


                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR-END OPTION VALUES
<TABLE>
<CAPTION>
                                                          NUMBER  OF       NUMBER  OF
                                                          SECURITIES       SECURITIES       VALUE OF          VALUE OF
                                                          UNDERLYING       UNDERLYING      UNEXERCISED       UNEXERCISED
                            NUMBER OF                    UNEXERCISED      UNEXERCISED     IN-THE-MONEY      IN-THE-MONEY
                              SHARES                      OPTIONS AT       OPTIONS AT      OPTIONS AT        OPTIONS AT
                           ACQUIRED ON      VALUE       JULY 31, 1996     JULY 31, 1996   JULY 31, 1996(1)  JULY 31, 1996(1)(2)
NAME                         EXERCISE      REALIZED      EXERCISABLE      UNEXERCISABLE    EXERCISABLE      UNEXERCISABLE
- - - - - - - ----                       -----------     --------     -------------     -------------   -------------     -------------

<S>                           <C>          <C>             <C>              <C>                <C>                <C>
Martin Irwin                  49,617       115,360(3)            0          120,000            ---                0
Jeffrey J. Kaplan              ---           ---           181,818           90,000            ---                0
Kenneth D. Lorber              ---           ---                 0           25,000            ---                0
Adrien Macaluso                ---           ---                 0           60,000            ---                0
Dominic Pandolfino             ---           ---                 0                0            ---                0
Daniel Rosen                   ---           ---                 0           75,000            ---                0
Sylvester Timpanaro            ---           ---                 0                0            ---                0
</TABLE>


(1)      The value is based on the excess of the market  price of the  Company's
         Common  Stock at the end of the  Company's  1996  fiscal  year over the
         option price of the unexercised options.

(2)      At July  31,  1996,  the  closing  bid  price  of the  Common  Stock on
         NASDAQ/NMS was $4 per share.

(3)      On January 5, 1996,  Mr.  Irwin  exercised  options to purchase  69,417
         shares of Common Stock at $1.80 per share in connection with options to
         purchase an aggregate of 208,250  shares of Common Stock granted by the
         stockholders of the Company's predecessor to Mr. Irwin in consideration
         for his interest in the  predecessor  at prices which ranged from $1.80
         to $7.78 per share.  The remainder of such options  expired in December
         1995. The value  realized is calculated by  determining  the difference
         between  the fair  market  value of the  Common  Stock  underlying  the
         options exercised and the exercise price of such options. At January 5,
         1996,  the  closing  bid  price of  the  Common Stock on NASDAQ/NMS was
         $4 1/8 per share.


                                     - 13 -

<PAGE>

LONG-TERM INCENTIVE PLANS - AWARDS IN THE LAST FISCAL YEAR

         The following  table  provides  information  with respect to each award
made to the Named  Executive  Officers under the Company's  long-term  incentive
plan in the last fiscal year. Only information  concerning those Named Executive
Officers who received such awards in fiscal 1996 is provided.


                           NUMBER OF SHARES UNDERLYING
NAME                           OPTIONS GRANTED (1)            VESTING PERIOD(2)
- - - - - - - ----                       ---------------------------        --------------

Martin Irwin                        120,000                  4/10/96 - 4/10/99
Jeffrey J. Kaplan                    90,000                  4/10/96 - 4/10/99
Kenneth D. Lorber                    25,000                  4/10/96 - 4/10/99
Adrien Macaluso                      60,000                  4/10/96 - 4/10/99
Daniel Rosen                         75,000                  4/10/96 - 4/10/99

(1)      All  options  granted to the Named  Executive  Officers  in fiscal 1996
         represent the replacement of options which had been previously  granted
         under the Company's  long-term incentive plan. Such replacement options
         were granted under revised terms, including without limitation, a range
         in price from $4.00 to $6.00 per share.

(2)      All replacement options vest in equal installments on each of April 10,
         1997, 1998 and 1999.


EMPLOYMENT ARRANGEMENTS

         Prior to the  consummation  of the Offering,  the Company  entered into
employment contracts with Messrs. Irwin, Kaplan and Macaluso, each having a term
commencing  on February 8, 1994 and ending  three  years  thereafter,  or twelve
months following notice of termination by either party, whichever is later.

         Mr. Irwin's  contract  provides for base  compensation  of $220,000 per
annum and a bonus  equal to two  percent of the base salary for each one percent
increase  over certain  earnings per share  target  levels  ($0.70 per share for
fiscal year 1996) to be established  annually by the  Compensation  Committee of
the Board of  Directors.  Effective as of February 15,  1996,  Mr.  Irwin's base
compensation was increased to $250,000 per annum.

         Mr. Kaplan's  contract  provides for base  compensation of $190,000 per
annum and a bonus calculated in the same fashion as Mr. Irwin's.

         Mr. Macaluso's  contract provides for base compensation of $160,000 per
annum and a bonus  equal to two  percent of the base salary for each one percent
increase in profitability of Audio Plus Video and its subsidiaries. Effective as
of February 15, 1996, Mr. Macaluso's base compensation was increased to $200,000
per annum.

         The Company entered into an employment  contract with Mr. Rosen, with a
term  commencing  on May 23,  1994 and ending on May 22,  1997 or twelve  months
following a notice of  termination  by either  party,  whichever  is later.  Mr.
Rosen's  contract  provides  for base  compensation  of $200,000 per annum and a
bonus   calculated  in  the  same  fashion  as  Mr.   Macaluso's,   except  that
profitability  relates to Manhattan Transfer and its subsidiaries.  Effective as
of May 1, 1995,  Mr.  Rosen's base  compensation  was  increased to $225,000 per
annum.


                                     - 14 -

<PAGE>

         Each of the above-referenced employment agreements provide that (i) the
Compensation Committee of the Board of Directors may award a discretionary bonus
to the executive in connection with services  performed relating to, in the case
of certain executive officers, the execution of certain extraordinary  corporate
events,  (ii) the employee will be entitled to participate in such  compensation
plans,   incentive  plans,   group  life,  health,   accident,   disability  and
hospitalization  insurance  plans,  pension  plans and  retirement  plans as the
Company may make  available  to its other  executive  employees,  and (iii) upon
termination  without cause,  the employee is entitled to receive his annual base
compensation and any incentive  compensation for the remainder of the originally
scheduled term of the agreement.  Termination for cause includes termination for
breach, nonperformance, fraud or conviction of a felony. Additionally, each such
employment  agreement  provides  that the employee is entitled to terminate  his
employment  at any time during the  six-month  period  following  any "change in
control" (as defined in the Company's  long-term incentive plan) that results in
a material  diminution  in the  capacity and terms of his  employment.  Any such
termination shall be treated as a termination without cause.

         The Company and its BPET subsidiary entered into an employment contract
with Jane  Stuart,  with a term  commencing  on May 4, 1995 and ending on May 4,
2000.  Ms.  Stuart's  contract  provides for base  compensation  of $100,000 per
annum. Under her employment  contract,  Ms. Stuart is entitled to participate in
all stock  option and other  equity  related  incentive  programs,  group  life,
health, accident,  disability and hospitalization insurance plans, pension plans
and retirement  plans as the Company may make  available to its other  executive
employees. Upon termination without cause, Ms. Stuart is entitled to receive her
annual base  compensation for the remainder of the originally  scheduled term of
the  agreement.   Termination   for  cause  includes   termination  for  breach,
nonperformance, fraud or conviction of a felony. Ms. Stuart is a partner of BPET
Partnership,  a New York  general  partnership,  which  pursuant  to a  purchase
agreement (the "BP/ET Purchase  Agreement"),  dated as of April 25, 1995, by and
among the Company,  BPET and certain  shareholders  of BP and ET, is entitled to
certain   contingent   purchase   price  payments  based  on  (i)  increases  in
profitability of BPET and (ii) increases in the amount of  post-production  work
performed  for BPET or  directed  by BPET to the  Company,  over a certain  base
number,  for the twelve  month period  ending  April 30,  1996,  up to a maximum
amount of $1,920,000 in additional purchase price payments.

         Post Edge entered into an  employment  contract  with Kenneth D. Lorber
with a term  commencing  on June 1, 1995 and ending on May 31,  1998,  or twelve
months following notice of termination by either party,  whichever is later. Mr.
Lorber's  contract  provides for base  compensation  of $115,000 per annum and a
bonus  equal to 30% of the base  salary for any fiscal year within the term that
the business plan of Post Edge is achieved.  Under his employment contract,  Mr.
Lorber is entitled to participate in such compensation  plans,  incentive plans,
group life, health,  accident,  disability and hospitalization  insurance plans,
pension plans and retirement  plans as Post Edge may make available to its other
executive  employees.  Upon termination without cause, Mr. Lorber is entitled to
receive his annual base  compensation  and any  incentive  compensation  for the
remainder of the originally  scheduled term of the  agreement.  Termination  for
cause includes termination for breach, nonperformance,  fraud or conviction of a
felony.  Mr. Lorber is entitled to terminate  his  employment at any time during
the  six-month  period  following  any  "change in  control"  (as defined in the
Company's long-term incentive plan) that results in a material diminution in the
capacity and terms of his employment. Any such termination shall be treated as a
termination without cause.

DIRECTORS' COMPENSATION

         Each member of the Board of Directors who is not an officer received an
annual  fee of  $15,000  ($18,000  in the case of the  Chairman  of the Board of
Directors)  for serving on the Board of Directors  plus $750 ($1,500 in the case
of the Chairman of the Board of  Directors)  and  reimbursement  of expenses for
each Board of Directors  or  committee  meeting  attended.  Directors  who chair
committees  received  $1,000 plus  reimbursement  of expenses for each committee
meeting attended.

         The   stockholders  and  directors  of  the  Company  have  approved  a
restricted  share plan for  directors  who are not  employees of the Company.  A
total of 50,000 shares of Common Stock is available for issuance under such plan
and each  non-employee  director received an award of 2,000 shares (5,000 shares
in the case of the  Chairman  of the Board of  Directors)  in fiscal  1994 which
vested in February 1996.


                                     - 15 -

<PAGE>

         COMPENSATION COMMITTEE REPORT ON EXECUTIVE OFFICER COMPENSATION

         The Compensation Committee of the Board of Directors (the "Committee"),
which is composed  entirely of directors who are neither  officers nor employees
of the Company,  establishes and reviews the Company's arrangements and programs
for compensating executive officers, including the Named Executive Officers.

PHILOSOPHY AND POLICY

         The Committee's  policy is to design  executive  compensation  packages
that reward the achievement of both  short-term and long-term  objectives of the
Company.  Consistent  with this  approach,  the  compensation  of the  Company's
executive officers  generally  consists of base salary,  incentive bonuses and a
long-term  equity based  component.  The base salary and  incentive  bonuses are
designed to compensate  executives for the  attainment of short-term  objectives
while the  long-term  performance  of the  executive  is  rewarded  through  the
periodic grants of stock options, stock appreciation rights and restricted stock
under the Company's long-term incentive plan.

         BASE SALARY.  The Company  believes  that the base salaries paid to its
executive officers are competitive with the salaries of executives in comparable
positions with companies which compete with the Company.  Although the Committee
believes that the base salaries paid by certain of the Company's competitors are
higher than the salaries paid by the Company, the Company has been successful in
attracting  and retaining  high-quality  executives as a result of the incentive
and long-term components of its executive compensation policies.

         INCENTIVE  BONUSES.  All of the  executive  officers,  other  than Jane
Stuart,  are entitled to receive an incentive  bonus based on the achievement of
objective criteria,  such as earnings per share targets.  The specific objective
criteria  applicable to an executive  depends upon the executive's  position and
responsibilities with the Company. In addition,  certain executives are entitled
to earn a discretionary  bonus in connection with services performed relating to
the execution of certain  extraordinary  corporate events.  For a description of
certain  purchase  price  payments  applicable to Ms.  Stuart,  see  "Employment
Arrangements" and "Certain Transactions."

         LONG-TERM  COMPENSATION.  The Committee  believes  that, in addition to
compensating  executives for long-term  performance of the Company, the granting
of stock  options and other  equity  based  compensation  aligns the interest of
executives with those of the Company's stockholders.  The size of the grants are
consistent  with  these  principles  and  also  are  based  on  the  executive's
performance and position with the Company.

COMPENSATION OF THE CHIEF EXECUTIVE OFFICER

         Mr.  Irwin's  compensation  for the fiscal year ended July 31, 1996 was
determined  pursuant to his employment  agreement  which expires on February 15,
1997. Mr. Irwin's base salary was increased to $250,000 per annum,  effective as
of February 15, 1996.  This increase was effected to maintain Mr. Irwin's salary
at a level  comparable  to those of chief  executive  officers of certain of the
Company's competitors.  Mr. Irwin's employment agreement was negotiated with the
principal stockholders of the Company prior to the consummation of the Company's
initial  public  offering in February  1994.  In  consideration  of Mr.  Irwin's
interest in the Company's predecessor, such stockholders granted Mr. Irwin stock
options to purchase from them an aggregate of 208,250  shares of Common Stock at
prices  ranging from $1.80 to $7.78 per share.  Certain of those options  became
exercisable only if certain performance targets were met. In addition, in fiscal
1994 the Company  granted Mr. Irwin stock options to purchase  120,000 shares of
Common Stock under the Company's  long-term  incentive plan at an exercise price
of $11.00 per share,  the initial  public  offering  price.  In fiscal 1996, the
Company replaced all options  previously  granted under the Company's  long-term
incentive plan upon revised terms, including without limitation,  a reduction in
the  exercise  price  ranging  from  $4.00 to $6.00 per  share and a three  year
vesting period  commencing in fiscal 1996. See "Report on Repricing of Options."
For fiscal 1996,  Mr. Irwin did not earn a cash bonus.  The  Committee  believes
that Mr.  Irwin's  compensation  package is consistent  with its  philosophy and
policies on executive compensation.

DEDUCTIBILITY OF EXECUTIVE COMPENSATION

         Section 162(m) of the Internal  Revenue Code generally  disallows a tax
deduction for compensation over $1,000,000 paid to the Company's Chief Executive
Officer and certain  other  highly  compensated  executive  officers.  Incentive
plans,  such as the  Company's  long-term  incentive  plan,  subject  to certain
transition rules are not subject to these

                                     - 16 -

<PAGE>
deduction  limits.  The Committee does not believe that the cash compensation to
be  paid  to the  Chief  Executive  Officer  or such  other  highly  compensated
executives will exceed the deduction limit set by Section 162(m).

REPORT ON REPRICING OF OPTIONS

         In fiscal 1996, the Committee  approved the  replacement of all options
previously  granted under the Company's  long-term  incentive plan, all of which
were  exercisable at prices  significantly in excess of the fair market value of
the Common Stock, as quoted on NASDAQ/NMS, at the time of such replacement. Such
replacement   options  were  granted  upon  revised  terms,   including  without
limitation,  a three year vesting period commencing in fiscal 1996 and a reduced
exercise  price ranging from $4.00 to $6.00 per share.  The  Committee  believes
that the prior  option  price,  which was at a  significant  premium to the fair
market  value of the Common  Stock,  did not  appropriately  align  interests of
management with that of the Company's stockholders.  The Committee believes that
such  replacement  options are  consistent  with its  philosophy and policies on
executive compensation.


                           TEN-YEAR OPTION REPRICINGS

<TABLE>
<CAPTION>
                                                NUMBER  OF       PER SHARE                                       LENGTH OF
                                                SECURITIES      MARKET PRICE     EXERCISE                     ORIGINAL OPTION
                                                UNDERLYING      OF STOCK AT      PRICE AT                      TERM REMAINING
                                                 OPTIONS          TIME OF         TIME OF     NEW EXERCISE       AT DATE OF
NAME                               DATE          REPRICED        REPRICING       REPRICING      PRICE (1)       REPRICING(2)
- - - - - - - ----                               ----         ----------      ------------     ---------    ------------    ---------------
<S>                               <C>             <C>               <C>            <C>             <C>         <C>    <C>   
Martin Irwin                      4/10/96         120,000           3 3/8          $11.00          $4-6        7 yrs. 3 mos.
   Chief Executive Officer,
   President and Director

Jeffrey J. Kaplan                 4/10/96          90,000           3 3/8           11.00           4-6        7 yrs. 3 mos.
   Executive Vice President,
   Chief Financial Officer and
   Director

Kenneth D. Lorber                 4/10/96          25,000           3 3/8            5.75           4-6        8 yrs. 7 mos.
   Vice President; President of
   Post Edge

Adrien Macaluso                   4/10/96          60,000           3 3/8           11.00           4-6        7 yrs. 3 mos.
   Vice President;
   President of Audio Plus Video

Daniel Rosen                      4/10/96          75,000           3 3/8           11.00           4-6        7 yrs. 6 mos.
   Vice President;
   President of Manhattan
   Transfer

</TABLE>
(1)      All  replacement  options are  exercisable  at prices  which range from
         $4.00 to $6.00 per  share.  The  first  one-third of such  options  are
         exercisable at $4.00 per share, an additional one-third of such options
         are  exercisable  at $5.00 per share and the  remainder of such options
         are exercisable at $6.00 per share.
(2)      The length of time  remaining  before the replaced  options  would have
         expired is calculated  as of November 15, 1996,  except with respect to
         options  owned by  Daniel  Rosen  and  Kenneth  D.  Lorber,  which  are
         calculated as of November 23, 1996 and November 1, 1996, respectively.


                             COMPENSATION COMMITTEE

                          Louis H. Siracusano, Chairman
                                 Robert H. Alter
                                Julius Barnathan

         The foregoing report of the Committee shall not be deemed  incorporated
by  reference by any general  statement  incorporating  by reference  this Proxy
Statement into any filing under the  Securities Act of 1933, as amended,  or the
Securities  Exchange  Act of 1934,  as  amended,  except to the extent  that the
Company specifically  incorporates this information by reference,  and shall not
otherwise be deemed filed under such Acts.

                                     - 17 -

<PAGE>

PERFORMANCE GRAPH

         The following graph compares the cumulative total stockholder return of
the  Company's  Common  Stock  with the  cumulative  total  return of the NASDAQ
Composite  Index and a selected peer group index for the period from February 8,
1994 (the date the Common Stock commenced  trading on NASDAQ/NMS) until July 31,
1996,  the end of the  Company's  fiscal year.  The selected  peer group,  which
includes  companies  that are  engaged in  providing  services  related to those
provided by the Company and have  similar  market  capitalizations,  consists of
Laser-Pacific Media Corp.,  Northwest  Teleproductions,  Inc., Todd AO Corp. and
Unitel Video Inc.  The graph  assumes  that the value of the  investment  in the
Common  Stock  was  $100 on  February  8,  1994  and  that  all  dividends  were
reinvested.

<TABLE>
<CAPTION>

                                 February 8, 1994        July 29, 1994       July 31, 1995        July 31, 1996
                                 ----------------        -------------       -------------        -------------
<S>                                   <C>                   <C>                 <C>                  <C>   
International Post Limited            $100.00               $75.00               $43.75               $35.23
Peer Group                            $100.00               $81.32              $134.94              $121.42
NASDAQ Composite                      $100.00               $92.68              $128.49              $138.68
</TABLE>



                                     - 18 -

<PAGE>

                              CERTAIN TRANSACTIONS


         The Company was formed in October  1993 to own and operate the combined
businesses of MTE Co. and Audio Plus Video. The Company acquired the business of
MTE Co.  immediately  prior to, and in connection  with, the consummation of the
Offering  pursuant to a transaction  in which (i) VSC and Holdings,  the general
partners of MTE Co.,  received  additional shares of Common Stock of the Company
in exchange  for  contributing  their  partnership  interests  in MTE Co. to the
Company  and (ii) the assets and  liabilities  of MTE Co.  were  contributed  to
Manhattan Transfer. MTE Co. terminated as a result of such transfers.

         In December  1993, the Company  entered into an  acquisition  agreement
with VSC pursuant to which,  simultaneously  with the closing of the Offering in
February  1994, it purchased  from VSC all of the  outstanding  capital stock of
Audio Plus Video and IPL Express Courier, Inc. ("Courier"), a sister subsidiary,
that is managed by common  personnel  and serves as Audio Plus Video's  in-house
delivery service. VSC previously owned 22% of the Company and now owns less than
5%.

         Under the BP/ET  Purchase  Agreement,  BPET  Partnership is entitled to
certain   contingent   purchase   price  payments  based  on  (i)  increases  in
profitability of BPET and (ii) increases in the amount of  post-production  work
performed  for BPET or  directed  by BPET to the  Company,  over a certain  base
number,  for the twelve month period  ending April 30, 1996,  up to a maximum of
$1,920,000 in additional  purchase price payments.  Ms. Stuart is also a partner
of BPET Partnership.  The Company believes that the amount of consideration paid
under the BP/ET Stock Purchase Agreement was determined pursuant to arm's-length
negotiations.  In addition,  in connection with such  acquisition,  BPET and the
Company  entered into a five-year  employment  agreement  with Jane Stuart.  See
"Employment Arrangements."

         In order to secure the prompt  payment and  performance of all of their
respective  obligations under the BP/ET Purchase  Agreement and Section 8 of Ms.
Stuart's employment agreement, Ms. Stuart pledged to the Company her partnership
interest in BP Partnership and each of Ms. Stuart and BP Partnership  pledged to
the  Company  all  of  the  notes  (the  "Notes")   such  parties   received  in
consideration  for the  stock of BP  purchased  by the  Company  under the BP/ET
Purchase  Agreement and any Notes such parties may subsequently  acquire,  other
than any Notes which such parties may receive as contingent  consideration under
the BP/ET  Purchase  Agreement.  Such pledged  securities  were  deposited  into
escrow.

         The Company has from time to time  entered into  transactions  with VSC
for the purchase or sale of various  services and materials.  Services  provided
for  the  Company  by VSC  include  duplication  services,  satellite  services,
maintenance  and  repair of  post-production  computer  systems,  and  equipment
rentals and repairs.  The Company paid approximately  $241,000 for such services
during its 1996 fiscal year. In addition,  the Company has provided services for
VSC, for which it received  approximately  $184,000 in the aggregate  during the
1996 fiscal year.  The Company  believes  that these  transactions  were at such
rates as could have been obtained in arm's-length transactions.

         Audio Plus Video leases a facility in Northvale,  New Jersey, which was
consolidated into a 38,000 square foot facility, including 4,000 square feet for
expansion,  for its principal  production  and office  facilities  from L.I.M.A.
Partners,  a New Jersey general partnership.  L.I.M.A.  Partners is comprised of
two  general  partners  who  collectively  own a  substantial  majority  of  the
outstanding  capital  stock  of VSC.  Louis H.  Siracusano,  a  director  of the
Company,  is one of the general  partners of L.I.M.A.  Partners  and holds a 50%
interest in the partnership.  The existing lease has a 17 year term and provides
for an aggregate annual rent of approximately  $388,000 (plus additional amounts
for utilities,  real estate taxes and  maintenance  costs).  During fiscal 1996,
Audio Plus Video paid an  aggregate  amount of $444,000  under such  lease.  The
Company believes that the terms of such lease are comparable to terms Audio Plus
Video could have obtained in an arm's-length transaction.

         During  fiscal  1996,  the  Company  purchased  certain  machinery  and
equipment  from  A.F.  Associates,  Inc.,  a  subsidiary  of VSC,  of which  Mr.
Siracusano is the Executive Vice President,  for $103,000.  The Company believes
that the  terms  of this  transaction  were  comparable  to terms it could  have
obtained in an arm's-length transaction.


                                     - 19 -

<PAGE>

         MTE Co.  subleased  one of its two New York  facilities  from  VSC.  In
connection  with the formation of MTE Co. and its acquisition of the business of
VSC Post  Production,  Inc.  ("VSC  Post") from VSC in July 1992,  VSC agreed to
permit MTE Co. to continue to operate the  business of VSC Post in the  facility
covered by a lease  agreement  between VSC and an  unaffiliated  third party, in
return for which MTE Co.  agreed to reimburse VSC for all payments due under the
lease. The annual rent under the lease is approximately  $400,000 per year (plus
additional  amounts for real estate  taxes and  operating  expenses).  Manhattan
Transfer,  a wholly-owned  subsidiary of the Company which operates the business
of MTE Co.,  completed  consolidation  with this  facility  and MTE Co.'s former
principal executive offices in March 1994. Such lease expired in June 1996.

         The  Company  sublet  its New York  City  corporate  office  from a VSC
affiliate,  under a lease  accounted  for as an  operating  lease.  Such  rental
expense of the Company amounted to $24,500 for the year ended July 31, 1996. The
Company  believes that the terms of this agreement  were  comparable to terms it
could have obtained in an arm's-length transaction.

         In connection  with the acquisition of the business of VSC Post in July
1992,  MTE Co.  assumed  a VSC  obligation  to pay to  Martin  Irwin,  the Chief
Executive  Officer and President of the Company,  the amount of $1,208,000.  The
obligation  arose in 1989 when Mr. Irwin (who  co-founded  VSC in 1979) sold his
equity  interest  in VSC back to VSC for  cash  and  notes  and  entered  into a
five-year  consulting  agreement with VSC. The debt to Mr. Irwin is evidenced by
two  promissory  notes which bear  interest at rates ranging from 8% to 9.2% and
are payable through 1996. As of July 31, 1996, the  outstanding  balance of this
obligation was approximately $408,000. Such balance was subsequently paid by the
Company in August 1996.


                        PROPOSALS FOR NEXT YEAR'S MEETING

         Any  proposal  by a  stockholder  who intends to be present at the next
Annual Meeting of Stockholders  must be received by the Company for inclusion in
its proxy  statement and form of proxy  relating to the Annual  Meeting no later
than July 26, 1997.


                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

         The Company's  financial  statements for the fiscal year ended July 31,
1996  have  been  audited  by  Arthur   Andersen  LLP,   independent   auditors.
Representatives  of Arthur Andersen LLP are expected to be present at the Annual
Meeting of  Stockholders  to make a statement if they so desire and are expected
to be available to respond to appropriate questions.


                                  MISCELLANEOUS

         The Board of Directors  of the Company does not intend to present,  and
does not have any reason to believe that others intend to present, any matter of
business at the meeting  other than as set forth in the  accompanying  Notice of
Annual Meeting of Stockholders.  However,  if other matters properly come before
the meeting,  it is the  intention of the persons  named in the enclosed form of
proxy to vote any proxies in accordance with their judgment.

         The Company will bear the cost of preparing, assembling and mailing the
enclosed form of proxy,  this Proxy  Statement and other  material  which may be
sent to  stockholders  in  connection  with  this  solicitation.  The  Board  of
Directors  may use the services of the Company's  directors,  officers and other
regular employees to solicit proxies.  The Company may reimburse persons holding
shares in their names or in the names of nominees for their  expenses in sending
proxies and proxy material to their principals.

         Copies of the 1996 Annual Report to Stockholders,  including  financial
statements  for the fiscal  year ended July 31,  1996,  are being  mailed to the
stockholders prior to or simultaneously  with this Proxy Statement.  Such Annual
Report is not to be considered a part of this Proxy Statement.


                                     - 20 -

<PAGE>

         THE COMPANY  WILL  PROVIDE A COPY OF ITS ANNUAL  REPORT  FILED WITH THE
SECURITIES  AND EXCHANGE  COMMISSION  (FORM 10-K) FOR THE FISCAL YEAR ENDED JULY
31, 1996 TO EACH STOCKHOLDER  WITHOUT CHARGE (OTHER THAN A REASONABLE CHARGE FOR
ANY EXHIBIT REQUESTED) UPON WRITTEN REQUEST TO:

                         International Post Limited
                         545 Fifth Avenue
                         New York, New York  10017
                         Attention:  Jeffrey J. Kaplan
                                     Executive Vice President and
                                     Chief Financial Officer


                                     - 21 -

<PAGE>
PROXY                                                               COMMON STOCK

                           INTERNATIONAL POST LIMITED

               PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
              OF THE COMPANY FOR THE ANNUAL MEETING OF STOCKHOLDERS
                                 JANUARY 8, 1997


         The undersigned  hereby  constitutes and appoints Jeffrey J. Kaplan and
Gary R. Strack, and each of them, with full power of substitution, attorneys and
proxies to  represent  and to vote all of the shares of Common  Stock  which the
undersigned  would be entitled to vote,  with all powers the  undersigned  would
possess  if  personally  present,  at the  Annual  Meeting  of  Stockholders  of
INTERNATIONAL  POST LIMITED,  to be held at The Sky Club, 200 Park Avenue,  56th
Floor,  New York, New York 10166,  on January 8, 1997 at 10 a.m. local time, and
at any adjournments or postponements  thereof, on all matters coming before said
meeting.

         This proxy when properly  executed will be voted in the manner directed
herein by the undersigned stockholder.  IF NO DIRECTION IS MADE, THIS PROXY WILL
BE  VOTED  FOR THE  ELECTION  AS  DIRECTORS  OF THE  NOMINEES  OF THE  BOARD  OF
DIRECTORS.

         The  undersigned   acknowledges   receipt  of  the  accompanying  Proxy
Statement dated November 26, 1996.


1.   TO ELECT DIRECTORS:

                           FOR all nominees listed below  [ ]

                           WITHHOLD AUTHORITY to vote for
                           all nominees listed below      [ ]

                          *EXCEPTIONS                     [ ]

Nominees:  Robert H. Alter,  Julius  Barnathan,  Terrence  A. Elkes,  Kenneth F.
Gorman, Martin Irwin, Jeffrey J. Kaplan and Louis H. Siracusano.  (INSTRUCTIONS:
To withhold authority to vote for any individual nominee,  mark the "Exceptions"
box and write that nominee's name in the space provided below.)

*Exceptions 
            --------------------------------------------------------------------

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

2.   At their discretion, upon any other business which may properly come before
     the meeting or any adjournments or postponements thereof.


           I plan [ ] I do not plan [ ] to attend the Annual Meeting.

                Change of Address and or Comments Mark Here [ ]


                                        (Please  date and sign  exactly  as name
                                        appears   hereon.    When   signing   as
                                        attorney,       trustee,       executor,
                                        administrator,    guardian,    corporate
                                        officer,  etc.,  please give full title.
                                        If more  than one  trustee,  all  should
                                        sign. Joint owners must each sign.)



                                        Date:                           , 199
                                              --------------------------     ---

                                        ----------------------------------------
                                                      Signature 

                                        ----------------------------------------
                                                      Signature 

                                        

          PLEASE SIGN,  DATE AND RETURN THE PROXY CARD PROMPTLY  USING
          THE ENCLOSED ENVELOPE. NO POSTAGE IS REQUIRED.


<PAGE>


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